Matthams West Trustees Limited

General information

Name:

Matthams West Trustees Ltd

Office Address:

Westfield Hall Road SS4 1NX Rochford

Number: 04518705

Incorporation date: 2002-08-23

Dissolution date: 2020-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the founding of Matthams West Trustees Limited, the firm which was located at Westfield, Hall Road in Rochford. It was registered on 2002-08-23. The company's registered no. was 04518705 and its postal code was SS4 1NX. The firm had been active on the market for eighteen years until 2020-09-29. The firm has a history in business name changes. Previously this company had two different company names. Up till 2012 this company was run under the name of Matthams West and before that the registered company name was L & L Cleaning Services (essex).

Gloria W. was the following firm's managing director, arranged to perform management duties twenty one years ago.

Gloria W. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Matthams West Trustees Limited 2012-08-24
  • Matthams West Limited 2003-03-18
  • L & L Cleaning Services (essex) Ltd 2002-08-23

Financial data based on annual reports

Company staff

Westfields Financial Services Ltd

Role: Corporate Secretary

Appointed: 13 March 2003

Address: Southend-On-Sea, Essex, SS1 1BH, United Kingdom

Latest update: 27 July 2023

Gloria W.

Role: Director

Appointed: 13 March 2003

Latest update: 27 July 2023

People with significant control

Gloria W.
Notified on 23 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 04 October 2020
Confirmation statement last made up date 23 August 2019
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 10 April 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 25 March 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 April 2015
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 2 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts 23 January 2018
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 23 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 41 Clarence Street Southend on Sea Essex SS1 1BH on 2020/03/09 to Westfield Hall Road Rochford SS4 1NX (AD01)
filed on: 9th, March 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
18
Company Age

Closest Companies - by postcode