Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAT SERVICES LIMITED
Company Information for

MAT SERVICES LIMITED

31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
01853375
Private Limited Company
Liquidation

Company Overview

About Mat Services Ltd
MAT SERVICES LIMITED was founded on 1984-10-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Mat Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAT SERVICES LIMITED
 
Legal Registered Office
31ST FLOOR 40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
Other companies in HR8
 
Filing Information
Company Number 01853375
Company ID Number 01853375
Date formed 1984-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB414178270  
Last Datalog update: 2024-06-05 06:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAT SERVICES LIMITED
The following companies were found which have the same name as MAT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAT SERVICES (SCOTLAND) LTD 197 HIGH STREET KIRKCALDY KY1 1JE Active - Proposal to Strike off Company formed on the 2007-01-16
MAT SERVICES, INC. 7834 SE 32RD ST STE 102 MERCER ISLAND WA 980402972 Dissolved Company formed on the 2002-11-01
MAT SERVICES INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1997-12-17
MAT SERVICES INC. 9409 WEST COMMERCIAL BLVD. TAMARAC FL 33351 Inactive Company formed on the 2003-01-28
MAT SERVICES INC Delaware Unknown
MAT SERVICES LLC Delaware Unknown
MAT SERVICES INC Georgia Unknown
MAT SERVICES LLC Michigan UNKNOWN
MAT SERVICES LLC New Jersey Unknown
MAT SERVICES LTD. Active Company formed on the 2009-08-13
MAT Services LLC 614 Meade Street Denver CO 80204 Delinquent Company formed on the 2019-03-07
Mat Services Limited Unknown Company formed on the 2020-05-04
MAT SERVICES PTY LTD Active Company formed on the 2021-11-02

Company Officers of MAT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARGARET BORLEY
Company Secretary 2009-10-01
CAROLINE MARGARET BORLEY
Director 2013-01-26
RICHARD ALAN BORLEY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JOAN GRAHAM
Company Secretary 2002-06-20 2009-10-01
THOMAS THOMSON
Director 1990-12-31 2002-07-31
THOMAS THOMSON
Company Secretary 1990-12-31 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARGARET BORLEY MATWELL SERVICES (SCOTLAND) LTD Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2015-06-12
CAROLINE MARGARET BORLEY MATWELL SERVICES LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
RICHARD ALAN BORLEY EXPANSION JOINT SERVICES LIMITED Director 2010-12-17 CURRENT 2010-12-17 Liquidation
RICHARD ALAN BORLEY MATWELL SERVICES (SCOTLAND) LTD Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2015-06-12
RICHARD ALAN BORLEY AVON NAVIGATION TRUST Director 2009-02-24 CURRENT 1965-08-26 Active
RICHARD ALAN BORLEY MAT SERVICES (SCOTLAND) LTD Director 2007-01-16 CURRENT 2007-01-16 Active - Proposal to Strike off
RICHARD ALAN BORLEY MATWELL SERVICES LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
RICHARD ALAN BORLEY LOWER AVON NAVIGATION TRUST LIMITED(THE) Director 1998-04-24 CURRENT 1950-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Voluntary liquidation. Return of final meeting of creditors
2022-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/22 FROM The Old Hop Barn Monksbury Court Monkhide Ledbury Herefordshire HR8 2TU
2022-03-19600Appointment of a voluntary liquidator
2022-03-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-04
2022-03-19LIQ02Voluntary liquidation Statement of affairs
2021-09-17PSC04Change of details for Mrs Caroline Margaret Borley as a person with significant control on 2021-09-14
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BORLEY
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-03-29AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-15AR0123/11/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-17AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 150
2013-12-13AR0123/11/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 21 Highnam Business Centre Highnam Gloucester GL2 8DN England
2013-03-12AP01DIRECTOR APPOINTED MRS CAROLINE MARGARET BORLEY
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM the Old Hop Barn, Monksbury Court, Monkhide Ledbury Herefordshire HR8 2TU
2013-02-08AR0123/11/12 ANNUAL RETURN FULL LIST
2013-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE MARGARET MORRIS on 2013-01-12
2012-04-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28SH0106/02/12 STATEMENT OF CAPITAL GBP 150
2011-12-21AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0123/11/10 ANNUAL RETURN FULL LIST
2011-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY GRAHAM
2010-08-25AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-21AR0123/11/09 FULL LIST
2009-12-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-06AP03SECRETARY APPOINTED MS CAROLINE MARGARET MORRIS
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-09AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-04363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0QF
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-11-29363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/03
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-23169£ IC 100/50 04/09/02 £ SR 50@1=50
2002-10-11123NC INC ALREADY ADJUSTED 04/09/02
2002-09-18RES04£ NC 100/10000
2002-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-09288bDIRECTOR RESIGNED
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-28288bSECRETARY RESIGNED
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-21363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-06363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-30363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-14363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-18363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/93
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to MAT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-18
Appointmen2022-03-18
Meetings o2022-02-28
Fines / Sanctions
No fines or sanctions have been issued against MAT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 44,789
Creditors Due After One Year 2012-01-31 £ 70,171
Creditors Due Within One Year 2013-01-31 £ 470,823
Creditors Due Within One Year 2012-01-31 £ 472,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 1,188
Current Assets 2013-01-31 £ 513,998
Current Assets 2012-01-31 £ 506,880
Debtors 2013-01-31 £ 496,773
Debtors 2012-01-31 £ 476,565
Shareholder Funds 2013-01-31 £ 98,099
Shareholder Funds 2012-01-31 £ 86,575
Stocks Inventory 2013-01-31 £ 16,037
Stocks Inventory 2012-01-31 £ 30,271
Tangible Fixed Assets 2013-01-31 £ 99,713
Tangible Fixed Assets 2012-01-31 £ 122,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAT SERVICES LIMITED registering or being granted any patents
Domain Names

MAT SERVICES LIMITED owns 1 domain names.

matservices.co.uk  

Trademarks
We have not found any records of MAT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as MAT SERVICES LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
Business rates information was found for MAT SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
THE OLD HOP BARN AT MONKSBURY COURT MONKHIDE HEREFORDSHIRE HR8 2TU 5,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMAT SERVICES LIMITEDEvent Date2022-03-18
 
Initiating party Event TypeAppointmen
Defending partyMAT SERVICES LIMITEDEvent Date2022-03-18
Name of Company: MAT SERVICES LIMITED Company Number: 01853375 Nature of Business: Floor and wall covering Registered office: The Old Hop Barn, Monskbury Court, Monkhide, Ledbury, Herefordshire, HR8 2…
 
Initiating party Event TypeMeetings o
Defending partyMAT SERVICES LIMITEDEvent Date2022-02-28
MAT SERVICES LIMITED (Company Number 01853375 ) Registered office: The Old Hop Barn, Monksbury Court, Monkhide, Ledbury, HR8 2TU Principal trading address: The Old Hop Barn, Monksbury Court, Monkhide,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.