Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATTA PRODUCTS (UK) LIMITED
Company Information for

MATTA PRODUCTS (UK) LIMITED

CARDIFF, WALES, CF15,
Company Registration Number
02755279
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Matta Products (uk) Ltd
MATTA PRODUCTS (UK) LIMITED was founded on 1992-10-13 and had its registered office in Cardiff. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
MATTA PRODUCTS (UK) LIMITED
 
Legal Registered Office
CARDIFF
WALES
 
Filing Information
Company Number 02755279
Date formed 1992-10-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-10
Type of accounts DORMANT
Last Datalog update: 2017-10-13 18:02:35
Primary Source:Companies House
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.

Company Officers of MATTA PRODUCTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALASDAIR WOODS
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FLETCHER SKIDMORE
Director 2005-12-07 2012-12-07
JOHN FLETCHER SKIDMORE
Company Secretary 2005-12-07 2012-10-13
PETER JAMES COHEN
Director 2005-12-07 2012-06-19
OVALSEC LIMITED
Nominated Secretary 2005-12-06 2005-12-07
HAMISH MURRAY SCOTT
Director 1992-10-13 2005-12-07
JAN CAROL PARKER
Company Secretary 2000-12-13 2005-12-06
SUSAN CLAIRE SCOTT
Company Secretary 1992-10-13 2000-12-13
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-10-13 1992-10-13
WILDMAN & BATTELL LIMITED
Nominated Director 1992-10-13 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-07-05SH20STATEMENT BY DIRECTORS
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05SH1905/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-05CAP-SSSOLVENCY STATEMENT DATED 25/05/17
2017-07-05RES06REDUCE ISSUED CAPITAL 25/05/2017
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2002
2015-10-14AR0113/10/15 FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2002
2014-10-13AR0113/10/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2002
2013-11-05AR0113/10/13 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-21AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-23AR0113/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 13/10/2012
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-24AR0113/10/11 FULL LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-21AR0113/10/10 FULL LIST
2009-10-29AR0113/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 23/10/2009
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: C/O PHS GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2007-06-19386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/12/05
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-21225ACC. REF. DATE SHORTENED FROM 06/12/06 TO 31/03/06
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01288bSECRETARY RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-27225ACC. REF. DATE SHORTENED FROM 06/12/06 TO 06/12/05
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XN
2005-12-23225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 06/12/06
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 10-12 HIGH STREET BARNES LONDON SW13 9LW
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288bSECRETARY RESIGNED
2005-10-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-27363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MATTA PRODUCTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATTA PRODUCTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-02-07 Outstanding O & H LIMITED
RENT DEPOSIT DEED 2006-02-07 Outstanding O & H LIMITED
RENT DEPOSIT DEED 1996-11-19 Outstanding GE CAPITAL CORPORATION (PROPERTIES) LIMITED
RENT DEPOSIT DEED 1996-11-12 Outstanding O & H PROPERTIES LIMITED AND GE CAPITAL CORPORATION (PROPERTIES) LIMITED
MORTGAGE DEBENTURE 1994-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MATTA PRODUCTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTA PRODUCTS (UK) LIMITED
Trademarks
We have not found any records of MATTA PRODUCTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MATTA PRODUCTS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £3,796 Grounds Maintenance
Thurrock Council 2015-4 GBP £4,221 Site Works
Cambridge City Council 2015-3 GBP £4,402 Playground Equipment
Thurrock Council 2015-3 GBP £16,371 Site Works
Cambridge City Council 2014-12 GBP £1,302 Playground Equipment
Thurrock Council 2014-12 GBP £4,288 Site Works
Thurrock Council 2014-11 GBP £9,330 Site Works
Swale Borough Council 2014-9 GBP £7,852
Thurrock Council 2014-9 GBP £3,990 Site Works
Thurrock Council 2014-8 GBP £11,600
Crawley Borough Council 2014-8 GBP £5,059
Lewes District Council 2014-7 GBP £2,736 Premises
Maldon District Council 2014-7 GBP £13,350 Capital Projects 2014-15
Cambridge City Council 2014-6 GBP £6,365
Rugby Borough Council 2014-6 GBP £36,943 Open Spaces Refurbishment
Crawley Borough Council 2014-6 GBP £5,427
Crawley Borough Council 2014-5 GBP £8,342
Rugby Borough Council 2014-4 GBP £1,936 Open Spaces Refurbishment
Bracknell Forest Council 2014-4 GBP £2,276 R&M - Planned
Cambridge City Council 2014-4 GBP £9,516
Exeter City Council 2014-4 GBP £2,410
Rugby Borough Council 2014-3 GBP £8,686 Parks
Crawley Borough Council 2013-9 GBP £10,469
Thurrock Council 2013-8 GBP £2,010
Exeter City Council 2013-8 GBP £2,677 Contract Payments
Exeter City Council 2013-7 GBP £3,615 Contract Payments
Cambridge City Council 2013-6 GBP £22,290
Lewes District Council 2013-6 GBP £2,200 Premises
Rugby Borough Council 2013-6 GBP £1,480 Caldecott Park/Town Centre Area
Crawley Borough Council 2013-6 GBP £8,770
Exeter City Council 2013-5 GBP £2,276 Contract Payments
Lewes District Council 2013-5 GBP £14,044 Premises
Lewes District Council 2013-4 GBP £17,524 Premises
Rugby Borough Council 2013-4 GBP £33,170 Open Spaces Refurbishment
South Somerset District Council 2013-2 GBP £10,444
South Somerset District Council 2012-11 GBP £1,875
London Borough of Croydon 2012-11 GBP £2,704
Crawley Borough Council 2012-11 GBP £4,553
Rugby Borough Council 2012-9 GBP £1,890 Caldecott Park/Town Centre Area
Bristol City Council 2012-8 GBP £720 LANDSCAPES
Bournemouth Borough Council 2012-8 GBP £3,591
Bournemouth Borough Council 2012-7 GBP £2,748
Lewes District Council 2012-7 GBP £4,615
Exeter City Council 2012-6 GBP £3,189 Sub-Contractors
Lewes District Council 2012-6 GBP £2,052
Rugby Borough Council 2012-6 GBP £17,235 Open Spaces Refurbishment
South Somerset District Council 2012-5 GBP £3,013
Maldon District Council 2012-5 GBP £780 Play Provision
Lewes District Council 2012-4 GBP £13,271
Cheltenham Borough Council 2012-3 GBP £10,009 Play Area Maint-Equipment
Cheltenham Borough Council 2012-2 GBP £5,320 Play Area Maint-Equipment
Cheltenham Borough Council 2012-1 GBP £1,136 Play Area Maint-Landscape Contractor
Lewes District Council 2011-12 GBP £4,513
Rugby Borough Council 2011-12 GBP £2,009 Open Spaces Refurbishment
Northamptonshire County Council 2011-9 GBP £8,195 Capital
Lewes District Council 2011-7 GBP £13,721
Shepway District Council 2011-5 GBP £804
Northamptonshire County Council 2011-4 GBP £3,257 Capital
Cambridge City Council 2011-4 GBP £1,196
Lewes District Council 2011-4 GBP £15,804
Maldon District Council 2011-3 GBP £10,000 Play Provision
Cambridge City Council 2011-2 GBP £4,542
Lewes District Council 2010-12 GBP £7,602
Lewes District Council 2010-11 GBP £1,432
Rugby Borough Council 2010-10 GBP £8,207 Play Areas
Worcestershire County Council 2010-7 GBP £1,980 Repairs & Maintenance Buildings General Expenditur
Rugby Borough Council 2010-7 GBP £450 Play Areas
Lewes District Council 2010-7 GBP £10,695
Lewes District Council 2010-5 GBP £1,890
Worthing Borough Council 2010-3 GBP £1,950
Bristol City Council 0-0 GBP £17,243
Cheltenham Borough Council 0-0 GBP £143,053 Acquisition of Equipment
Derby City Council 0-0 GBP £18,995 Payments To Subcontractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MATTA PRODUCTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTA PRODUCTS (UK) 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 MATTA PRODUCTS (UK) 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.