Company Information for MATRIX NETWORK SERVICES LTD
UNIT 3 RIVERSIDE COURT SKELLINGTHORPE ROAD, SAXILBY, LINCOLN, LN1 5AB,
|
Company Registration Number
03382443
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MATRIX NETWORK SERVICES LTD | |||
Legal Registered Office | |||
UNIT 3 RIVERSIDE COURT SKELLINGTHORPE ROAD SAXILBY LINCOLN LN1 5AB Other companies in LN6 | |||
| |||
Company Number | 03382443 | |
---|---|---|
Company ID Number | 03382443 | |
Date formed | 1997-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB694970867 |
Last Datalog update: | 2024-01-08 00:22:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL HURK |
||
RACHEL HURK |
||
DAVID STUART LIDGETT |
||
GARY POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS COTTINGHAM |
Director | ||
ANGUS COTTINGHAM |
Company Secretary | ||
SUSAN ELIZABETH COTTINGHAM |
Director | ||
IAN MAURICE GILLIATT |
Director | ||
IAN MAURICE GILLIATT |
Company Secretary | ||
MARTIN JOHN SMITH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATRIX NS (HOLDINGS) LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
MATRIX NS (HOLDINGS) LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
MATRIX NS (HOLDINGS) LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr David Stuart Lidgett as a person with significant control on 2023-12-08 | ||
Change of details for Matrix Ns (Holdings) Limited as a person with significant control on 2023-12-08 | ||
REGISTERED OFFICE CHANGED ON 11/12/23 FROM Unit 20 Exchange Road Doddington Road Lincoln LN6 3JZ | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR RACHEL HURK on 2023-06-05 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Rachel Hurk as a person with significant control on 2020-12-23 | |
CH01 | Director's details changed for Mrs Rachel Hurk on 2020-12-23 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/07/20 TO 31/03/20 | |
CH01 | Director's details changed for Mr David Stuart Lidgett on 2019-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY POLLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Barker Maule 33 Castle Gate Newark Nottinghamshire NG24 1BA England to C/O Wright Vigar Northgate House Northgate Sleaford Lincolnshire NG34 7BZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033824430003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS COTTINGHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033824430002 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL HURK | |
AP01 | DIRECTOR APPOINTED MR DAVID STUART LIDGETT | |
AP01 | DIRECTOR APPOINTED MR GARY POLLARD | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/01/03 | |
RES04 | £ NC 100/1000 14/01/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/99 | |
363s | RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/01/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 206,785 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 208,391 |
Creditors and other liabilities
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 MATRIX NETWORK SERVICES LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 196,368 |
Cash Bank In Hand | 2011-08-01 | £ 353,181 |
Current Assets | 2012-08-01 | £ 561,288 |
Current Assets | 2011-08-01 | £ 849,892 |
Debtors | 2012-08-01 | £ 359,385 |
Debtors | 2011-08-01 | £ 489,009 |
Fixed Assets | 2012-08-01 | £ 38,264 |
Fixed Assets | 2011-08-01 | £ 46,160 |
Shareholder Funds | 2012-08-01 | £ 392,767 |
Shareholder Funds | 2011-08-01 | £ 687,661 |
Stocks Inventory | 2012-08-01 | £ 5,535 |
Stocks Inventory | 2011-08-01 | £ 7,702 |
Tangible Fixed Assets | 2012-08-01 | £ 38,264 |
Tangible Fixed Assets | 2011-08-01 | £ 46,160 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
TESTING OF REVS/BENS NETWORK C |
Boston Borough Council | |
|
DATA CABLING AS PER QUOTE P142 |
Boston Borough Council | |
|
INSTALLATION OF FIBRE OPTIC CABLE AS PER QUOTE P14085-0-AA |
Boston Borough Council | |
|
QUOTATION REF P13245-0-AA - WORK AT GEOFF MOULDER COMPLEX |
Boston Borough Council | |
|
TO SUPPLY & INSTALL A NEW FLOOR STANDING CABINET |
East Lindsey District Council | |
|
Computer Hardware Purchase |
East Lindsey District Council | |
|
Computer Hardware Purchase |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
Boston Borough Council | |
|
REFURBISH OFFICE - SOCKETS |
Boston Borough Council | |
|
INSTALL 2 CAT5E RJ45 OUTLETS AT BOSTON CREMATORIUM |
Boston Borough Council | |
|
INSTALL 2SINGLE 3DUAL PHONE HOODS |
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.
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. |