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

MATTIOLI ENGINEERING LIMITED

37-38 LONG ACRE, LONDON, WC2E 9JT,
Company Registration Number
03421800
Private Limited Company
Active

Company Overview

About Mattioli Engineering Ltd
MATTIOLI ENGINEERING LIMITED was founded on 1997-08-19 and has its registered office in London. The organisation's status is listed as "Active". Mattioli Engineering Limited is a Private Limited Company registered in UNITED KINGDOM 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
MATTIOLI ENGINEERING LIMITED
 
Legal Registered Office
37-38 LONG ACRE
LONDON
WC2E 9JT
Other companies in W1B
 
Filing Information
Company Number 03421800
Company ID Number 03421800
Date formed 1997-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706933036  
Last Datalog update: 2024-08-07 14:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTIOLI ENGINEERING 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 MATTIOLI ENGINEERING LIMITED
The following companies were found which have the same name as MATTIOLI ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mattioli Engineering Corp. Delaware Unknown

Company Officers of MATTIOLI ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
INTER. GALA CORPORATE SECRETARIES LIMITED
Company Secretary 2009-03-16
DAVID RICHARD MINNETT
Director 2007-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO STANISCI
Director 1997-08-19 2015-02-09
INTER.GALA LIMITED
Company Secretary 2007-02-08 2009-03-13
HECTOR RAMOS
Company Secretary 1997-09-19 2007-02-08
HECTOR RAMOS
Director 1997-09-19 2007-02-08
GIANFRANCO BERNABEI
Director 1997-08-19 2000-03-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-19 1997-08-19
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-19 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTER. GALA CORPORATE SECRETARIES LIMITED BLUE WIND SERVICES LIMITED Company Secretary 2015-12-22 CURRENT 2001-02-07 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MARKETING & TRADE LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED POCHINA INVESTMENT LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MANSEA LTD Company Secretary 2013-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED IBI INTERNATIONAL BUILDING LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED EURO BUILDING MANAGEMENT LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
INTER. GALA CORPORATE SECRETARIES LIMITED AIRPORT NETWORK LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BAGGLEY SERVICES LIMITED Company Secretary 2013-03-18 CURRENT 2013-03-18 Dissolved 2018-02-20
INTER. GALA CORPORATE SECRETARIES LIMITED TOURING WORLD LIMITED Company Secretary 2011-10-19 CURRENT 2001-02-13 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MAELI INVEST LTD Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2017-07-04
INTER. GALA CORPORATE SECRETARIES LIMITED MONSERRATO LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
INTER. GALA CORPORATE SECRETARIES LIMITED NEW AURORA LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED B INVESTMENTS SOLUTIONS LIMITED Company Secretary 2010-10-19 CURRENT 1997-03-26 Active
INTER. GALA CORPORATE SECRETARIES LIMITED C.A. MEDIA (LONDON) LIMITED Company Secretary 2009-03-16 CURRENT 2006-11-03 Dissolved 2014-12-30
INTER. GALA CORPORATE SECRETARIES LIMITED NEOS RE LIMITED Company Secretary 2009-03-16 CURRENT 2008-04-02 Dissolved 2014-06-17
INTER. GALA CORPORATE SECRETARIES LIMITED NEWCHECK TRADING LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-13 Dissolved 2014-06-24
INTER. GALA CORPORATE SECRETARIES LIMITED HICKSIDE LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Dissolved 2014-07-15
INTER. GALA CORPORATE SECRETARIES LIMITED SCG CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-22 Dissolved 2015-10-27
INTER. GALA CORPORATE SECRETARIES LIMITED NICADI LIMITED Company Secretary 2009-03-16 CURRENT 2007-11-26 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED FLOWERCLIFF LIMITED Company Secretary 2009-03-16 CURRENT 1993-01-15 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED AMARANTO INVESTMENTS LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-14 Dissolved 2016-08-02
INTER. GALA CORPORATE SECRETARIES LIMITED MECHANICAL AND TECHNICAL ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-19 Dissolved 2016-06-07
INTER. GALA CORPORATE SECRETARIES LIMITED MING CARRIER LIMITED Company Secretary 2009-03-16 CURRENT 1998-12-23 Dissolved 2016-04-19
INTER. GALA CORPORATE SECRETARIES LIMITED S.N. STAFF NOW LIMITED Company Secretary 2009-03-16 CURRENT 2000-07-14 Dissolved 2017-01-10
INTER. GALA CORPORATE SECRETARIES LIMITED ROSS & DALE LIMITED Company Secretary 2009-03-16 CURRENT 1995-09-28 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED TRY OUT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-20 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED WORPHMED WORLD ORPHAN MEDICINES LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-28 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED RIBI LIMITED Company Secretary 2009-03-16 CURRENT 1999-02-16 Active
INTER. GALA CORPORATE SECRETARIES LIMITED S.C.& M.CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED FOOD SPECIALTIES TRADING LIMITED Company Secretary 2009-03-16 CURRENT 1997-11-13 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNTEAM LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNEVEN LIMITED Company Secretary 2009-03-16 CURRENT 1998-02-09 Active
INTER. GALA CORPORATE SECRETARIES LIMITED EURO PROJECT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2003-05-06 Active - Proposal to Strike off
DAVID RICHARD MINNETT DIGITAX AUTOMOTIVE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT NGU62 LTD Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DAVID RICHARD MINNETT EXACTING MANAGEMENT LIMITED Director 2015-11-05 CURRENT 2002-08-20 Active - Proposal to Strike off
DAVID RICHARD MINNETT CALLM LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID RICHARD MINNETT MEGICO LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2017-02-14
DAVID RICHARD MINNETT DONUT CONSULTING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
DAVID RICHARD MINNETT ELITE STILE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-07-25
DAVID RICHARD MINNETT VIBOT LIMITED Director 2014-11-24 CURRENT 2010-12-23 Dissolved 2017-05-30
DAVID RICHARD MINNETT HARROW PARTNERS LIMITED Director 2014-11-24 CURRENT 2010-12-03 Active - Proposal to Strike off
DAVID RICHARD MINNETT ABV ESTATE LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
DAVID RICHARD MINNETT GREENTA LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
DAVID RICHARD MINNETT POCHINA INVESTMENT LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
DAVID RICHARD MINNETT AMBROSETTI GROUP LIMITED Director 2014-01-02 CURRENT 1988-12-29 Active
DAVID RICHARD MINNETT TIME TO LIVE LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2017-03-07
DAVID RICHARD MINNETT EURO BUILDING MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DAVID RICHARD MINNETT MAYSUN HOLDING LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-07-25
DAVID RICHARD MINNETT GLG INVEST LIMITED Director 2012-12-05 CURRENT 2009-11-13 Dissolved 2015-01-06
DAVID RICHARD MINNETT MONTE-CARLO FINE TASTE LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
DAVID RICHARD MINNETT ROZZY INVESTMENT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
DAVID RICHARD MINNETT MONSERRATO LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
DAVID RICHARD MINNETT EQUITY MARKET INVESTMENTS LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2016-02-09
DAVID RICHARD MINNETT MMCC 2200 LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2014-07-08
DAVID RICHARD MINNETT A-TECH MOTORS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-10-13
DAVID RICHARD MINNETT YACHTING SERVICE LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT MANSEA LTD Director 2009-07-14 CURRENT 2006-12-21 Active - Proposal to Strike off
DAVID RICHARD MINNETT GLOBECHART LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2015-11-03
DAVID RICHARD MINNETT ITEMSTAND LIMITED Director 2008-12-01 CURRENT 2000-12-13 Active
DAVID RICHARD MINNETT ALL WEB CONSULTING LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2013-09-17
DAVID RICHARD MINNETT BLUE STAR YACHTING LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
DAVID RICHARD MINNETT DANCEOUT LIMITED Director 2007-08-28 CURRENT 2002-07-25 Active
DAVID RICHARD MINNETT TEXTILES FIBRES LIMITED Director 2007-06-29 CURRENT 2002-06-06 Active - Proposal to Strike off
DAVID RICHARD MINNETT BLUNTEAM LIMITED Director 2007-06-18 CURRENT 1998-01-21 Active
DAVID RICHARD MINNETT PROFESSIONAL PROFILES LIMITED Director 2007-05-30 CURRENT 2000-04-20 Dissolved 2015-11-03
DAVID RICHARD MINNETT BURKINSHAW TRADE LIMITED Director 2007-05-30 CURRENT 2006-12-22 Dissolved 2017-10-31
DAVID RICHARD MINNETT WORLDS MARKETING LIMITED Director 2007-05-30 CURRENT 2002-11-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT BRENICE LIMITED Director 2007-05-30 CURRENT 1997-05-09 Active - Proposal to Strike off
DAVID RICHARD MINNETT BLUE EYES CRUISING LIMITED Director 2007-05-30 CURRENT 2003-11-18 Active
DAVID RICHARD MINNETT R.E.I. REAL ESTATES INVESTMENTS LIMITED Director 2007-05-30 CURRENT 2003-12-22 Active
DAVID RICHARD MINNETT TADMORE CONSULTING LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
DAVID RICHARD MINNETT HOWARD & CO FINANCE LTD Director 2007-04-13 CURRENT 2005-02-15 Dissolved 2014-06-10
DAVID RICHARD MINNETT NAT STYLE LIMITED Director 2007-04-13 CURRENT 1993-11-19 Dissolved 2016-01-19
DAVID RICHARD MINNETT MING CARRIER LIMITED Director 2007-04-13 CURRENT 1998-12-23 Dissolved 2016-04-19
DAVID RICHARD MINNETT GLAMOROUS (UK) LIMITED Director 2007-04-13 CURRENT 2005-08-02 Dissolved 2017-06-06
DAVID RICHARD MINNETT PLOTLINE LIMITED Director 2007-04-13 CURRENT 2005-01-28 Active - Proposal to Strike off
DAVID RICHARD MINNETT GIKO INTERNATIONAL LIMITED Director 2007-04-13 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID RICHARD MINNETT HI-POLY LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
DAVID RICHARD MINNETT ROUTING OVER EUROPEAN NETWORK LIMITED Director 2007-03-01 CURRENT 2002-04-17 Dissolved 2015-11-03
DAVID RICHARD MINNETT VALESTONE TRADING LIMITED Director 2007-03-01 CURRENT 1997-10-13 Dissolved 2016-08-30
DAVID RICHARD MINNETT HICKSIDE LIMITED Director 2007-02-08 CURRENT 1998-01-21 Dissolved 2014-07-15
DAVID RICHARD MINNETT PASTFALL LIMITED Director 2007-02-08 CURRENT 2002-06-25 Dissolved 2014-10-14
DAVID RICHARD MINNETT FLOWERCLIFF LIMITED Director 2007-02-08 CURRENT 1993-01-15 Dissolved 2016-01-26
DAVID RICHARD MINNETT MADLER ASSOCIATED LIMITED Director 2007-02-08 CURRENT 1992-05-29 Dissolved 2017-10-17
DAVID RICHARD MINNETT LUCIAN ASSOCIATES LIMITED Director 2007-02-08 CURRENT 1996-05-24 Active
DAVID RICHARD MINNETT LLOYD ANDREWS LIMITED Director 2007-02-08 CURRENT 1984-10-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT DURBIN ENGINEERS LIMITED Director 1992-12-04 CURRENT 1986-04-21 Liquidation

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
2024-08-05CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-07-3031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AP04Appointment of Regent Corporate Secretaries Ltd as company secretary on 2022-12-12
2022-12-12TM02Termination of appointment of Inter. Gala Corporate Secretaries Limited on 2022-12-12
2022-12-12AP03Appointment of Mr Ahmet Gecel as company secretary on 2022-12-12
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2022-01-21DIRECTOR APPOINTED MR AHMET GECEL
2022-01-21Director's details changed for Mr Ahmet Gecel on 2022-01-06
2022-01-21CH01Director's details changed for Mr Ahmet Gecel on 2022-01-06
2022-01-21AP01DIRECTOR APPOINTED MR AHMET GECEL
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-09-07PSC04Change of details for Gianfranco Bernabei as a person with significant control on 2021-08-01
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10AAMDAmended account full exemption
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-02-11CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-05AR0119/08/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLO STANISCI
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-22AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01Director's details changed for Mr David Richard Minnett on 2014-08-22
2014-06-27CH01Director's details changed for Carlo Stanisci on 2014-06-27
2014-06-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 204a Cambridge Heath Road London E2 9NQ
2014-02-26SH0127/12/13 STATEMENT OF CAPITAL GBP 10000
2013-10-31SH0131/10/13 STATEMENT OF CAPITAL GBP 2500
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012
2011-08-22AR0119/08/11 FULL LIST
2011-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 10/08/2011
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-08-24AR0119/08/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MINNET / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO STANISCI / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO STANISCI / 08/10/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 08/09/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 08/07/2009
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 204 CAMBRIDGE HEATH ROAD LONDON E2 9NQ
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2009-03-17288aSECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED
2008-09-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-08-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-09-04363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-30244DELIVERY EXT'D 3 MTH 31/10/05
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-14363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-01244DELIVERY EXT'D 3 MTH 31/10/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/04
2004-09-10363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/03
2003-09-10363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-31244DELIVERY EXT'D 3 MTH 31/10/02
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-27363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: C/O COFID CORP SERVICES 10 LONDON MEWS, LONDON W2 1HY
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-10-16363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-06-26225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-03288bDIRECTOR RESIGNED
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-27363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1998-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-11363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-01-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to MATTIOLI ENGINEERING 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 MATTIOLI ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATTIOLI ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MATTIOLI ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of MATTIOLI ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTIOLI ENGINEERING LIMITED
Trademarks

Trademark applications by MATTIOLI ENGINEERING LIMITED

MATTIOLI ENGINEERING LIMITED is the Original registrant for the trademark TRANSDERM MESO ™ (78733346) through the USPTO on the 2005-10-14
"MESO"
Income
Government Income
We have not found government income sources for MATTIOLI ENGINEERING 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 (46180 - Agents specialized in the sale of other particular products) as MATTIOLI ENGINEERING LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where MATTIOLI ENGINEERING 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 MATTIOLI ENGINEERING 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 MATTIOLI ENGINEERING 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.