Active - Proposal to Strike off
Company Information for M.G. MATICS LIMITED
95 Main Street, Crumlin, BT29 4UU,
|
Company Registration Number
NI028505
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M.G. MATICS LIMITED | |
Legal Registered Office | |
95 Main Street Crumlin BT29 4UU Other companies in BT36 | |
Company Number | NI028505 | |
---|---|---|
Company ID Number | NI028505 | |
Date formed | 1994-05-19 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2022-05-03 | |
Return next due | 2023-05-17 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 11:10:43 |
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 |
---|---|---|
CATHERINE BURNS |
||
HUGH BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDAN MOSS |
Director | ||
COLM MOSS |
Company Secretary | ||
COLM MOSS |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
Termination of appointment of Catherine Burns on 2022-02-07 | ||
TM02 | Termination of appointment of Catherine Burns on 2022-02-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/21 FROM Blg 4 Unitc Central Park Mallusk Newtownabbey BT36 4FS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 56477 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 56477 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 56477 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hugh Burns on 2015-02-19 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 56477 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE BURNS on 2010-05-05 | |
CH01 | Director's details changed for Hugh Burns on 2010-05-05 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 05/05/09 annual return shuttle | |
AC(NI) | 30/06/08 annual accts | |
371SR(NI) | 05/05/08 | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 05/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 05/05/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 05/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 05/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 05/05/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 05/05/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 05/05/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 05/05/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
371S(NI) | 05/05/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
AC(NI) | 30/06/97 ANNUAL ACCTS | |
371S(NI) | 05/05/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/05/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/96 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/05/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/95 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/05/95 ANNUAL RETURN SHUTTLE | |
232(NI) | NOTICE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD |
Creditors Due Within One Year | 2012-07-01 | £ 5,208 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 9,944 |
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 M.G. MATICS LIMITED
Called Up Share Capital | 2012-07-01 | £ 56,477 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 56,477 |
Cash Bank In Hand | 2012-07-01 | £ 391 |
Cash Bank In Hand | 2011-07-01 | £ 26 |
Current Assets | 2012-07-01 | £ 20,027 |
Current Assets | 2011-07-01 | £ 33,124 |
Debtors | 2012-07-01 | £ 17,548 |
Debtors | 2011-07-01 | £ 30,002 |
Fixed Assets | 2012-07-01 | £ 3,995 |
Fixed Assets | 2011-07-01 | £ 719 |
Shareholder Funds | 2012-07-01 | £ 18,814 |
Shareholder Funds | 2011-07-01 | £ 23,899 |
Stocks Inventory | 2012-07-01 | £ 2,088 |
Stocks Inventory | 2011-07-01 | £ 3,096 |
Tangible Fixed Assets | 2012-07-01 | £ 3,995 |
Tangible Fixed Assets | 2011-07-01 | £ 719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as M.G. MATICS LIMITED are:
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. |