Background WavePink WaveYellow Wave

MATRIX TOOLING SERVICES LIMITED (03471031)

MATRIX TOOLING SERVICES LIMITED (03471031) is an active UK company. incorporated on 25 November 1997. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620) and 1 other business activities. MATRIX TOOLING SERVICES LIMITED has been registered for 28 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
03471031
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
46620, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX TOOLING SERVICES LIMITED

MATRIX TOOLING SERVICES LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620) and 1 other business activity. MATRIX TOOLING SERVICES LIMITED was registered 28 years ago.(SIC: 46620, 71121)

Status

active

Active since 28 years ago

Company No

03471031

LTD Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MATRIX TOOLING SERVICES (LEICS) LIMITED
From: 25 November 1997To: 29 September 2005
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
From: 18 December 2018To: 16 December 2019
Ascot House, Lenton Street Sandiacre Nottingham NG10 5DJ
From: 25 November 1997To: 18 December 2018
Timeline

19 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Loan Cleared
Nov 16
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Loan Cleared
Mar 19
Director Left
Apr 19
Loan Secured
Aug 20
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Jan 22
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Jul 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 20 Feb 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 18 Jan 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Nov 1997
Resigned 26 Nov 1997

MILLS, Mark Nicholas

Resigned
Lenton Street, SandiacreNG10 5DJ
Secretary
Appointed 26 Nov 1997
Resigned 17 Dec 2020

DIXON, Mark Robert Graham

Resigned
Claverton Road, WythenshaweM23 9NE
Born October 1964
Director
Appointed 13 Dec 2018
Resigned 21 Jan 2022

DONNELLY, Robert Francis

Resigned
Lenton Street, SandiacreNG10 5DJ
Born May 1957
Director
Appointed 26 Nov 1997
Resigned 13 Dec 2018

MAGRATH, Duncan Jonathan

Resigned
Claverton Roard, WythenshaweM23 9NE
Born May 1964
Director
Appointed 13 Dec 2018
Resigned 05 Apr 2019

MILLS, Mark Nicholas

Resigned
Lenton Street, SandiacreNG10 5DJ
Born July 1962
Director
Appointed 26 Nov 1997
Resigned 17 Dec 2020

PARKER, Cécile

Resigned
Concord Business Park, ManchesterM22 0RR
Born April 1977
Director
Appointed 21 Feb 2019
Resigned 04 Feb 2022

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 17 Dec 2021
Resigned 01 Jul 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Nov 1997
Resigned 26 Nov 1997

Persons with significant control

3

1 Active
2 Ceased
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2018

Mr Robert Francis Donnelly

Ceased
EdwaltonNG12 4BZ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Mark Nicholas Mills

Ceased
MansfieldNG19 7AY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
30 January 2023
RP04TM01RP04TM01
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
15 March 2022
AUDAUD
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 January 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Statement Of Companys Objects
3 January 2019
CC04CC04
Resolution
3 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Medium
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
20 December 2006
287Change of Registered Office
Legacy
12 December 2006
363aAnnual Return
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
8 July 2001
88(2)R88(2)R
Legacy
8 July 2001
123Notice of Increase in Nominal Capital
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
30 November 1998
363aAnnual Return
Legacy
30 November 1998
363(353)363(353)
Legacy
30 November 1998
288cChange of Particulars
Legacy
10 September 1998
88(2)R88(2)R
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
287Change of Registered Office
Incorporation Company
25 November 1997
NEWINCIncorporation