Background WavePink WaveYellow Wave

MATLOCK STRATTON LIMITED (11017461)

MATLOCK STRATTON LIMITED (11017461) is an active UK company. incorporated on 17 October 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in other construction installation. MATLOCK STRATTON LIMITED has been registered for 8 years. Current directors include MCGHIE, Jack.

Company Number
11017461
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Metrohouse, Leeds, LS10 2RU
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MCGHIE, Jack
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATLOCK STRATTON LIMITED

MATLOCK STRATTON LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other construction installation. MATLOCK STRATTON LIMITED was registered 8 years ago.(SIC: 43290)

Status

active

Active since 8 years ago

Company No

11017461

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 22 November 2021 (4 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 October 2022 (3 years ago)
Submitted on 3 November 2022 (3 years ago)

Next Due

Due by 9 November 2023
For period ending 26 October 2023
Contact
Address

Metrohouse 57 Pepper Road Leeds, LS10 2RU,

Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
New Owner
Oct 20
Director Joined
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGHIE, Jack

Active
Rodil Avenue, GlasgowG44 5ER
Born December 1995
Director
Appointed 26 Oct 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 17 Oct 2017
Resigned 18 May 2020

MCQUILKEN, Patricia

Resigned
Arklet Road, GlasgowG51 4UR
Born June 1982
Director
Appointed 19 May 2020
Resigned 13 Sept 2020

Persons with significant control

1

Mr Jack Mcghie

Active
Rodil Avenue, GlasgowG44 5ER
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
17 October 2017
NEWINCIncorporation