Matrix International Limited BEDFORD


Founded in 1998, Matrix International, classified under reg no. 03690656 is an active company. Currently registered at C/o Twiflex Limited MK42 9RD, Bedford the company has been in the business for twenty six years. Its financial year was closed on December 29 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 13th Feb 2006 Matrix International Limited is no longer carrying the name Matrix Engineering.

At present there are 2 directors in the the firm, namely Mark S. and Stefan G.. In addition one secretary - Marios L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Matrix International Limited Address / Contact

Office Address C/o Twiflex Limited
Office Address2 317-319 Ampthill Road
Town Bedford
Post code MK42 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690656
Date of Incorporation Wed, 23rd Dec 1998
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 29th December
Company age 26 years old
Account next due date Fri, 29th Dec 2023 (146 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark S.

Position: Director

Appointed: 12 May 2023

Stefan G.

Position: Director

Appointed: 12 May 2023

Marios L.

Position: Secretary

Appointed: 20 December 2022

Usman M.

Position: Secretary

Appointed: 03 June 2020

Resigned: 01 August 2022

Glenn D.

Position: Director

Appointed: 11 December 2018

Resigned: 12 May 2023

Todd P.

Position: Director

Appointed: 11 December 2018

Resigned: 12 May 2023

Richard L.

Position: Secretary

Appointed: 04 November 2013

Resigned: 03 June 2020

Graham V.

Position: Secretary

Appointed: 31 March 2012

Resigned: 12 October 2013

Christian S.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2018

David W.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2007

Penelope T.

Position: Secretary

Appointed: 10 February 2006

Resigned: 31 March 2012

Carl C.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2018

Roger B.

Position: Director

Appointed: 13 March 2001

Resigned: 10 February 2006

Philip B.

Position: Director

Appointed: 23 December 1998

Resigned: 10 February 2006

Philip B.

Position: Secretary

Appointed: 23 December 1998

Resigned: 10 February 2006

David R.

Position: Director

Appointed: 23 December 1998

Resigned: 31 March 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Altra Industrial Motion Uk Limited from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Altra Industrial Motion Uk Limited

C/O Bibby Transmissions Ltd Cannon Way, Dewsbury, West Yorkshire, WF13 1EH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3141672
Notified on 10 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Matrix Engineering February 13, 2006
Matrix International September 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6586721 230
Current Assets4 4685 5467 985
Debtors1 6762 0092 481
Net Assets Liabilities3 4713 3515 554
Other Debtors273387350
Property Plant Equipment901913821
Total Inventories2 1342 865 
Other
Accrued Liabilities Deferred Income335776730
Accumulated Depreciation Impairment Property Plant Equipment1 9421 9922 168
Additions Other Than Through Business Combinations Property Plant Equipment 244166
Administrative Expenses1 4801 5931 482
Amounts Owed By Group Undertakings479319584
Amounts Owed To Group Undertakings1 0211 3471 288
Average Number Employees During Period778590
Corporation Tax Payable 147336
Cost Sales7 7909 24811 044
Creditors1 8533 0063 156
Current Tax For Period 356551
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 58-6
Depreciation Expense Property Plant Equipment208199 
Dividends Paid1 7201 503384
Dividends Paid On Shares Interim1 7201 503384
Finished Goods Goods For Resale1 9022 7074 007
Further Item Tax Increase Decrease Component Adjusting Items1492
Future Minimum Lease Payments Under Non-cancellable Operating Leases11079105
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -9885
Gain Loss On Disposals Property Plant Equipment -33 
Gross Profit Loss2 8693 371 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -272
Increase From Depreciation Charge For Year Property Plant Equipment 199176
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1011 
Interest Payable Similar Charges Finance Costs10117
Net Current Assets Liabilities2 6152 5404 829
Operating Profit Loss1 4631 808 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 149 
Other Disposals Property Plant Equipment 18282
Other Operating Income Format17430 
Other Taxation Social Security Payable223253222
Pension Other Post-employment Benefit Costs Other Pension Costs 143 
Prepayments Accrued Income1699578
Profit Loss1 1711 3832 587
Profit Loss On Ordinary Activities Before Tax1 4531 7972 860
Property Plant Equipment Gross Cost2 8432 9052 989
Raw Materials Consumables3652 
Social Security Costs 255 
Staff Costs Employee Benefits Expense 2 956 
Taxation Including Deferred Taxation Balance Sheet Subtotal4510296
Tax Expense Credit Applicable Tax Rate276341543
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 
Tax Tax Credit On Profit Or Loss On Ordinary Activities282414273
Total Assets Less Current Liabilities3 5163 4535 650
Total Current Tax Expense Credit 356279
Total Operating Lease Payments 114 
Trade Creditors Trade Payables274483580
Trade Debtors Trade Receivables7551 2081 469
Turnover Revenue10 65912 619 
Wages Salaries 2 558 
Work In Progress196106 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (28 pages)

Company search