Matthias Construction Materials (south-east) Limited LONDON


Matthias Construction Materials (south-east) started in year 1997 as Private Limited Company with registration number 03303346. The Matthias Construction Materials (south-east) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 40 Chamberlayne Road. Postal code: NW10 3JE.

There is a single director in the company at the moment - Shazna M., appointed on 8 July 1999. In addition, a secretary was appointed - Shazna M., appointed on 10 July 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret F. who worked with the the company until 10 July 2000.

Matthias Construction Materials (south-east) Limited Address / Contact

Office Address 40 Chamberlayne Road
Town London
Post code NW10 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303346
Date of Incorporation Thu, 16th Jan 1997
Industry Remediation activities and other waste management services
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Shazna M.

Position: Secretary

Appointed: 10 July 2000

Shazna M.

Position: Director

Appointed: 08 July 1999

Ben T.

Position: Director

Appointed: 03 February 2014

Resigned: 26 February 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 16 January 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1997

Resigned: 16 January 1997

Jason M.

Position: Director

Appointed: 16 January 1997

Resigned: 20 November 2016

Margaret F.

Position: Secretary

Appointed: 16 January 1997

Resigned: 10 July 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Shazna M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shazna M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand46 90028 783
Current Assets1 108 9281 770 214
Debtors1 062 0281 741 431
Net Assets Liabilities147 123250 033
Other Debtors126 45770 516
Property Plant Equipment480 862483 442
Other
Accumulated Depreciation Impairment Property Plant Equipment21 07322 046
Bank Borrowings Overdrafts355 443339 108
Bank Overdrafts173 800274 750
Corporation Tax Payable 3 611
Corporation Tax Recoverable24 790 
Creditors355 443339 108
Increase From Depreciation Charge For Year Property Plant Equipment 973
Net Current Assets Liabilities21 704105 699
Number Shares Issued Fully Paid 1 000
Other Taxation Social Security Payable32 944155 435
Par Value Share 1
Property Plant Equipment Gross Cost501 935505 488
Total Additions Including From Business Combinations Property Plant Equipment 3 553
Total Assets Less Current Liabilities502 566589 141
Trade Creditors Trade Payables847 8731 179 919
Trade Debtors Trade Receivables910 7811 670 915

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (14 pages)

Company search

Advertisements