A V Matrix Ltd HARROGATE


A V Matrix started in year 2003 as Private Limited Company with registration number 04759370. The A V Matrix company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harrogate at 7 Princes Square. Postal code: HG1 1ND.

At the moment there are 7 directors in the the firm, namely Simon S., Ruth C. and Jack G. and others. In addition one secretary - Mabel P. - is with the company. As of 9 May 2024, there was 1 ex director - Stephen I.. There were no ex secretaries.

This company operates within the LS23 7FL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1094782 . It is located at Unit 120, Street 7, Wetherby with a total of 1 cars.

A V Matrix Ltd Address / Contact

Office Address 7 Princes Square
Town Harrogate
Post code HG1 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759370
Date of Incorporation Fri, 9th May 2003
Industry Installation of industrial machinery and equipment
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Simon S.

Position: Director

Appointed: 16 April 2024

Ruth C.

Position: Director

Appointed: 16 April 2024

Jack G.

Position: Director

Appointed: 16 April 2024

Andrew H.

Position: Director

Appointed: 16 April 2024

Steve I.

Position: Director

Appointed: 16 April 2024

Jordan C.

Position: Director

Appointed: 16 April 2024

Mabel P.

Position: Secretary

Appointed: 09 May 2003

Mark P.

Position: Director

Appointed: 09 May 2003

Stephen I.

Position: Director

Appointed: 05 December 2014

Resigned: 16 January 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 9379 987
Current Assets499 701559 879
Debtors497 764549 892
Net Assets Liabilities421 927704 573
Other Debtors68 16582 656
Property Plant Equipment632 6801 234 184
Other
Accumulated Depreciation Impairment Property Plant Equipment1 905 6912 314 319
Average Number Employees During Period823
Bank Borrowings Overdrafts253 146169 983
Corporation Tax Payable3 582 
Corporation Tax Recoverable 3 582
Creditors320 746384 071
Increase From Depreciation Charge For Year Property Plant Equipment 415 251
Net Current Assets Liabilities210 28729 915
Other Creditors67 600214 088
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 623
Other Disposals Property Plant Equipment 8 000
Other Taxation Social Security Payable55 54792 033
Property Plant Equipment Gross Cost2 538 3713 548 503
Provisions For Liabilities Balance Sheet Subtotal100 294175 455
Total Additions Including From Business Combinations Property Plant Equipment 1 018 132
Total Assets Less Current Liabilities842 9671 264 099
Trade Creditors Trade Payables45 183218 040
Trade Debtors Trade Receivables429 599463 654

Transport Operator Data

Unit 120
Address Street 7 , Thorp Arch Estate
City Wetherby
Post code LS23 7FL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, August 2023
Free Download (11 pages)

Company search