Matchland Limited SOUTHWOOD ROAD


Founded in 1979, Matchland, classified under reg no. 01455404 is an active company. Currently registered at 15 First Floor PO11 9RH, Southwood Road the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Ian M., Andrew H. and Bruce M. and others. In addition one secretary - Ian M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Matchland Limited Address / Contact

Office Address 15 First Floor
Office Address2 Silhouette Court
Town Southwood Road
Post code PO11 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455404
Date of Incorporation Fri, 19th Oct 1979
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Ian M.

Position: Director

Appointed: 12 April 2022

Ian M.

Position: Secretary

Appointed: 12 April 2022

Andrew H.

Position: Director

Appointed: 12 April 2022

Bruce M.

Position: Director

Appointed: 20 March 2016

Denzil D.

Position: Director

Appointed: 20 March 2016

Stuart H.

Position: Director

Resigned: 31 December 2018

Nicholas H.

Position: Director

Appointed: 24 March 2019

Resigned: 12 April 2022

Andrew H.

Position: Secretary

Appointed: 24 March 2019

Resigned: 12 April 2022

Jane T.

Position: Director

Appointed: 25 March 2012

Resigned: 20 March 2016

John L.

Position: Director

Appointed: 30 March 2008

Resigned: 10 December 2017

Ruby U.

Position: Director

Appointed: 15 March 2004

Resigned: 24 March 2019

Ruby U.

Position: Secretary

Appointed: 15 March 2004

Resigned: 24 March 2019

Pamela P.

Position: Director

Appointed: 07 July 2002

Resigned: 02 April 2012

John S.

Position: Secretary

Appointed: 11 January 2002

Resigned: 15 March 2004

John S.

Position: Director

Appointed: 14 August 2000

Resigned: 30 June 2004

Alfred H.

Position: Secretary

Appointed: 16 March 1998

Resigned: 10 January 2002

Robert N.

Position: Director

Appointed: 16 March 1998

Resigned: 25 March 2012

Anthony J.

Position: Secretary

Appointed: 25 May 1996

Resigned: 16 March 1998

Ian M.

Position: Secretary

Appointed: 25 June 1994

Resigned: 25 May 1996

Alfred H.

Position: Director

Appointed: 09 February 1992

Resigned: 10 January 2002

Stuart H.

Position: Secretary

Appointed: 09 February 1992

Resigned: 25 June 1994

William S.

Position: Director

Appointed: 09 February 1992

Resigned: 22 March 1992

Ian M.

Position: Director

Appointed: 09 February 1992

Resigned: 25 May 1996

Anthony J.

Position: Director

Appointed: 09 February 1992

Resigned: 16 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth38 44939 065
Balance Sheet
Current Assets31 30030 192
Net Assets Liabilities Including Pension Asset Liability38 44939 065
Reserves/Capital
Shareholder Funds38 44939 065
Other
Creditors Due Within One Year2 445720
Fixed Assets9 5949 593
Net Current Assets Liabilities28 85529 472
Total Assets Less Current Liabilities38 44939 065

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers
Micro company accounts made up to 2023-12-31
filed on: 13th, March 2024
Free Download (4 pages)

Company search

Advertisements