Matrix Composite Materials Company Limited BRISTOL


Founded in 1997, Matrix Composite Materials Company, classified under reg no. 03448185 is an active company. Currently registered at 2 Folly Lane BS2 0RH, Bristol the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 9th February 2005 Matrix Composite Materials Company Limited is no longer carrying the name Matrix Mouldings.

Currently there are 2 directors in the the company, namely Sarah D. and Martin S.. In addition one secretary - Sarah D. - is with the firm. Currently 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.

Matrix Composite Materials Company Limited Address / Contact

Office Address 2 Folly Lane
Town Bristol
Post code BS2 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448185
Date of Incorporation Fri, 10th Oct 1997
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Sarah D.

Position: Director

Appointed: 28 March 2013

Martin S.

Position: Director

Appointed: 01 March 2013

Sarah D.

Position: Secretary

Appointed: 25 October 2002

John O.

Position: Secretary

Appointed: 01 September 2000

Resigned: 25 October 2002

Martin C.

Position: Director

Appointed: 10 October 1997

Resigned: 02 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1997

Resigned: 10 October 1997

Peter F.

Position: Director

Appointed: 10 October 1997

Resigned: 29 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 1997

Resigned: 10 October 1997

Elaine T.

Position: Secretary

Appointed: 10 October 1997

Resigned: 01 September 2000

Stuart D.

Position: Director

Appointed: 10 October 1997

Resigned: 27 April 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Sarah D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Martin S. This PSC owns 25-50% shares. The third one is Stuart D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Sarah D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stuart D.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 25-50% shares

Company previous names

Matrix Mouldings February 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand93 964124 431381 934310 772727 8901 147 1371 117 223530 970
Current Assets583 676796 8991 255 6551 295 3201 840 2192 264 9472 436 3291 900 877
Debtors265 712370 268455 446485 848502 921540 830676 106693 057
Net Assets Liabilities  713 515849 2731 157 1731 551 6341 815 7921 373 880
Other Debtors28 25920 666849855    
Property Plant Equipment38 78832 08042 38520 72624 45315 5428 64314 393
Total Inventories224 000302 200418 275498 700609 408576 980643 000676 850
Other
Version Production Software      2 0222 023
Accrued Liabilities  124 02048 614    
Accumulated Depreciation Impairment Property Plant Equipment77 07863 58772 42460 74163 40870 95478 41284 594
Additions Other Than Through Business Combinations Property Plant Equipment   5 26311 871 2 17311 932
Average Number Employees During Period 910109999
Creditors353 457422 825584 525466 773707 499728 855629 180541 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 638 -18 813    
Disposals Property Plant Equipment 21 638 -38 605    
Dividend Per Share Interim   527    
Dividends Paid On Shares Interim  252 910252 910    
Increase From Depreciation Charge For Year Property Plant Equipment 8 147 7 1307 6888 9118 7366 182
Net Current Assets Liabilities230 219374 074671 130828 5471 132 7201 536 0921 807 1491 359 487
Other Creditors109 397127 29683 62492 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 0211 3651 278 
Other Disposals Property Plant Equipment    5 4771 3651 614 
Other Inventories  418 275498 700    
Prepayments  19 03119 397    
Property Plant Equipment Gross Cost115 86695 667114 80981 46787 86186 49687 05598 987
Taxation Social Security Payable  180 356194 282    
Trade Creditors Trade Payables90 996131 317196 525131 877    
Trade Debtors Trade Receivables237 453349 602435 566465 596    
Company Contributions To Money Purchase Plans Directors  126 000122 250    
Director Remuneration  28 80036 168    
Bank Borrowings Overdrafts2 5992 065      
Finance Lease Liabilities Present Value Total606       
Other Taxation Social Security Payable149 859162 147      
Total Additions Including From Business Combinations Property Plant Equipment 1 439      
Total Assets Less Current Liabilities269 007406 154      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, April 2020
Free Download (11 pages)

Company search

Advertisements