Matrix Telematics Limited ALTRINCHAM


Matrix Telematics started in year 2002 as Private Limited Company with registration number 04361601. The Matrix Telematics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Altrincham at Matrix House. Postal code: WA14 5NL. Since 31st March 2004 Matrix Telematics Limited is no longer carrying the name Dantrack.

At the moment there are 4 directors in the the firm, namely Gerald L., Phil P. and Simon B. and others. In addition one secretary - Mark P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carol C. who worked with the the firm until 20 May 2002.

Matrix Telematics Limited Address / Contact

Office Address Matrix House
Office Address2 Merlin Court Atlantic Street
Town Altrincham
Post code WA14 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04361601
Date of Incorporation Mon, 28th Jan 2002
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Gerald L.

Position: Director

Appointed: 25 September 2023

Phil P.

Position: Director

Appointed: 25 September 2023

Simon B.

Position: Director

Appointed: 29 April 2022

Mark P.

Position: Secretary

Appointed: 20 May 2002

Mark P.

Position: Director

Appointed: 20 May 2002

Geoffrey B.

Position: Director

Appointed: 01 October 2014

Resigned: 18 March 2021

Ian F.

Position: Director

Appointed: 01 October 2014

Resigned: 21 February 2023

Thomas S.

Position: Director

Appointed: 26 October 2011

Resigned: 01 February 2021

Wayne S.

Position: Director

Appointed: 20 May 2002

Resigned: 29 April 2022

Carol C.

Position: Secretary

Appointed: 28 January 2002

Resigned: 20 May 2002

Simon C.

Position: Director

Appointed: 28 January 2002

Resigned: 26 October 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Project Trinity Bidco Limited from Altrincham, England. The abovementioned PSC is categorised as "a private 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. The second entity in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wayne S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Trinity Bidco Limited

Matrix House Merlin Court Atlantic Street, Altrincham, WA14 5NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 13146305
Notified on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark P.

Notified on 25 March 2020
Ceased on 18 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Wayne S.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dantrack March 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    579 536955 489637 866
Current Assets2 942 8853 662 2694 534 0315 067 8476 429 1315 131 4856 827 360
Debtors2 681 3713 343 1424 208 2704 618 3585 423 3963 605 6935 601 888
Net Assets Liabilities4 152 7255 525 4666 684 5168 114 02010 712 9748 656 26210 580 771
Other Debtors1 551 4922 397 1293 422 4363 460 2364 268 4041 834 2623 507 717
Property Plant Equipment2 0378 8696 1083 086117 889238 604486 092
Total Inventories261 514319 127325 761449 489426 199570 303587 606
Other
Accrued Liabilities     256 383467 388
Accumulated Amortisation Impairment Intangible Assets483 368483 368483 368483 368483 3681 041 8651 164 820
Accumulated Depreciation Impairment Property Plant Equipment438 234443 228446 250449 272464 927508 451624 320
Additions Other Than Through Business Combinations Intangible Assets      392 235
Additions Other Than Through Business Combinations Property Plant Equipment      363 357
Average Number Employees During Period  4143352836
Bank Borrowings Overdrafts140 215128 741136 067218 967   
Corporation Tax Payable 45 582     
Creditors1 345 3631 297 7791 604 7281 494 1481 164 2541 177 872987 636
Disposals Decrease In Amortisation Impairment Intangible Assets      -478 369
Disposals Intangible Assets      -478 370
Dividends Paid  175 000 15 000  
Dividends Paid On Shares  4 038 3825 019 655   
Financial Commitments Other Than Capital Commitments     500 227 
Fixed Assets2 738 1603 450 5434 044 7805 022 8416 077 5125 514 3815 552 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases    475 000500 227 
Increase From Amortisation Charge For Year Intangible Assets     558 497601 324
Increase From Depreciation Charge For Year Property Plant Equipment 4 9943 0223 02215 65543 524115 869
Intangible Assets2 735 9233 441 3844 038 3825 019 6555 335 0435 275 6775 066 587
Intangible Assets Gross Cost3 219 2913 924 7524 521 7505 503 0235 818 4116 317 5426 231 407
Investments Fixed Assets200290290100624 580100100
Investments In Group Undertakings Participating Interests   100624 580100 
Investments In Subsidiaries     100100
Issue Bonus Shares Decrease Increase In Equity    38 298-38 298 
Issue Equity Instruments    624 480  
Net Current Assets Liabilities1 597 5222 364 4902 929 3033 573 6995 264 8773 953 6135 839 724
Number Shares Issued Fully Paid 612 240   1 313 3161 313 316
Other Creditors414 542482 110846 693652 627391 959276 08414 808
Other Investments Other Than Loans  290100   
Other Taxation Social Security Payable96 832166 653176 542168 086378 211250 926 
Par Value Share 1    1
Percentage Class Share Held In Subsidiary    100100100
Prepayments     406 448420 257
Prepayments Accrued Income    172 999406 448 
Profit Loss 1 372 7421 334 0491 429 5041 989 474-1 470 530 
Property Plant Equipment Gross Cost440 271452 097452 358452 358582 816747 0551 110 412
Provisions For Liabilities Balance Sheet Subtotal182 957289 567289 567482 520629 415811 732811 732
Taxation Social Security Payable     250 926313 856
Total Additions Including From Business Combinations Property Plant Equipment 11 826261 130 458164 239 
Total Assets Less Current Liabilities4 335 6825 815 0346 974 0838 596 54011 342 3899 467 99411 392 503
Trade Creditors Trade Payables693 774474 692445 426454 468394 084394 479191 584
Trade Debtors Trade Receivables1 129 879946 013785 8341 158 1221 154 9921 364 9831 673 914

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements