MATTERS OF FACT LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
MATTERS OF FACT LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
MATTERS OF FACT LIMITED was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177040. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MATTERS OF FACT LIMITED was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177040. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MATTERS OF FACT LIMITED - NORTHAMPTON
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WATERSIDE HOUSE
NORTHAMPTON
NN4 7XD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE WALL | Dec 1971 | British | Director | 2020-08-13 | CURRENT |
ALDBURY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-07-30 UNTIL 2005-07-31 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-03-12 UNTIL 2001-06-04 | RESIGNED | ||
MR MARTYN GRAHAM WYLIE | Nov 1943 | British | Director | 2001-05-29 UNTIL 2003-09-22 | RESIGNED |
STEPHEN DAVID SMITH | Sep 1958 | British | Director | 2003-09-22 UNTIL 2007-03-31 | RESIGNED |
MILAN NARESH SHAH | Jul 1971 | British | Director | 2001-05-29 UNTIL 2008-05-02 | RESIGNED |
MR. IAIN MANNING KENNEDY | Sep 1942 | British | Director | 2002-07-22 UNTIL 2005-07-12 | RESIGNED |
MR PAUL GRIFFITHS | Jul 1965 | British | Director | 2006-05-10 UNTIL 2020-06-17 | RESIGNED |
LISA JANE FLEMING | Jul 1971 | British | Director | 2006-05-10 UNTIL 2007-11-09 | RESIGNED |
MR MICHAEL LESLIE DOVE | Apr 1936 | British | Director | 2001-05-29 UNTIL 2002-07-22 | RESIGNED |
MR PHILIP ASHLEY JOHN DE CLERMONT | Mar 1938 | British | Director | 2007-04-13 UNTIL 2008-10-28 | RESIGNED |
MR CHRISTOPHER THOMAS CHATER | Nov 1934 | British | Director | 2007-04-13 UNTIL 2014-11-20 | RESIGNED |
DR IAN BROOKS | Feb 1956 | British | Director | 2001-05-29 UNTIL 2005-07-12 | RESIGNED |
MR PAUL GRIFFITHS | Jul 1965 | British | Secretary | 2005-08-01 UNTIL 2011-11-10 | RESIGNED |
JILL CHRISTINE DEAN | Feb 1953 | Secretary | 2001-06-04 UNTIL 2004-07-30 | RESIGNED | |
HP DIRECTORS LIMITED | Corporate Director | 2001-03-12 UNTIL 2001-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chacomm Ltd | 2020-03-13 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Northamptonshire Chamber Of Commerce | 2017-03-13 - 2020-03-13 | Northampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MATTERS_OF_FACT_LIMITED - Accounts | 2023-07-12 | 31-03-2023 | |
MATTERS_OF_FACT_LIMITED - Accounts | 2022-05-13 | 31-03-2022 | |
MATTERS_OF_FACT_LIMITED - Accounts | 2021-05-18 | 31-03-2021 | |
MATTERS_OF_FACT_LIMITED - Accounts | 2020-09-05 | 31-03-2020 |