Matikon Trim Ltd

DataGardener
live
Medium

Matikon Trim Ltd

02776653Private Limited With Share Capital

Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, NP70EB
Incorporated

21/12/1992

Company Age

33 years

Directors

3

Employees

154

SIC Code

29320

Risk

low risk

Company Overview

Registration, classification & business activity

Matikon Trim Ltd (02776653) is a private limited with share capital incorporated on 21/12/1992 (33 years old) and registered in abergavenny, NP70EB. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Northern automotive systems limited is an automotive company based out of gilwern park ty mawr road gilwern, abergavenny, united kingdom.

Private Limited With Share Capital
SIC: 29320
Medium
Incorporated 21/12/1992
NP70EB
154 employees

Financial Overview

Total Assets

£10.97M

Liabilities

£14.41M

Net Assets

£-3.44M

Turnover

£16.61M

Cash

£619.2K

Key Metrics

154

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2025
Resolution
Category:Resolution
Date:05-06-2025
Resolution
Category:Resolution
Date:05-06-2025
Memorandum Articles
Category:Incorporation
Date:03-06-2025
Memorandum Articles
Category:Incorporation
Date:03-06-2025
Capital Allotment Shares
Category:Capital
Date:30-05-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2024
Capital Allotment Shares
Category:Capital
Date:26-04-2024
Capital Allotment Shares
Category:Capital
Date:26-04-2024
Capital Allotment Shares
Category:Capital
Date:26-04-2024
Capital Allotment Shares
Category:Capital
Date:26-04-2024
Second Filing Of Director Termination With Name
Category:Officers
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:11-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Auditors Resignation Company
Category:Auditors
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Auditors Resignation Company
Category:Auditors
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2012

Import / Export

Imports
12 Months7
60 Months55
Exports
12 Months7
60 Months55

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/04/2025
Latest Accounts31/12/2024

Trading Addresses

Gilwern Park Industrial Estate, Ty Mawr Road, Gilwern, Abergavenny, Gwent, NP70EBRegistered
Unit 20, Rassau Industrial Estate, Ebbw Vale, Gwent, NP235SD

Contact

01873832263
Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, NP70EB