UKBizDB.co.uk

A MEDWAY METALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Medway Metals Limited. The company was founded 24 years ago and was given the registration number 03931103. The firm's registered office is in ROCHESTER. You can find them at 6 Shamel Business Centre, Commissioners Road, Rochester, Kent. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:A MEDWAY METALS LIMITED
Company Number:03931103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:6 Shamel Business Centre, Commissioners Road, Rochester, Kent, England, ME2 4HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cooling Road, High Halstow, Rochester, England, ME3 8SA

Secretary31 May 2006Active
17, Cooling Road, High Halstow, Rochester, England, ME3 8SA

Director23 July 2007Active
63, View Road, Cliffe, Rochester, ME3 8UB

Director22 February 2000Active
63 View Road, Cliffe Woods, Rochester, ME3 8UB

Director23 July 2007Active
17, Cooling Road, High Halstow, Rochester, England, ME3 8SA

Director31 May 2006Active
13 Rookery Crescent, Cliffe, Rochester, ME3 7RH

Secretary22 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2000Active

People with Significant Control

Mrs Joanne Marie Medhurst
Notified on:02 March 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:6 Shamel Business Centre, Commissioners Road, Rochester, England, ME2 4HQ
Nature of control:
  • Significant influence or control
Mrs Nicola Marie Medhurst
Notified on:24 April 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:63, View Road, Rochester, England, ME3 8UB
Nature of control:
  • Significant influence or control
Mr Waine Medhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:6, Shamel Business Centre, Rochester, England, ME2 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Medhurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:63, View Road, Rochester, England, ME3 8UB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person secretary company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.