MEDWAY BOND & STORAGE CO. LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 2SU

Company number 01762341
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address THORNHILL HOUSE, 26 FISHER STREET, MAIDSTONE, KENT, ME14 2SU
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MEDWAY BOND & STORAGE CO. LIMITED are www.medwaybondstorageco.co.uk, and www.medway-bond-storage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bearsted Rail Station is 2.4 miles; to Chatham Rail Station is 6.8 miles; to Rochester Rail Station is 7.2 miles; to Gillingham (Kent) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medway Bond Storage Co Limited is a Private Limited Company. The company registration number is 01762341. Medway Bond Storage Co Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of Medway Bond Storage Co Limited is Thornhill House 26 Fisher Street Maidstone Kent Me14 2su. The company`s financial liabilities are £9k. It is £0.63k against last year. The cash in hand is £0.5k. It is £-67.33k against last year. And the total assets are £0.5k, which is £-77.13k against last year. BRAMLEY, Noel Charles is a Director of the company. Secretary BRAMLEY, Carol Joyce has been resigned. Director BRAMLEY, Carol Joyce has been resigned. Director WHITE, James Robert has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


medway bond & storage co. Key Finiance

LIABILITIES £9k
+7%
CASH £0.5k
-100%
TOTAL ASSETS £0.5k
-100%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BRAMLEY, Carol Joyce
Resigned: 25 August 2012

Director
BRAMLEY, Carol Joyce
Resigned: 25 August 2012
76 years old

Director
WHITE, James Robert
Resigned: 10 April 1996
Appointed Date: 17 March 1992
78 years old

MEDWAY BOND & STORAGE CO. LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100

24 Apr 2015
Registered office address changed from Whitewall Road Medway City Estate Rochester Kent ME2 4EW to Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU on 24 April 2015
...
... and 70 more events
18 Feb 1988
Return made up to 04/12/87; full list of members
19 Feb 1987
Return made up to 24/12/86; full list of members

30 Jan 1987
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Return made up to 29/10/85; full list of members

06 May 1986
Director resigned

MEDWAY BOND & STORAGE CO. LIMITED Charges

24 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Bramley Ferry Supplies LTD & Noel Charles Bramley
Description: All the undertaking, property and assets of the company…
2 August 1991
Guarantee & debenture
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc 395 for full details). Fixed and floating charges…
11 December 1989
Debenture
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1984
Debenture
Delivered: 17 April 1984
Status: Satisfied on 15 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…