MEDWAY LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1NY

Company number 02539590
Status Active
Incorporation Date 14 September 1990
Company Type Private Limited Company
Address TRAMWAY, OLDBURY ROAD, SMETHWICK, WEST MIDLANDS, B66 1NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of MEDWAY LIMITED are www.medway.co.uk, and www.medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Medway Limited is a Private Limited Company. The company registration number is 02539590. Medway Limited has been working since 14 September 1990. The present status of the company is Active. The registered address of Medway Limited is Tramway Oldbury Road Smethwick West Midlands B66 1ny. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MARSH, Paul is a Secretary of the company. HEAD, Byron Preston is a Director of the company. MARSH, Paul is a Director of the company. Secretary EDWARDS, Michael Thomas has been resigned. Secretary REES, Andrew Merfyn has been resigned. Director EDWARDS, Michael Thomas has been resigned. Director HEAD, Byron Preston has been resigned. The company operates in "Dormant Company".


medway Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MARSH, Paul
Appointed Date: 20 November 2007

Director
HEAD, Byron Preston
Appointed Date: 28 October 2009
84 years old

Director
MARSH, Paul
Appointed Date: 28 October 2009
58 years old

Resigned Directors

Secretary
EDWARDS, Michael Thomas
Resigned: 20 November 2007
Appointed Date: 13 December 1999

Secretary
REES, Andrew Merfyn
Resigned: 13 December 1999

Director
EDWARDS, Michael Thomas
Resigned: 28 October 2009
Appointed Date: 04 November 1991
79 years old

Director
HEAD, Byron Preston
Resigned: 21 March 2006
84 years old

Persons With Significant Control

Rical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDWAY LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 65 more events
02 Jan 1991
Accounting reference date notified as 30/09

20 Dec 1990
Particulars of mortgage/charge

26 Sep 1990
Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP

26 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1990
Incorporation

MEDWAY LIMITED Charges

17 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 13 April 2001
Persons entitled: Ratcliffe Springs & Pressings Limited
Description: F/H land at parsonage street and tenscore street, church…