About

Registered Number: 04045104
Date of Incorporation: 01/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 23 The Landway, Bearsted, Maidstone, Kent, ME14 4BE

 

Based in Maidstone, Kent, Medway Computer Supplies Ltd was established in 2000, it's status at Companies House is "Active". The current directors of the organisation are listed as Walton, Brendan James, Walton, Lorraine Anne, Fullagar, Violet, Lloyd, David in the Companies House registry. We don't currently know the number of employees at Medway Computer Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Brendan James 13 June 2011 - 1
WALTON, Lorraine Anne 06 July 2016 - 1
LLOYD, David 01 August 2000 26 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FULLAGAR, Violet 01 August 2000 05 May 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 11 July 2011
AD01 - Change of registered office address 14 June 2011
AP01 - Appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 16 April 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
363s - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.