About

Registered Number: 03618157
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1-3 Manor Road, Chatham, Kent, ME4 6AE

 

Medway Fabrication Services Ltd was registered on 19 August 1998. We do not know the number of employees at this company. This company has 2 directors listed as Cordery, Christopher Victor, Edwards, Gareth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDERY, Christopher Victor 19 August 1998 - 1
EDWARDS, Gareth 19 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 August 2013
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 23 August 2010
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 October 1999
225 - Change of Accounting Reference Date 13 January 1999
395 - Particulars of a mortgage or charge 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
287 - Change in situation or address of Registered Office 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2009 Outstanding

N/A

Debenture 13 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.