About

Registered Number: 04403601
Date of Incorporation: 26/03/2002 (23 years ago)
Company Status: Active
Registered Address: Holmwood, Pentwyn, Treharris, Glamorgan, CF46 5BS

 

Established in 2002, Medway Resources Ltd has its registered office in Glamorgan, it's status at Companies House is "Active". The current directors of this organisation are listed as Lewis, Andrea, Lewis, Andrea Judith, Lewis, Mark at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Andrea Judith 20 February 2013 - 1
LEWIS, Mark 26 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Andrea 26 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 08 May 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 26 March 2017
AA - Annual Accounts 22 February 2017
DISS40 - Notice of striking-off action discontinued 12 April 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 10 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
SH01 - Return of Allotment of shares 05 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 08 February 2011
AA - Annual Accounts 25 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 May 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 13 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 29 January 2004
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.