About

Registered Number: 03560672
Date of Incorporation: 08/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 11 Highview Road, Sidcup, Kent, DA14 4EX

 

Having been setup in 1998, The Medway Business Centre Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Gail Patricia 08 May 1998 26 June 2000 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 May 2008
353 - Register of members 19 May 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 02 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.