Medway Insulations Limited MAIDSTONE


Medway Insulations started in year 1955 as Private Limited Company with registration number 00549740. The Medway Insulations company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Maidstone at 7 Viewpoint Boxley Road. Postal code: ME14 2DZ.

Currently there are 4 directors in the the firm, namely Darren G., Christopher G. and James G. and others. In addition one secretary - Lorna G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charles G. who worked with the the firm until 1 April 2003.

Medway Insulations Limited Address / Contact

Office Address 7 Viewpoint Boxley Road
Office Address2 Penenden Heath
Town Maidstone
Post code ME14 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549740
Date of Incorporation Tue, 24th May 1955
Industry Other construction installation
End of financial Year 31st May
Company age 69 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Darren G.

Position: Director

Appointed: 31 January 2019

Christopher G.

Position: Director

Appointed: 31 January 2019

James G.

Position: Director

Appointed: 19 March 2011

Lorna G.

Position: Secretary

Appointed: 01 April 2003

Lorna G.

Position: Director

Appointed: 30 November 1993

Charles G.

Position: Director

Resigned: 06 August 2021

Darren G.

Position: Director

Appointed: 19 March 2012

Resigned: 12 October 2018

Charles G.

Position: Secretary

Appointed: 30 September 1997

Resigned: 01 April 2003

Frank C.

Position: Director

Appointed: 23 November 1991

Resigned: 17 October 1993

Celia H.

Position: Director

Appointed: 23 November 1991

Resigned: 30 November 1993

Donald H.

Position: Director

Appointed: 23 November 1991

Resigned: 22 December 1992

Ellen C.

Position: Director

Appointed: 23 November 1991

Resigned: 30 November 1993

Wsm Services Limited

Position: Corporate Secretary

Appointed: 23 November 1991

Resigned: 30 September 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Lorna G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Charles G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lorna G.

Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles G.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth518 921522 978     
Balance Sheet
Cash Bank On Hand  155 618213 030148 873172 10084 280
Current Assets644 410547 379420 614446 578425 471368 186378 608
Debtors277 758243 346262 402232 284275 334195 805294 047
Net Assets Liabilities  366 497461 111409 735335 944409 558
Other Debtors  36 79799 075135 011107 221101 236
Property Plant Equipment  113 835109 358113 636165 786206 627
Total Inventories  2 5941 2641 264281281
Cash Bank In Hand364 877302 258     
Net Assets Liabilities Including Pension Asset Liability518 921522 978     
Stocks Inventory1 7751 775     
Tangible Fixed Assets146 218141 536     
Reserves/Capital
Called Up Share Capital10 03010 030     
Profit Loss Account Reserve508 891512 948     
Shareholder Funds518 921522 978     
Other
Accumulated Depreciation Impairment Property Plant Equipment  446 649465 447489 358478 445513 422
Additions Other Than Through Business Combinations Property Plant Equipment   34 68642 21287 02790 818
Average Number Employees During Period  3023232118
Bank Borrowings Overdrafts  6 6622 3285 9196 8748 960
Corporation Tax Payable  10 53931 866   
Creditors  154 25279 825111 202164 57397 260
Depreciation Rate Used For Property Plant Equipment   15   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 27511 56945 78915 000
Disposals Property Plant Equipment   20 36514 02345 79015 000
Increase From Depreciation Charge For Year Property Plant Equipment   34 07335 48034 87649 977
Net Current Assets Liabilities375 281384 020266 362366 753314 269203 613281 348
Other Creditors  5 3154 99948 91947 82012 072
Other Taxation Social Security Payable  45 77123 78014 19312 98421 953
Payments To Related Parties  28 00028 00038 200  
Property Plant Equipment Gross Cost  560 484574 805602 994644 231720 049
Provisions For Liabilities Balance Sheet Subtotal   15 00018 17033 45537 815
Taxation Including Deferred Taxation Balance Sheet Subtotal  13 70015 000   
Total Assets Less Current Liabilities521 499525 556380 197476 111427 905369 399487 975
Trade Creditors Trade Payables  85 96516 85242 17196 89554 275
Trade Debtors Trade Receivables  225 605133 209140 32388 584192 811
Advances Credits Directors  2 10061 806   
General Description Advances Credits To Directors Including Terms Interest Rates    18 077  
Creditors Due Within One Year269 129163 359     
Fixed Assets146 218141 536     
Provisions For Liabilities Charges2 5782 578     
Tangible Fixed Assets Additions 45 548     
Tangible Fixed Assets Cost Or Valuation511 403544 056     
Tangible Fixed Assets Depreciation365 185402 520     
Tangible Fixed Assets Depreciation Charged In Period 50 230     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 895     
Tangible Fixed Assets Disposals 12 895     
Amount Specific Advance Or Credit Directors118 8486 128     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements