Medway Barge Company Limited ROCHESTER


Founded in 2015, Medway Barge Company, classified under reg no. 09929922 is an active company. Currently registered at Gps Marine House Upnor Road ME2 4UY, Rochester the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Daniel S., John S.. Of them, Daniel S., John S. have been with the company the longest, being appointed on 20 June 2017. As of 28 April 2024, there were 2 ex directors - George C., John S. and others listed below. There were no ex secretaries.

Medway Barge Company Limited Address / Contact

Office Address Gps Marine House Upnor Road
Office Address2 Lower Upnor
Town Rochester
Post code ME2 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09929922
Date of Incorporation Thu, 24th Dec 2015
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Daniel S.

Position: Director

Appointed: 20 June 2017

John S.

Position: Director

Appointed: 20 June 2017

George C.

Position: Director

Appointed: 24 December 2015

Resigned: 20 June 2017

John S.

Position: Director

Appointed: 24 December 2015

Resigned: 20 June 2017

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we found, there is John S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Daniel S. This PSC owns 25-50% shares. Then there is George C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

John S.

Notified on 20 June 2017
Nature of control: 25-50% shares

Daniel S.

Notified on 20 June 2017
Nature of control: 25-50% shares

George C.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

John S.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3      
Balance Sheet
Cash Bank On Hand32 4916 2677 4644 439  
Current Assets312 491162 99214 7759 91012 41012 410
Debtors 10 000156 7257 3115 471  
Net Assets Liabilities3348 193650 592850 535995 5101 110 5101 260 510
Cash Bank In Hand3      
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Amounts Owed By Associates  155 0001 840   
Creditors 1 350 0001 162 5001 012 500862 500750 000600 000
Fixed Assets    2 000 1002 000 1002 000 100
Investments Fixed Assets 2 000 1002 000 1002 000 1002 000 100  
Investments In Joint Ventures 2 000 1002 000 1002 000 1002 000 100  
Net Current Assets Liabilities3-301 907-187 008-137 065-142 090-139 590-139 590
Other Creditors 1 350 0001 162 5001 012 500862 500  
Other Taxation Social Security Payable 1 898     
Total Assets Less Current Liabilities31 698 1931 813 0921 863 0351 858 0101 860 5101 860 510
Trade Debtors Trade Receivables 10 0001 7255 4715 471  
Number Shares Allotted3      
Par Value Share1      
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements