Medway Computers Ltd ROCHESTER


Medway Computers started in year 2004 as Private Limited Company with registration number 05146826. The Medway Computers company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Rochester at 6 Rochester Court. Postal code: ME2 4NW.

The firm has 2 directors, namely Shelagh L., David L.. Of them, David L. has been with the company the longest, being appointed on 14 June 2004 and Shelagh L. has been with the company for the least time - from 27 January 2023. Currenlty, the firm lists one former director, whose name is Anthony L. and who left the the firm on 27 January 2023. In addition, there is one former secretary - Anthony L. who worked with the the firm until 27 January 2023.

Medway Computers Ltd Address / Contact

Office Address 6 Rochester Court
Office Address2 Anthonys Way Medway City Estate
Town Rochester
Post code ME2 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05146826
Date of Incorporation Mon, 7th Jun 2004
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Shelagh L.

Position: Director

Appointed: 27 January 2023

David L.

Position: Director

Appointed: 14 June 2004

Anthony L.

Position: Director

Appointed: 14 June 2004

Resigned: 27 January 2023

Anthony L.

Position: Secretary

Appointed: 14 June 2004

Resigned: 27 January 2023

Westco Directors Ltd

Position: Corporate Director

Appointed: 07 June 2004

Resigned: 07 June 2004

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 07 June 2004

Resigned: 07 June 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Shelagh L. This PSC and has 25-50% shares. The second one in the persons with significant control register is David L. This PSC owns 25-50% shares. Then there is Anthony L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Shelagh L.

Notified on 27 January 2023
Nature of control: 25-50% shares

David L.

Notified on 27 January 2023
Nature of control: 25-50% shares

Anthony L.

Notified on 6 June 2016
Ceased on 27 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-216-2444 73410 57618 17420 63740 773    
Balance Sheet
Cash Bank On Hand       6 1965 4996 22610 528
Current Assets6 6273 9843 6253 3974 3636 56410 37824 04036 87664 543105 637
Debtors1 500      17 84431 37758 31795 109
Net Assets Liabilities       63 83974 455114 156160 141
Other Debtors        941  
Property Plant Equipment       191 797191 797191 797191 797
Cash Bank In Hand5 1273 9843 6253 3974 363      
Net Assets Liabilities Including Pension Asset Liability-216-2444 73410 57618 17420 63740 773    
Tangible Fixed Assets191 797191 797191 797191 797191 797      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-218-2464 73210 57418 172      
Shareholder Funds-216-2444 73410 57618 17420 63740 773    
Other
Amounts Owed By Group Undertakings Participating Interests       17 75330 43658 31795 109
Average Number Employees During Period       11  
Bank Borrowings Overdrafts141 325139 745133 250127 917122 383  105 35399 91392 47785 607
Corporation Tax Payable        2 4939 32710 786
Creditors       151 998154 218142 184137 293
Fixed Assets191 797191 797191 797191 797191 797191 797191 797191 797191 797191 797191 797
Net Current Assets Liabilities-50 688-52 296-53 813-53 304-51 240-54 496-39 491-127 958-117 342-77 641-31 656
Other Creditors       40 00051 20240 38040 900
Property Plant Equipment Gross Cost        191 797191 797191 797
Total Assets Less Current Liabilities141 109139 501137 984138 493140 557137 301152 30663 83974 455114 156160 141
Trade Creditors Trade Payables       6 645610  
Trade Debtors Trade Receivables       91   
Advances Credits Directors       40 00040 00040 00040 000
Creditors Due After One Year141 325139 745133 250127 917122 383116 664111 533    
Creditors Due Within One Year57 31556 28057 43856 70155 60361 06049 869    
Number Shares Allotted22222      
Other Creditors Due Within One Year57 11555 61555 61552 61553 076      
Par Value Share11111      
Secured Debts     177 724161 402    
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Cost Or Valuation191 797191 797191 797191 797191 797      
Trade Creditors Within One Year2006651 8234 0862 527      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/10/31
filed on: 13th, January 2024
Free Download (5 pages)

Company search

Advertisements