Medway Heating (bolton) Limited BOLTON


Founded in 1974, Medway Heating (bolton), classified under reg no. 01187484 is an active company. Currently registered at Unit 1 Viola Street BL1 8NG, Bolton the company has been in the business for 50 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 3 directors in the the firm, namely Liam M., Gareth O. and Paul C.. In addition one secretary - Alicia B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marian O. who worked with the the firm until 31 May 2003.

Medway Heating (bolton) Limited Address / Contact

Office Address Unit 1 Viola Street
Office Address2 Astley Bridge
Town Bolton
Post code BL1 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01187484
Date of Incorporation Wed, 16th Oct 1974
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 50 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, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alicia B.

Position: Secretary

Appointed: 20 June 2023

Liam M.

Position: Director

Appointed: 01 November 2022

Gareth O.

Position: Director

Appointed: 14 September 1998

Paul C.

Position: Director

Appointed: 01 November 1993

Medwyn O.

Position: Director

Resigned: 01 January 2018

Marian O.

Position: Secretary

Resigned: 31 May 2003

Susan D.

Position: Secretary

Appointed: 01 June 2003

Resigned: 20 June 2023

Craig O.

Position: Director

Appointed: 01 June 1999

Resigned: 26 November 2020

Marian O.

Position: Director

Appointed: 30 November 1991

Resigned: 05 April 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Medway Facilities Group Limited from Chorley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul C. This PSC owns 25-50% shares.

Medway Facilities Group Limited

Vantage House Euxton Lane Euxton, Chorley, Lancashire, PR7 6TB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10986343
Notified on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul C.

Notified on 29 November 2016
Ceased on 18 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth523 682436 585644 624     
Balance Sheet
Cash Bank In Hand370 396305 6461 060 178     
Cash Bank On Hand  1 060 1781 386 8171 180 810613 5431 802 051768 536
Current Assets934 543874 6551 683 0211 934 1222 270 2691 947 0802 863 5582 111 657
Debtors315 224434 734488 980428 140950 9291 195 942979 0681 106 983
Intangible Fixed Assets1 0001 000      
Net Assets Liabilities  644 6241 088 4011 289 2681 436 0911 439 6821 470 731
Net Assets Liabilities Including Pension Asset Liability523 682436 585644 624     
Other Debtors   27 29824 357218 33415 400 
Property Plant Equipment  142 568122 671148 983145 411146 492373 989
Stocks Inventory248 923134 275133 863     
Tangible Fixed Assets28 06070 937142 568     
Total Inventories  133 863119 165138 530137 59582 439236 138
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve523 582436 485644 524     
Shareholder Funds523 682436 585644 624     
Other
Accumulated Depreciation Impairment Property Plant Equipment  86 606120 209158 143199 788240 701268 987
Amounts Owed By Group Undertakings   10010010048 794134 250
Average Number Employees During Period   3939405659
Bank Borrowings Overdrafts   254 430308 107   
Creditors  110 61287 91489 480107 2551 542 95035 506
Creditors Due After One Year 43 458110 612     
Creditors Due Within One Year437 508453 8531 043 063     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 759  1 1863 381
Disposals Property Plant Equipment   3 917  3 1636 364
Finance Lease Liabilities Present Value Total   13 7621 2771 277  
Fixed Assets29 06071 937142 568     
Increase From Depreciation Charge For Year Property Plant Equipment   35 36237 93441 64542 09931 667
Intangible Fixed Assets Cost Or Valuation 1 000      
Intangible Fixed Assets Disposals  1 000     
Net Current Assets Liabilities497 035420 802639 9581 076 1971 253 8321 425 0561 320 6081 165 310
Number Shares Allotted100100100     
Other Creditors   74 15288 203107 255625 00012 572
Other Taxation Social Security Payable   302 691328 52896 295371 00138 404
Par Value Share 11     
Property Plant Equipment Gross Cost  229 174242 880307 126345 199387 193642 976
Provisions For Liabilities Balance Sheet Subtotal  27 29022 55324 06727 12127 41833 062
Provisions For Liabilities Charges2 41312 69627 290     
Share Capital Allotted Called Up Paid 100100     
Tangible Fixed Assets Additions  58 104     
Tangible Fixed Assets Cost Or Valuation 171 070229 174     
Tangible Fixed Assets Depreciation 100 13386 606     
Tangible Fixed Assets Depreciation Charged In Period  -13 527     
Total Additions Including From Business Combinations Property Plant Equipment   17 62364 24638 07345 157262 147
Total Assets Less Current Liabilities526 095492 739782 5261 198 8681 402 8151 570 4671 467 1001 539 299
Trade Creditors Trade Payables   275 151362 128421 102543 584807 572
Trade Debtors Trade Receivables   400 742926 472977 508885 612939 324
Accrued Liabilities Deferred Income      3 3653 424
Corporation Tax Payable      182 631 
Prepayments Accrued Income      29 26233 409
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, April 2022
Free Download (10 pages)

Company search