MEDWAY OFFICE INTERIORS LIMITED
Overview
| Company Name | MEDWAY OFFICE INTERIORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01574263 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDWAY OFFICE INTERIORS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MEDWAY OFFICE INTERIORS LIMITED located?
| Registered Office Address | 30 Cliffe Avenue CT9 5DU Margate Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDWAY OFFICE INTERIORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAFTON PARTITIONING LIMITED | Jul 14, 1981 | Jul 14, 1981 |
What are the latest accounts for MEDWAY OFFICE INTERIORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for MEDWAY OFFICE INTERIORS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for MEDWAY OFFICE INTERIORS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2025 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Daniel Mark Gower as a person with significant control on Sep 27, 2021 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 27, 2021
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 10 Sherwood Close Broomfield Herne Bay Kent CT6 7DX to 30 Cliffe Avenue Margate Kent CT9 5DU on Jun 16, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Melvyn Francis Head as a secretary on Apr 11, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Melvyn Francis Head as a director on Apr 11, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Daniel Mark Gower as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Cessation of Melvyn Francis Head as a person with significant control on May 02, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Philip Head as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||||||
Who are the officers of MEDWAY OFFICE INTERIORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAD, Philip | Director | Cliffe Avenue CT9 5DU Margate 30 Kent England | England | British | 236435960001 | |||||
| HEAD, Melvyn Francis | Secretary | 10 Sherwood Close Broomfield CT6 7DX Herne Bay Kent | British | 27274120001 | ||||||
| SMETHURST, Geoffrey Brian | Secretary | 7 Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 156520001 | ||||||
| HEAD, Melvyn Francis | Director | 10 Sherwood Close Broomfield CT6 7DX Herne Bay Kent | England | British | 27274120001 | |||||
| HEAD, Pauline Lorraine | Director | 10 Sherwood Close Broomfield CT6 7DX Herne Bay Kent | England | British | 27274130001 |
Who are the persons with significant control of MEDWAY OFFICE INTERIORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Melvyn Francis Head | May 01, 2017 | 10 Sherwood Close Broomfield CT6 7DX Herne Bay Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Mark Gower | Apr 06, 2016 | Cliffe Avenue CT9 5DU Margate 30 Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Head | Apr 06, 2016 | Cliffe Avenue CT9 5DU Margate 30 Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0