Background WavePink WaveYellow Wave

MEDWAY SAFETY (HOLDINGS) LTD (07826485)

MEDWAY SAFETY (HOLDINGS) LTD (07826485) is a dissolved UK company. incorporated on 27 October 2011. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDWAY SAFETY (HOLDINGS) LTD has been registered for 14 years. Current directors include GERRING, Stephen.

Company Number
07826485
Status
dissolved
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
The Maidstone Studios Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GERRING, Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY SAFETY (HOLDINGS) LTD

MEDWAY SAFETY (HOLDINGS) LTD is an dissolved company incorporated on 27 October 2011 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDWAY SAFETY (HOLDINGS) LTD was registered 14 years ago.(SIC: 96090)

Status

dissolved

Active since 14 years ago

Company No

07826485

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

The Maidstone Studios Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

C/O Outset (Uk) Ltd Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
From: 1 August 2014To: 22 April 2022
Suite1 2Nd Floor 267 High Street Chatam Kent ME4 4BN
From: 27 October 2011To: 1 August 2014
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 14
Director Left
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GERRING, Stephen

Active
Vinters Business Park, MaidstoneME14 5NZ
Born April 1971
Director
Appointed 27 Oct 2011

GAUTON, Jonathan Spencer Harley

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born October 1965
Director
Appointed 01 Aug 2014
Resigned 17 Mar 2022

Persons with significant control

1

Vinters Business Park, New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
11 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2023
DS01DS01
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Incorporation Company
27 October 2011
NEWINCIncorporation