A1 GLASS (MEDWAY) LIMITED

Register to unlock more data on OkredoRegister

A1 GLASS (MEDWAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679529

Incorporation date

07/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Morgan Road, Strood, Rochester, Kent ME2 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon11/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon20/05/2025
Micro company accounts made up to 2025-01-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon26/04/2024
Micro company accounts made up to 2024-01-31
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon05/05/2023
Micro company accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon25/04/2022
Micro company accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon08/07/2021
Micro company accounts made up to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon23/04/2020
Micro company accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon20/05/2019
Micro company accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon05/04/2017
Micro company accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon22/04/2016
Micro company accounts made up to 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Director's details changed for Alan David Harries on 2015-06-19
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/12/2013
Director's details changed for Alan David Harries on 2013-12-06
dot icon18/12/2013
Director's details changed for Alan David Harries on 2013-12-06
dot icon02/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon16/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Amanda Harries as a secretary
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon10/12/2010
Director's details changed for Alan David Harries on 2010-12-10
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Amanda Jane Harries on 2009-10-01
dot icon18/01/2010
Director's details changed for Alan David Harries on 2009-10-01
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 07/12/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 07/12/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 07/12/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 07/12/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon19/04/2004
Registered office changed on 19/04/04 from: orchard house station road, rainham gillingham kent ME8 7RS
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/02/2004
Secretary's particulars changed
dot icon26/02/2004
Director's particulars changed
dot icon05/01/2004
Return made up to 07/12/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 07/12/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Registered office changed on 29/03/02 from: southern house anthonys way rochester kent ME2 4DN
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon08/03/2002
Return made up to 07/12/01; full list of members
dot icon09/10/2001
Registered office changed on 09/10/01 from: southern house anthonys way rochester kent ME2 4DN
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 07/12/00; full list of members
dot icon24/07/2000
Ad 03/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon07/12/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
18.16K
-
0.00
-
-
2023
3
16.25K
-
0.00
-
-
2024
3
217.00
-
0.00
-
-
2024
3
217.00
-
0.00
-
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

217.00 £Descended-98.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/12/1998 - 07/12/1998
9278
Hallmark Registrars Limited
Nominee Director
07/12/1998 - 07/12/1998
8288
Smith, Douglas John
Director
07/12/1998 - 23/01/2002
10
Mr Alan David Harries
Director
23/01/2002 - Present
-
Harries, Amanda Jane
Secretary
23/01/2002 - 28/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A1 GLASS (MEDWAY) LIMITED

A1 GLASS (MEDWAY) LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at 2 Morgan Road, Strood, Rochester, Kent ME2 3LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 GLASS (MEDWAY) LIMITED?

toggle

A1 GLASS (MEDWAY) LIMITED is currently Active. It was registered on 07/12/1998 .

Where is A1 GLASS (MEDWAY) LIMITED located?

toggle

A1 GLASS (MEDWAY) LIMITED is registered at 2 Morgan Road, Strood, Rochester, Kent ME2 3LB.

What does A1 GLASS (MEDWAY) LIMITED do?

toggle

A1 GLASS (MEDWAY) LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does A1 GLASS (MEDWAY) LIMITED have?

toggle

A1 GLASS (MEDWAY) LIMITED had 3 employees in 2024.

What is the latest filing for A1 GLASS (MEDWAY) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-07 with no updates.