Company NameMedallion Plastics Limited
DirectorsBarbara Watson and Stephen Paul Watson
Company StatusActive
Company Number01915800
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarbara Watson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleAdministration Executive
Correspondence Address38 Ravenswood Crescent
West Wickham
Kent
BR4 0JJ
Director NameMr Stephen Paul Watson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RolePlastics Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address38 Ravenswood Crescent
West Wickham
Kent
BR4 0JJ
Secretary NameBarbara Watson
NationalityBritish
StatusCurrent
Appointed16 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address38 Ravenswood Crescent
West Wickham
Kent
BR4 0JJ

Contact

Websitemedallionplastics.co.uk

Location

Registered AddressUnit No.10 Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

90 at £1Mr Stephen Paul Watson
90.00%
Ordinary
10 at £1Mrs Barbara Watson
10.00%
Ordinary

Financials

Year2014
Net Worth£211,803
Cash£66,773
Current Liabilities£149,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

1 May 1990Delivered on: 14 May 1990
Satisfied on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 April 1990Delivered on: 8 May 1990
Satisfied on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit N10 europa trading estate fraser road erith kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 05/01/08; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 05/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Return made up to 05/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2003Return made up to 05/01/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Return made up to 05/01/00; full list of members (6 pages)
1 February 1999Return made up to 05/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Return made up to 05/01/98; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Return made up to 05/01/97; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Return made up to 05/01/96; full list of members (6 pages)