Company Information for MEDINA CREDIT MANAGEMENT LIMITED
COASTWISE HOUSE, 17 LIVERPOOL ROAD, WORTHING, WEST SUSSEX, BN11 1SU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MEDINA CREDIT MANAGEMENT LIMITED | |
Legal Registered Office | |
COASTWISE HOUSE 17 LIVERPOOL ROAD WORTHING WEST SUSSEX BN11 1SU Other companies in KT20 | |
Company Number | 05652912 | |
---|---|---|
Company ID Number | 05652912 | |
Date formed | 2005-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB874588661 |
Last Datalog update: | 2025-01-05 09:23:47 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN TAYLOR on 2024-10-01 | ||
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES | ||
Director's details changed for Mr Matthew Richard Taylor on 2024-11-01 | ||
Director's details changed for Mrs Elizabeth Ann Taylor on 2024-11-01 | ||
Change of details for Mr Matthew Richard Taylor as a person with significant control on 2024-11-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
15/12/22 STATEMENT OF CAPITAL GBP 200 | ||
REGISTERED OFFICE CHANGED ON 28/05/23 FROM Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom | ||
Director's details changed for Mrs Elizabeth Ann Taylor on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN TAYLOR on 2021-12-13 | ||
Director's details changed for Mr Matthew Richard Taylor on 2021-12-13 | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
Change of details for Mr Matthew Richard Taylor as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Matthew Richard Taylor as a person with significant control on 2021-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Elizabeth Ann Taylor on 2021-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN TAYLOR on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/21 FROM Regency House 61a Walton Street Walton on Hill Surrey KT20 7RZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mrs Elizabeth Ann Taylor on 2017-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD TAYLOR / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN TAYLOR / 13/12/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN TAYLOR on 2017-12-13 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN TAYLOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: UNIT 8 PINEWOOD PLACE KINGSTON ROAD EWELL SURREY KT19 0BZ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: UNIT 6 PINEWOOD PLACE KINGSTON ROAD EWELL SURREY KT19 0BZ | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 9 MEDINA SQUARE EPSOM KT19 7NS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies
Creditors Due After One Year | 2013-12-31 | £ 10,976 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 15,087 |
Creditors Due After One Year | 2012-12-31 | £ 15,087 |
Creditors Due After One Year | 2011-12-31 | £ 20,975 |
Creditors Due Within One Year | 2013-12-31 | £ 25,999 |
Creditors Due Within One Year | 2012-12-31 | £ 19,851 |
Creditors Due Within One Year | 2012-12-31 | £ 19,851 |
Creditors Due Within One Year | 2011-12-31 | £ 29,088 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDINA CREDIT MANAGEMENT LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 11,531 |
Cash Bank In Hand | 2012-12-31 | £ 7,905 |
Cash Bank In Hand | 2012-12-31 | £ 7,905 |
Cash Bank In Hand | 2011-12-31 | £ 19,495 |
Current Assets | 2013-12-31 | £ 24,532 |
Current Assets | 2012-12-31 | £ 21,104 |
Current Assets | 2012-12-31 | £ 21,104 |
Current Assets | 2011-12-31 | £ 33,678 |
Debtors | 2013-12-31 | £ 13,001 |
Debtors | 2012-12-31 | £ 13,199 |
Debtors | 2012-12-31 | £ 13,199 |
Debtors | 2011-12-31 | £ 14,183 |
Tangible Fixed Assets | 2013-12-31 | £ 8,554 |
Tangible Fixed Assets | 2012-12-31 | £ 7,452 |
Tangible Fixed Assets | 2012-12-31 | £ 7,452 |
Tangible Fixed Assets | 2011-12-31 | £ 9,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as MEDINA CREDIT MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |