General information

Name:

Medals Uk Ltd

Office Address:

Kingsnorth House Blenheim Way B44 8LS Birmingham

Number: 04715259

Incorporation date: 2003-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medals Uk is a business situated at B44 8LS Birmingham at Kingsnorth House. This firm was formed in 2003 and is registered under the identification number 04715259. This firm has been actively competing on the British market for 22 years now and company current status is active. This business's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. 2022-03-31 is the last time when the accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 8 transactions from worth at least 500 pounds each, amounting to £8,947 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £1,928 in total). Medals Uk was the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials was also the service provided to the Hampshire County Council Council covering the following areas: Sports Equipment - Purchases and General Equipment.

The data at our disposal that details this firm's members shows the existence of two directors: Louise S. and Mark S. who became the part of the company on 2018-10-01 and 2003-03-28.

Financial data based on annual reports

Company staff

Louise S.

Role: Director

Appointed: 01 October 2018

Latest update: 13 February 2025

Mark S.

Role: Director

Appointed: 28 March 2003

Latest update: 13 February 2025

People with significant control

Mark B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Mark B.
Notified on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2024 (AA)
filed on: 9th, July 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2013 - 2015

Name:

Cooper Adams Ltd

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 1 928.25
2013-04-10 4100717476 £ 1 928.25 Equipment, Furniture And Materials
2012 Hampshire County Council 3 £ 5 100.50
2012-06-07 2208462383 £ 3 467.50 Sports Equipment - Purchases
2012-06-07 2208462383 £ 828.00 Sports Equipment - Purchases
2012-06-07 2208462383 £ 805.00 Sports Equipment - Purchases
2011 Hampshire County Council 3 £ 2 046.00
2011-05-31 2207451981 £ 735.00 General Equipment
2011-05-31 2207451981 £ 667.00 General Equipment
2011-05-31 2207451981 £ 644.00 General Equipment
2010 Hampshire County Council 2 £ 1 800.50
2010-06-07 2206423539 £ 1 260.00 General Equipment
2010-06-07 2206423539 £ 540.50 General Equipment

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies