Medhurst Communications Limited

General information

Name:

Medhurst Communications Ltd

Office Address:

17 Brunel Way Segensworth East PO15 5TX Fareham

Number: 03868503

Incorporation date: 1999-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medhurst Communications Limited can be found at 17 Brunel Way, Segensworth East in Fareham. The post code is PO15 5TX. Medhurst Communications has been in this business for the last twenty five years. The Companies House Registration Number is 03868503. The enterprise's SIC and NACE codes are 61900, that means Other telecommunications activities. 31st October 2022 is the last time company 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 102 transactions from worth at least 500 pounds each, amounting to £297,803 in total. The company also worked with the Southampton City Council (17 transactions worth £116,405 in total). Medhurst Communications was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000, Computer Equipment, Equip <£6,000 Dda (disabled Discrimination Act) and Alterations Under £10,000 was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

When it comes to this particular firm, a variety of director's tasks have so far been executed by Iain B. who was appointed in 1999 in November. Since November 1999 Robert B., had fulfilled assigned duties for this specific firm till the resignation in May 2004. Furthermore another director, including Paul A. gave up the position on 2000-04-30. In addition, the managing director's assignments are assisted with by a secretary - Louise B., who was chosen by this specific firm twenty years ago.

Financial data based on annual reports

Company staff

Louise B.

Role: Secretary

Appointed: 31 May 2004

Latest update: 17 February 2024

Iain B.

Role: Director

Appointed: 04 November 1999

Latest update: 17 February 2024

People with significant control

Executives who have control over the firm are as follows: Iain B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Iain B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Group of companies' accounts made up to Monday 31st October 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (33 pages)

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
2015 Hampshire County Council 17 £ 46 589.00
2015-03-18 2211006521 £ 10 649.50 Furn. & Equip. Costing Less Than £6000
2015-04-24 2211095446 £ 6 100.00 Computer Equipment
2014 Hampshire County Council 14 £ 51 260.20
2014-12-01 2210734200 £ 10 350.00 Furn. & Equip. Costing Less Than £6000
2014-08-18 2210496801 £ 9 794.00 Computer Equipment
2014 Southampton City Council 3 £ 8 740.89
2014-02-26 42206742 £ 3 083.89 Supplies & Services
2014-01-15 42187399 £ 3 057.00 Supplies & Services
2013 Hampshire County Council 32 £ 57 430.53
2013-10-02 2209690942 £ 7 091.70 Computer Equipment
2013-06-12 2209424735 £ 6 465.00 Computer Equipment
2013 Southampton City Council 14 £ 107 664.17
2013-10-07 42135167 £ 41 000.00 Supplies & Services
2013-10-07 42134876 £ 37 254.66 Supplies & Services
2012 Hampshire County Council 10 £ 44 888.91
2012-07-02 2208531223 £ 13 289.19 Computer Equipment
2012-08-20 2208652447 £ 10 000.00 Furn. & Equip. Costing Less Than ú6000
2011 Hampshire County Council 9 £ 42 594.00
2011-09-15 2207738503 £ 19 059.00 Equip <£6,000 Dda (disabled Discrimination Act)
2011-05-26 2207442084 £ 5 000.00 Furn. & Equip. Costing Less Than £6000
2010 Hampshire County Council 20 £ 55 040.41
2010-07-21 2206578623 £ 16 788.00 Furn. & Equip. Costing Less Than £6000
2010-06-01 2206411925 £ 7 200.00 It Equipment - Hardware

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62090 : Other information technology service activities
  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode