Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEGAN TECHNICAL SERVICES LIMITED
Company Information for

MEGAN TECHNICAL SERVICES LIMITED

THE VENTER BUILDING PACIFICA GROUP, MANDARIN ROAD, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
04057335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Megan Technical Services Ltd
MEGAN TECHNICAL SERVICES LIMITED was founded on 2000-08-22 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active - Proposal to Strike off". Megan Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEGAN TECHNICAL SERVICES LIMITED
 
Legal Registered Office
THE VENTER BUILDING PACIFICA GROUP
MANDARIN ROAD
HOUGHTON LE SPRING
DH4 5RA
Other companies in BL3
 
Filing Information
Company Number 04057335
Company ID Number 04057335
Date formed 2000-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB732542646  
Last Datalog update: 2022-12-28 11:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEGAN TECHNICAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of MEGAN TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2017-04-30
KEVIN BROWN
Director 2017-05-02
SCOTT PALLISTER
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE MARSHALL
Director 2004-02-01 2017-04-30
GARY MARSHALL
Director 2016-10-06 2017-04-30
PAUL MARSHALL
Director 2016-10-06 2017-04-30
ANDREW ASHFORD
Company Secretary 2004-03-01 2016-03-31
ANDREW ASHFORD
Director 2011-11-01 2016-03-31
JOHN HENRY ASHFORD
Director 2000-11-08 2011-12-10
LINDA MARY ASHFORD
Director 2000-11-08 2010-03-15
LINDA MARY ASHFORD
Company Secretary 2000-11-08 2004-03-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-08-22 2000-11-08
DLA NOMINEES LIMITED
Nominated Director 2000-08-22 2000-11-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-08-22 2000-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2021-01-08CAP-SSSolvency Statement dated 22/12/20
2021-01-08RES13Resolutions passed:
  • Reduce share premium account 22/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-04-24PSC07CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-02-18RP04CS01Second filing of Confirmation Statement dated 25/05/2017
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-25PSC07CESSATION OF DAVID GEORGE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-25CH01Director's details changed for Mr Scott Pallister on 2017-05-25
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT PALLISTER on 2017-05-25
2017-05-25AP01DIRECTOR APPOINTED MR KEVIN BROWN
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR
2017-05-18AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-05-18AP03Appointment of Mr Scott Pallister as company secretary on 2017-04-30
2017-05-18AP01DIRECTOR APPOINTED MR SCOTT PALLISTER
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2017-03-03CH01Director's details changed for Mr Paul Marshall on 2017-03-03
2016-10-13AP01DIRECTOR APPOINTED MR GARY MARSHALL
2016-10-13AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 750
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHFORD
2016-04-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ASHFORD
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 750
2015-08-10AR0103/08/15 FULL LIST
2015-03-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 750
2014-08-22AR0103/08/14 FULL LIST
2014-04-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-13AR0103/08/13 FULL LIST
2013-02-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16AR0103/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASHFORD / 06/08/2012
2012-03-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHFORD
2012-02-25AP01DIRECTOR APPOINTED MR ANDREW ASHFORD
2011-12-06AP01DIRECTOR APPOINTED ANDREW ASHFORD
2011-08-04AR0103/08/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-04AR0103/08/10 FULL LIST
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ASHFORD
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MARSHALL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY ASHFORD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ASHFORD / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ASHFORD / 26/10/2009
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-03363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-13363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-17363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-1788(2)RAD 30/07/01--------- £ SI 748@1=748 £ IC 2/750
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/12/01
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-04CERTNMCOMPANY NAME CHANGED BROOMCO (2290) LIMITED CERTIFICATE ISSUED ON 05/10/00
2000-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment




Licences & Regulatory approval
We could not find any licences issued to MEGAN TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEGAN TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-09-13 Satisfied LEO LEWIS
DEBENTURE 2000-12-31 Satisfied ELECTROLUX FINANCE PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 22,557
Creditors Due Within One Year 2013-12-31 £ 434,069
Creditors Due Within One Year 2012-12-31 £ 456,490
Creditors Due Within One Year 2012-12-31 £ 456,490
Creditors Due Within One Year 2011-12-31 £ 504,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 MEGAN TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 13,494
Cash Bank In Hand 2012-12-31 £ 21,734
Cash Bank In Hand 2012-12-31 £ 21,734
Cash Bank In Hand 2011-12-31 £ 7,501
Current Assets 2013-12-31 £ 558,730
Current Assets 2012-12-31 £ 528,802
Current Assets 2012-12-31 £ 528,802
Current Assets 2011-12-31 £ 499,141
Debtors 2013-12-31 £ 391,754
Debtors 2012-12-31 £ 371,010
Debtors 2012-12-31 £ 371,010
Debtors 2011-12-31 £ 368,394
Secured Debts 2013-12-31 £ 2,125
Secured Debts 2012-12-31 £ 95,778
Secured Debts 2012-12-31 £ 95,778
Secured Debts 2011-12-31 £ 164,121
Shareholder Funds 2013-12-31 £ 111,210
Shareholder Funds 2012-12-31 £ 83,577
Shareholder Funds 2012-12-31 £ 83,577
Shareholder Funds 2011-12-31 £ 13,191
Stocks Inventory 2013-12-31 £ 153,482
Stocks Inventory 2012-12-31 £ 136,058
Stocks Inventory 2012-12-31 £ 136,058
Stocks Inventory 2011-12-31 £ 123,246
Tangible Fixed Assets 2013-12-31 £ 9,106
Tangible Fixed Assets 2012-12-31 £ 11,265
Tangible Fixed Assets 2012-12-31 £ 11,265
Tangible Fixed Assets 2011-12-31 £ 18,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEGAN TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

MEGAN TECHNICAL SERVICES LIMITED owns 3 domain names.

meganappliances.co.uk   megantechnicalservices.co.uk   megantechnical.co.uk  

Trademarks
We have not found any records of MEGAN TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGAN TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (95220 - Repair of household appliances and home and garden equipment) as MEGAN TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MEGAN TECHNICAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 4 WILLOW COURT LOTHERTON WAY, GARFORTH LEEDS LS25 2HP 14,75004/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEGAN TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEGAN TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.