Company Information for MEGAN TECHNICAL SERVICES LIMITED
THE VENTER BUILDING PACIFICA GROUP, MANDARIN ROAD, HOUGHTON LE SPRING, DH4 5RA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | |
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 |
Last Datalog update: | 2022-12-28 11:35:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT PALLISTER |
||
KEVIN BROWN |
||
SCOTT PALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE MARSHALL |
Director | ||
GARY MARSHALL |
Director | ||
PAUL MARSHALL |
Director | ||
ANDREW ASHFORD |
Company Secretary | ||
ANDREW ASHFORD |
Director | ||
JOHN HENRY ASHFORD |
Director | ||
LINDA MARY ASHFORD |
Director | ||
LINDA MARY ASHFORD |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWARD APPLIANCES LIMITED | Director | 2018-03-12 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
OAKES ENERGY SERVICES LTD | Director | 2017-12-15 | CURRENT | 2007-11-22 | Active | |
0800 REPAIR LTD | Director | 2012-06-03 | CURRENT | 2010-04-06 | Active | |
UK WARRANTY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
REPAIR OLDCO LTD | Director | 2009-12-01 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
KEY GROUP HOLDINGS LTD | Director | 2008-09-29 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
FXZ OLDCO LIMITED | Director | 2007-12-20 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
PACIFICA APPLIANCE SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-16 | Active | |
PACIFICA GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
APPLIANCE NETWORK LIMITED | Director | 2004-02-28 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
CPOM LIMITED | Director | 2004-01-08 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
PHS HOME SOLUTIONS LIMITED | Director | 2003-12-09 | CURRENT | 2003-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-08 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/20 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
PSC07 | CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 05/04/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 25/05/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID GEORGE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 13/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Scott Pallister on 2017-05-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SCOTT PALLISTER on 2017-05-25 | |
AP01 | DIRECTOR APPOINTED MR KEVIN BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/17 FROM Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AP03 | Appointment of Mr Scott Pallister as company secretary on 2017-04-30 | |
AP01 | DIRECTOR APPOINTED MR SCOTT PALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL | |
CH01 | Director's details changed for Mr Paul Marshall on 2017-03-03 | |
AP01 | DIRECTOR APPOINTED MR GARY MARSHALL | |
AP01 | DIRECTOR APPOINTED MR PAUL MARSHALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ASHFORD | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 03/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 03/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASHFORD / 06/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ASHFORD | |
AP01 | DIRECTOR APPOINTED MR ANDREW ASHFORD | |
AP01 | DIRECTOR APPOINTED ANDREW ASHFORD | |
AR01 | 03/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA ASHFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MARSHALL / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY ASHFORD / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ASHFORD / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ASHFORD / 26/10/2009 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/07/01--------- £ SI 748@1=748 £ IC 2/750 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (2290) LIMITED CERTIFICATE ISSUED ON 05/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | LEO LEWIS | |
DEBENTURE | Satisfied | ELECTROLUX FINANCE PLC |
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
|
|
|
|
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
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
MEGAN TECHNICAL SERVICES LIMITED owns 3 domain names.
meganappliances.co.uk megantechnicalservices.co.uk megantechnical.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 4 WILLOW COURT LOTHERTON WAY, GARFORTH LEEDS LS25 2HP | 14,750 | 04/01/2010 |
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.
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. |