About

Registered Number: 03303919
Date of Incorporation: 17/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 18 Cinder Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire, WS7 3FS

 

Having been setup in 1997, Mega Fortris (UK) Ltd have registered office in Burntwood, it's status is listed as "Active". This organisation has 4 directors listed as Ng, Adrian, Wheaver, Deborah Jayne, Cheng, Wai-hung, Sharpe, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NG, Adrian 22 September 1998 - 1
WHEAVER, Deborah Jayne 12 February 2019 - 1
CHENG, Wai-Hung 18 August 2000 12 June 2002 1
SHARPE, Robert 22 May 1997 22 September 1998 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
SH01 - Return of Allotment of shares 31 January 2020
PSC07 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 06 June 2019
MR01 - N/A 28 May 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
MR04 - N/A 10 January 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 12 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2017
AA - Annual Accounts 16 November 2016
AUD - Auditor's letter of resignation 27 April 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 11 March 2006
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 21 February 2002
CERTNM - Change of name certificate 07 February 2002
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 31 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
225 - Change of Accounting Reference Date 15 July 1999
AA - Annual Accounts 18 June 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363a - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
RESOLUTIONS - N/A 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
CERTNM - Change of name certificate 22 September 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 12 December 1997
AA - Annual Accounts 12 December 1997
225 - Change of Accounting Reference Date 02 October 1997
287 - Change in situation or address of Registered Office 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
CERTNM - Change of name certificate 26 February 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Rent deposit deed 01 December 2006 Outstanding

N/A

Debenture 03 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.