About

Registered Number: 04057335
Date of Incorporation: 22/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Venter Building Pacifica Group, Mandarin Road, Houghton Le Spring, DH4 5RA,

 

Having been setup in 2000, Megan Technical Services Ltd are based in Houghton Le Spring, it's status at Companies House is "Active". Pallister, Scott is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALLISTER, Scott 30 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
GUARANTEE2 - N/A 03 December 2019
AGREEMENT2 - N/A 03 December 2019
CS01 - N/A 29 May 2019
PSC07 - N/A 24 April 2019
RESOLUTIONS - N/A 05 April 2019
RP04CS01 - N/A 18 February 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
CS01 - N/A 27 June 2018
PSC07 - N/A 25 June 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 13 June 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
AP01 - Appointment of director 25 May 2017
AD01 - Change of registered office address 18 May 2017
AA01 - Change of accounting reference date 18 May 2017
AP03 - Appointment of secretary 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CH01 - Change of particulars for director 03 March 2017
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 24 July 2016
TM01 - Termination of appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 25 February 2012
AP01 - Appointment of director 25 February 2012
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 12 November 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 17 September 2001
395 - Particulars of a mortgage or charge 15 September 2001
RESOLUTIONS - N/A 17 August 2001
MEM/ARTS - N/A 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
395 - Particulars of a mortgage or charge 12 January 2001
225 - Change of Accounting Reference Date 22 December 2000
225 - Change of Accounting Reference Date 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
CERTNM - Change of name certificate 04 October 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2005 Fully Satisfied

N/A

Rent deposit deed 13 September 2001 Fully Satisfied

N/A

Debenture 31 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.