About

Registered Number: 01072252
Date of Incorporation: 15/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Littleton Drive, Huntington, Cannock, Staffordshire, WS12 4TS

 

Based in Cannock, Megatech Ltd was established in 1972, it's status in the Companies House registry is set to "Active". This organisation has 9 directors. The business is VAT Registered in the UK. We don't know the number of employees at Megatech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Kerry Louise 19 December 2014 - 1
HASELL, Alan David 19 December 2014 - 1
JONES, Quentin Mark 19 December 2014 - 1
LANE, Tony 19 December 2014 - 1
WHITE, Benjamin Thomas 19 December 2014 - 1
BEESTON, Pamela Dawn 19 December 2014 10 June 2016 1
COLEMAN, David Porter, Director N/A 23 June 1997 1
COLEMAN, Margaret N/A 23 June 1997 1
WHITE, Judith Ann 23 June 1997 19 December 2014 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 12 March 2020
CS01 - N/A 30 September 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 03 May 2018
PSC07 - N/A 02 May 2018
PSC02 - N/A 02 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 20 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 13 January 2015
RESOLUTIONS - N/A 12 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
MR01 - N/A 20 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 23 August 2001
225 - Change of Accounting Reference Date 02 April 2001
287 - Change in situation or address of Registered Office 20 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 September 1998
363s - Annual Return 27 November 1997
169 - Return by a company purchasing its own shares 26 November 1997
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
AA - Annual Accounts 03 June 1997
MEM/ARTS - N/A 29 April 1997
RESOLUTIONS - N/A 06 April 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 30 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 15 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
363a - Annual Return 24 September 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
287 - Change in situation or address of Registered Office 20 February 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
363 - Annual Return 31 July 1986
363 - Annual Return 21 June 1986
AA - Annual Accounts 20 May 1986
MISC - Miscellaneous document 15 September 1972
MISC - Miscellaneous document 15 September 1972
NEWINC - New incorporation documents 15 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Fully Satisfied

N/A

A registered charge 06 January 2015 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Debenture 03 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.