About

Registered Number: 02110613
Date of Incorporation: 13/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Archcliffe Road, Dover, Kent, CT17 9EN

 

Megger Ltd was registered on 13 March 1987, it has a status of "Active". There are 4 directors listed as Dyer, Leanne Jane, Dyer, Leanne Jane, Gobelhaider, Jurgen, Boughtwood, Andrew John for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Leanne Jane 30 April 2010 - 1
GOBELHAIDER, Jurgen 25 November 2016 - 1
BOUGHTWOOD, Andrew John 16 November 1998 15 May 2000 1
Secretary Name Appointed Resigned Total Appointments
DYER, Leanne Jane 30 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 02 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 18 July 2014
RESOLUTIONS - N/A 18 June 2014
CC04 - Statement of companies objects 18 June 2014
MR04 - N/A 14 April 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 November 2011
AUD - Auditor's letter of resignation 09 August 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
AP01 - Appointment of director 05 May 2010
CERTNM - Change of name certificate 04 May 2010
RESOLUTIONS - N/A 04 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
RESOLUTIONS - N/A 23 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2010
CAP-SS - N/A 23 April 2010
SH19 - Statement of capital 23 April 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 11 September 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 15 September 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 01 October 2001
SA - Shares agreement 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 31 July 1998
AUD - Auditor's letter of resignation 29 July 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 24 June 1996
RESOLUTIONS - N/A 14 June 1996
288 - N/A 12 June 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 31 July 1995
288 - N/A 02 February 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
363s - Annual Return 05 December 1994
AA - Annual Accounts 19 April 1994
CERTNM - Change of name certificate 31 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 15 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
AA - Annual Accounts 24 August 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 July 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 29 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
MEM/ARTS - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
RESOLUTIONS - N/A 01 July 1991
MEM/ARTS - N/A 01 July 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1991
288 - N/A 25 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
RESOLUTIONS - N/A 02 April 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
288 - N/A 02 April 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 11 December 1990
MEM/ARTS - N/A 05 December 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
288 - N/A 12 January 1989
288 - N/A 25 July 1988
363 - Annual Return 19 January 1988
288 - N/A 21 September 1987
288 - N/A 11 September 1987
288 - N/A 08 September 1987
RESOLUTIONS - N/A 27 August 1987
RESOLUTIONS - N/A 27 August 1987
MEM/ARTS - N/A 12 August 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1987
CERTNM - Change of name certificate 06 August 1987
RESOLUTIONS - N/A 31 July 1987
395 - Particulars of a mortgage or charge 31 July 1987
RESOLUTIONS - N/A 15 July 1987
CERTINC - N/A 13 March 1987
NEWINC - New incorporation documents 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Pledge of shares executed outside the united kingdom over property situated there 03 March 2011 Fully Satisfied

N/A

Pledge agreement 10 July 2009 Fully Satisfied

N/A

Fixed and floating charge 21 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.