Active
Company Information for MEGAHART DEVELOPMENTS LIMITED
THE OLD RECTORY OLD CHURCH ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP13 6DH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MEGAHART DEVELOPMENTS LIMITED | |
Legal Registered Office | |
THE OLD RECTORY OLD CHURCH ROAD MELTON WOODBRIDGE SUFFOLK IP13 6DH Other companies in BD1 | |
Company Number | 09246890 | |
---|---|---|
Company ID Number | 09246890 | |
Date formed | 2014-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB381372200 |
Last Datalog update: | 2023-11-06 06:26:55 |
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 |
---|---|---|
JOHN WILLIAM BALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN BALLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POTTERGATE NORWICH LIMITED | Director | 2016-12-29 | CURRENT | 2015-06-15 | Active | |
DOWNLAND TRADING (KENT) LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
JBJ HOMES LTD | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
SCHOSWEEN 26 LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-04-06 | |
QC STREET LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
URBAN SHORE DEVELOPMENTS LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
TEMPLEGATE PARTNER LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active | |
MEGAHART LIMITED | Director | 1991-06-28 | CURRENT | 1984-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 482 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 482 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BALLS / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BALLS / 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM C/O Schofield Sweeney Llp Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092468900001 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BALLS | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 482 | |
SH01 | 24/10/14 STATEMENT OF CAPITAL GBP 482 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 MEGAHART DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MEGAHART DEVELOPMENTS LIMITED are:
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. |