MEGA TRUCKING COMPANY LIMITED
COLCHESTER BUSINESS PARK

Hellopages » Essex » Colchester » CO4 4QR

Company number 02681656
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address CHARTER COURT, STEPHENSON ROAD, COLCHESTER BUSINESS PARK, COLCHESTER ESSEX, CO4 4QR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 10,000 . The most likely internet sites of MEGA TRUCKING COMPANY LIMITED are www.megatruckingcompany.co.uk, and www.mega-trucking-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Mega Trucking Company Limited is a Private Limited Company. The company registration number is 02681656. Mega Trucking Company Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Mega Trucking Company Limited is Charter Court Stephenson Road Colchester Business Park Colchester Essex Co4 4qr. . EWALS, Bram is a Secretary of the company. EWALS, Bram is a Director of the company. EWALS CARGO CARE TRANSPORT B.V. is a Director of the company. Secretary EWALS, Henricus Wilhelmus Geradus has been resigned. Secretary RICHMOND, John Michael has been resigned. Secretary TRIPLEWORK LTD T/A SCANFREIGHT has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIERMANS, Jozef Antonius Maria has been resigned. Director EWALS CARGO CARE BV has been resigned. Director FEMA INTERNATIONAL BV has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCV TRUCKING HOLDING B V has been resigned. Director RIMACO LIMITED has been resigned. Director TRIPLEWORK LTD T/A SCANFREIGHT has been resigned. Director BPS HOLDING B V has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
EWALS, Bram
Appointed Date: 01 September 2003

Director
EWALS, Bram
Appointed Date: 01 October 2010
52 years old

Director
EWALS CARGO CARE TRANSPORT B.V.
Appointed Date: 01 January 2012

Resigned Directors

Secretary
EWALS, Henricus Wilhelmus Geradus
Resigned: 01 September 2003
Appointed Date: 21 January 1999

Secretary
RICHMOND, John Michael
Resigned: 21 January 1999
Appointed Date: 01 December 1997

Secretary
TRIPLEWORK LTD T/A SCANFREIGHT
Resigned: 01 December 1997
Appointed Date: 28 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Director
BIERMANS, Jozef Antonius Maria
Resigned: 01 July 2002
Appointed Date: 21 January 1999
76 years old

Director
EWALS CARGO CARE BV
Resigned: 01 January 2003
Appointed Date: 01 December 1997

Director
FEMA INTERNATIONAL BV
Resigned: 01 December 1997
Appointed Date: 28 January 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Director
MCV TRUCKING HOLDING B V
Resigned: 01 January 2009
Appointed Date: 01 January 2003

Director
RIMACO LIMITED
Resigned: 21 January 1999
Appointed Date: 28 January 1992

Director
TRIPLEWORK LTD T/A SCANFREIGHT
Resigned: 01 December 1997
Appointed Date: 28 January 1992

Director
BPS HOLDING B V
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Persons With Significant Control

Ewals Cargo Care Transport B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGA TRUCKING COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Jun 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

06 Aug 2015
Director's details changed for Mr. Bram Ewals on 30 July 2015
06 Aug 2015
Secretary's details changed for Mr Bram Ewals on 30 July 2015
...
... and 76 more events
12 Mar 1992
Accounting reference date notified as 31/12

12 Feb 1992
New director appointed

12 Feb 1992
Registered office changed on 12/02/92 from: 84 temple chambers temple avenue london NC4Y 0HP

12 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1992
Incorporation

MEGA TRUCKING COMPANY LIMITED Charges

30 May 2002
Debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Loan agreement
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the undermentioned…
8 April 1993
Credit agreement
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
2 April 1992
Mortgage debenture
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…