Company number 03328760
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 5C GREENHEYS CLOSE, NORTHWOOD, MIDDLESEX, HA6 2FR
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 46720 - Wholesale of metals and metal ores, 68209 - Other letting and operating of own or leased real estate, 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 5,000
. The most likely internet sites of MEGA TRADING & SERVICES LIMITED are www.megatradingservices.co.uk, and www.mega-trading-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mega Trading Services Limited is a Private Limited Company.
The company registration number is 03328760. Mega Trading Services Limited has been working since 06 March 1997.
The present status of the company is Active. The registered address of Mega Trading Services Limited is 5c Greenheys Close Northwood Middlesex Ha6 2fr. . VAGHANI, Neeta Sunilkumar is a Secretary of the company. VAGHANI, Neeta Sunilkumar is a Director of the company. VAGHANI, Sunilkumar Balvantrai is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
Persons With Significant Control
MEGA TRADING & SERVICES LIMITED Events
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
...
... and 62 more events
10 Mar 1998
Accounts for a small company made up to 31 December 1997
19 Jan 1998
Accounting reference date shortened from 31/03/98 to 31/12/97
17 Apr 1997
Ad 06/03/97--------- £ si 5000@1=5000 £ ic 1/5001
13 Mar 1997
Secretary resigned
06 Mar 1997
Incorporation
1 October 2014
Charge code 0332 8760 0013
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 bridge business centre bridge road southall…
1 October 2014
Charge code 0332 8760 0012
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 bridge business centre bridge road southall t/no…
1 October 2014
Charge code 0332 8760 0011
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7, bridge business centre, bridge road, southall t/no…
1 October 2014
Charge code 0332 8760 0010
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4, bridge business centre, bridge road, southall t/no…
25 September 2014
Charge code 0332 8760 0009
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 February 2006
Standard mortgage debenture
Delivered: 15 March 2006
Status: Satisfied
on 29 October 2014
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied
on 29 October 2014
Persons entitled: Habib Bank Ag Zurich
Description: L/H land and premises at units 4,5,7 & 8 bridge business…
14 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied
on 29 October 2014
Persons entitled: Habib Bank Ag Zurich
Description: The property k/a unit 9 bridge business centre, bridge…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied
on 17 January 2012
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 8, the bridge…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied
on 17 January 2012
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 7, the bridge…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied
on 17 January 2012
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 5, the bridge…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied
on 17 January 2012
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 4, the bridge…
19 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied
on 22 February 2000
Persons entitled: London & County (Southall) Limited
Description: Unit 8 bridge business centre southall.