MEGABASE LTD
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 04421286
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 29 June 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Previous accounting period shortened from 30 June 2015 to 29 June 2015. The most likely internet sites of MEGABASE LTD are www.megabase.co.uk, and www.megabase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Megabase Ltd is a Private Limited Company. The company registration number is 04421286. Megabase Ltd has been working since 22 April 2002. The present status of the company is Active. The registered address of Megabase Ltd is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £26.08k. It is £-10.5k against last year. The cash in hand is £12.55k. It is £-1.35k against last year. And the total assets are £90.57k, which is £-0.32k against last year. EATOUGH, Michael is a Secretary of the company. EATOUGH, Claire Joelle is a Director of the company. EATOUGH, Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


megabase Key Finiance

LIABILITIES £26.08k
-29%
CASH £12.55k
-10%
TOTAL ASSETS £90.57k
-1%
All Financial Figures

Current Directors

Secretary
EATOUGH, Michael
Appointed Date: 19 June 2002

Director
EATOUGH, Claire Joelle
Appointed Date: 19 June 2002
54 years old

Director
EATOUGH, Michael
Appointed Date: 19 June 2002
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 May 2002
Appointed Date: 22 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 May 2002
Appointed Date: 22 April 2002

MEGABASE LTD Events

30 Jun 2016
Total exemption small company accounts made up to 29 June 2015
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
08 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
27 Jun 2002
Accounting reference date extended from 30/04/03 to 30/06/03
09 May 2002
Registered office changed on 09/05/02 from: 39A leicester road salford manchester M7 4AS
08 May 2002
Secretary resigned
08 May 2002
Director resigned
22 Apr 2002
Incorporation

MEGABASE LTD Charges

12 June 2013
Charge code 0442 1286 0005
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 69-71 wellington road ashton-on-ribble preston.
25 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 69/71 wellington road, ashton, preston. By…
12 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 69/71 wellington road, ashton…
4 July 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…