MEGABASS LIMITED
PARKGATE

Hellopages » South Yorkshire » Rotherham » S62 6EP

Company number 02569233
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address HAWTHORNE HOUSE, 5-7 FITZWILLIAM STREET, PARKGATE, ROTHERHAM, S62 6EP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of MEGABASS LIMITED are www.megabass.co.uk, and www.megabass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Megabass Limited is a Private Limited Company. The company registration number is 02569233. Megabass Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of Megabass Limited is Hawthorne House 5 7 Fitzwilliam Street Parkgate Rotherham S62 6ep. . HAWKE, Alison is a Secretary of the company. PICKLES, John is a Director of the company. Director PICKLES, Andrew John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HAWKE, Alison
Appointed Date: 30 September 1992

Director
PICKLES, John

83 years old

Resigned Directors

Director
PICKLES, Andrew John
Resigned: 01 September 2008
56 years old

Persons With Significant Control

Mr John Pickles
Notified on: 1 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEGABASS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
23 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 63 more events
04 Feb 1991
New secretary appointed;new director appointed

04 Jan 1991
Secretary resigned

04 Jan 1991
Director resigned

04 Jan 1991
Registered office changed on 04/01/91 from: suite 17 city business centre lower road london SE16 1AA

17 Dec 1990
Incorporation

MEGABASS LIMITED Charges

17 September 1999
Mortgage debenture
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 September 1996
Legal mortgage
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings adjacent to hawthorn house 5-7…
15 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1992
Legal mortgage
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5,7,9,11,,13,15,17,19 fitzwilliam st. Parkgate rotherham…