MEGASTEEL LTD

The Old Byre Rodbourne Rail Farm The Old Byre Rodbourne Rail Farm, Malmesbury, SN16 0ES, England
StatusACTIVE
Company No.02665353
CategoryPrivate Limited Company
Incorporated22 Nov 1991
Age32 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MEGASTEEL LTD is an active private limited company with number 02665353. It was incorporated 32 years, 6 months, 8 days ago, on 22 November 1991. The company address is The Old Byre Rodbourne Rail Farm The Old Byre Rodbourne Rail Farm, Malmesbury, SN16 0ES, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bella Balvinder Roberts

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Nigel Graham Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-17

Psc name: Engineering Acquisitions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bella Balvinder Roberts

Cessation date: 2023-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2023

Action Date: 17 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-17

Psc name: Nigel Graham Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026653530006

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

New address: The Old Byre Rodbourne Rail Farm Grange Lane Malmesbury SN16 0ES

Old address: Rodbourne Rail Business Centre Grange Lane Malmesbury Wiltshire SN16 0ES

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026653530005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026653530006

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Luke Ellis Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Ms Maiya Alicia Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Ms Catherine Sheree Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-28

Charge number: 026653530005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-28

Charge number: 026653530006

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026653530004

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026653530004

Charge creation date: 2019-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026653530003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Jan 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026653530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026653530003

Charge creation date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed megasteel partners LIMITED\certificate issued on 31/08/14

Documents

View document PDF

Change of name notice

Date: 31 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 05 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: Quintin House Priory Lane Malmesbury Wiltshire SN16 9LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Legacy

Date: 30 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts amended with made up date

Date: 07 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Nigel Graham Roberts

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Bella Balvinder Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 30/04/2008

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 1 long street tetbury gloucestershire GL8 8AA

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/05/07

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed megasteel LIMITED\certificate issued on 23/04/07

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2001

Action Date: 23 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-23

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 28/04/00 from: 6 raleigh walk waterfront 2000 atlantic wharf cardiff CF1 5LN

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 1999

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ELBOW PRODUCTIONS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:03660011
Status:ACTIVE
Category:Private Limited Company

LF CARS LIMITED

UNIT-10 ABBEY ESTATE,WEMBLEY,HA0 1UW

Number:10412843
Status:ACTIVE
Category:Private Limited Company

LMB JOINERY LIMITED

46 HANLEY AVENUE,NOTTINGHAM,NG9 3HF

Number:06869290
Status:ACTIVE
Category:Private Limited Company

MID ESSEX STAFF LIMITED

ROOM 2, 159 MOULSHAM STREET,CHELMSFORD,CM2 0LD

Number:11008287
Status:ACTIVE
Category:Private Limited Company

RG CAR AUTO LIMITED

5 PICKETLAW ROAD,GLASGOW,G76 0BF

Number:SC567223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINGBANK HEALTH LIMITED

SPRINGBANK SURGERY YORK ROAD,YORK,YO26 8BN

Number:08702171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source