Mega Construction (midlands) Limited SOLIHUL


Mega Construction (midlands) started in year 2015 as Private Limited Company with registration number 09496297. The Mega Construction (midlands) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Solihul at 184b Haslucks Green Road. Postal code: B90 2LN.

The firm has one director. Petrit C., appointed on 16 August 2018. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Bujar C., Durim C. and others listed below. There were no ex secretaries.

Mega Construction (midlands) Limited Address / Contact

Office Address 184b Haslucks Green Road
Office Address2 Shirley
Town Solihul
Post code B90 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496297
Date of Incorporation Wed, 18th Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Petrit C.

Position: Director

Appointed: 16 August 2018

Bujar C.

Position: Director

Appointed: 18 March 2015

Resigned: 16 August 2018

Durim C.

Position: Director

Appointed: 18 March 2015

Resigned: 21 April 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Merita C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Petrit C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bujar C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Merita C.

Notified on 12 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Petrit C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Bujar C.

Notified on 1 July 2016
Ceased on 16 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 153       
Balance Sheet
Cash Bank In Hand24 433       
Cash Bank On Hand24 433114 87468 133139 474239 31580 105472 526714 101
Current Assets371 682353 440564 855947 814984 5711 345 7461 897 6832 157 783
Debtors347 249238 56620 304318 422735 0361 265 6411 193 7091 346 736
Net Assets Liabilities    588 060865 9461 387 4782 020 147
Other Debtors64 5936 36410 226292 814535 036723 261897 039919 046
Property Plant Equipment8 10014 03525 88250 42148 91279 58496 995451 993
Tangible Fixed Assets8 100       
Total Inventories  476 418489 91810 220 231 44896 946
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve129 853       
Shareholder Funds130 153       
Other
Amount Specific Advance Or Credit Directors    197 073186 574217 085208 250
Amount Specific Advance Or Credit Made In Period Directors    197 073 30 511 
Amount Specific Advance Or Credit Repaid In Period Directors     10 499 8 835
Accumulated Depreciation Impairment Property Plant Equipment2 7006 71513 56627 37141 05264 79592 023107 828
Average Number Employees During Period 1171216163230
Creditors249 629212 903369 512624 337445 42327 69630 84811 142
Creditors Due Within One Year249 629       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 419  20 052
Disposals Property Plant Equipment    7 094  36 814
Finance Lease Liabilities Present Value Total     27 69630 84811 142
Increase From Depreciation Charge For Year Property Plant Equipment 4 015 13 80515 10023 74327 22835 857
Net Current Assets Liabilities122 053140 537195 343323 477539 148814 0581 321 3311 579 296
Number Shares Allotted300       
Other Creditors2 9725 40622 34260 79922 52934 219220 402133 852
Other Taxation Social Security Payable33 54242 61035 70448 22673 218143 768257 012287 207
Par Value Share1       
Property Plant Equipment Gross Cost10 80020 75039 44877 79289 964144 379189 018559 821
Share Capital Allotted Called Up Paid300       
Tangible Fixed Assets Additions10 800       
Tangible Fixed Assets Cost Or Valuation10 800       
Tangible Fixed Assets Depreciation2 700       
Tangible Fixed Assets Depreciation Charged In Period2 700       
Total Additions Including From Business Combinations Property Plant Equipment 9 950 38 34419 26654 41544 639407 617
Total Assets Less Current Liabilities130 153154 572221 225373 898588 060893 6421 418 3262 031 289
Trade Creditors Trade Payables40 87246 049192 628354 195349 676335 71879 072137 562
Trade Debtors Trade Receivables282 656232 20210 07825 608 46 580 5 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 27th October 2023. New Address: 184B Haslucks Green Road Shirley Solihul West Midlands B90 2LN. Previous address: 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom
filed on: 27th, October 2023
Free Download (1 page)

Company search