Megadyne Uk Limited WEST BROMWICH


Founded in 1987, Megadyne Uk, classified under reg no. 02150935 is an active company. Currently registered at Megadyne Uk Limited B70 7JF, West Bromwich the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 19th June 2003 Megadyne Uk Limited is no longer carrying the name Bradford Engineering Services.

Currently there are 3 directors in the the company, namely David M., Max W. and Timothy F.. In addition one secretary - Timothy F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Megadyne Uk Limited Address / Contact

Office Address Megadyne Uk Limited
Office Address2 Cornwallis Road
Town West Bromwich
Post code B70 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02150935
Date of Incorporation Tue, 28th Jul 1987
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David M.

Position: Director

Appointed: 01 February 2021

Max W.

Position: Director

Appointed: 21 May 2019

Timothy F.

Position: Director

Appointed: 23 April 2015

Timothy F.

Position: Secretary

Appointed: 10 June 2013

Frederick L.

Position: Secretary

Resigned: 31 December 2005

Matteo T.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2021

Antony W.

Position: Secretary

Appointed: 01 August 2009

Resigned: 09 June 2013

Andrew F.

Position: Secretary

Appointed: 31 December 2008

Resigned: 31 July 2009

Dharvinder B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 December 2008

Dharvinder B.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2008

Franco U.

Position: Director

Appointed: 02 January 2007

Resigned: 17 April 2014

Giorgio T.

Position: Director

Appointed: 02 January 2007

Resigned: 21 May 2019

Gatti R.

Position: Director

Appointed: 01 January 2006

Resigned: 27 January 2012

Dharvinder B.

Position: Secretary

Appointed: 04 April 2003

Resigned: 01 April 2008

Frederick L.

Position: Director

Appointed: 20 June 1991

Resigned: 31 July 2009

Andrew F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 July 2009

Geoffrey D.

Position: Director

Appointed: 20 June 1991

Resigned: 30 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Ammega Italia S.p.a from Turin, Italy. The abovementioned PSC is classified as "a joint stock company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ammega Italia S.P.A

16 Via Trieste, Mathi, Turin, 10075, Italy

Legal authority Italian Statue
Legal form Joint Stock Company
Country registered Italy
Place registered Registro Delle Imprese In Torino
Registration number To-294460
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bradford Engineering Services June 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 5822 2383 035275 575778 352225 3333 026 096
Current Assets2 419 6032 491 4772 290 7372 414 0875 385 1005 970 0749 265 697
Debtors1 167 4201 453 3451 272 0291 113 9761 921 1582 807 9752 907 886
Other Debtors1 8751 875  5 603  
Property Plant Equipment926 663956 544943 993888 533939 777916 484888 545
Total Inventories1 229 6011 035 8941 015 6731 024 5362 685 5902 936 7663 331 715
Other
Accumulated Depreciation Impairment Property Plant Equipment310 654308 139360 852386 224424 056453 933452 967
Amounts Owed By Group Undertakings 192 05614 153914165 8921 099 854868 798
Amounts Owed To Group Undertakings2 817 745626 700231 385477 1093 400 8873 202 8353 257 943
Average Number Employees During Period17182019363636
Bank Borrowings Overdrafts377 009349 119361 721   2 353 362
Creditors3 422 1001 232 729886 638794 9673 764 2443 928 9786 335 211
Deferred Tax Asset Debtors421 524390 646356 668320 094277 000254 000219 973
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 549 11 495  26 349
Disposals Property Plant Equipment 39 800 34 995  28 905
Increase From Depreciation Charge For Year Property Plant Equipment 37 03452 71336 867 29 87725 383
Net Current Assets Liabilities-1 002 4971 258 7481 404 0991 619 1201 620 8562 041 0962 930 486
Nominal Value Shares Issued Specific Share Issue 10     
Number Shares Issued Fully Paid 1 8411 8411 841 1 8411 841
Number Shares Issued Specific Share Issue 1     
Other Creditors39 85055 97088 542131 814125 021383 733340 887
Other Taxation Social Security Payable144 433162 000168 836160 225155 528234 523317 519
Par Value Share 101010 1010
Prepayments20 31230 21925 20520 074   
Profit Loss 8 078132 800159 561   
Property Plant Equipment Gross Cost1 237 3171 264 6831 304 8451 274 7571 363 8331 370 4171 341 512
Total Additions Including From Business Combinations Property Plant Equipment 67 16640 1624 907 6 584 
Total Assets Less Current Liabilities-75 8342 215 2922 348 0922 507 6532 651 7653 048 7123 819 031
Trade Creditors Trade Payables43 06338 94036 15425 81982 808107 88765 500
Trade Debtors Trade Receivables723 709838 549876 003772 8941 399 1761 433 3001 778 829
Amounts Owed By Joint Ventures    97  
Bank Overdrafts      2 353 362
Fixed Assets    1 030 9091 007 616888 545
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 14511 14546 913
Investments Fixed Assets    91 13291 132 
Investments In Group Undertakings    91 13291 132-91 132
Prepayments Accrued Income    73 39020 82140 286

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements