Megaflo Limited WARWICK


Megaflo started in year 1965 as Private Limited Company with registration number 00867300. The Megaflo company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Warwick at Brooks House. Postal code: CV34 4LL. Since 5th January 2005 Megaflo Limited is no longer carrying the name Newmond (UK) Holdings.

At the moment there are 2 directors in the the firm, namely Johannes R. and Simon O.. In addition one secretary - Vikki H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Megaflo Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867300
Date of Incorporation Wed, 22nd Dec 1965
Industry Dormant Company
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Johannes R.

Position: Director

Appointed: 30 November 2023

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Simon O.

Position: Director

Appointed: 31 December 2016

Karen B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2023

Tanya R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 06 August 2021

David P.

Position: Director

Appointed: 26 March 2014

Resigned: 30 September 2020

Jan-Feie Z.

Position: Director

Appointed: 31 May 2012

Resigned: 30 September 2020

Paul M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 December 2016

Karen R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 June 2019

Malcolm S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 30 April 2008

Adrian D.

Position: Director

Appointed: 13 February 2004

Resigned: 31 May 2012

John M.

Position: Director

Appointed: 13 February 2004

Resigned: 26 March 2012

Sarah B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 02 November 2007

Tracey L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 May 2003

Newmond Administration Limited

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Newmond Management Services Limited

Position: Corporate Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 December 2002

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 10 April 2000

Williams Management Services Limited

Position: Corporate Director

Appointed: 04 October 1992

Resigned: 16 December 1996

Westminster Securities Limited

Position: Director

Appointed: 04 October 1992

Resigned: 16 December 1996

Malcolm S.

Position: Secretary

Appointed: 04 October 1992

Resigned: 16 December 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Baxi Holdings Limited from Warwick, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baxi Holdings Limited

Brooks House Coventry Road, Warwick, Warwickshire, CV34 4LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04921647
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newmond (UK) Holdings January 5, 2005
Heatrae Sadia January 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 20th, April 2024
Free Download

Company search

Advertisements