Megan Mechanical Services Ltd YATELEY


Founded in 1997, Megan Mechanical Services, classified under reg no. 03443166 is an active company. Currently registered at Unit 4 GU46 6GA, Yateley the company has been in the business for twenty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Peter D., Gerald L.. Of them, Gerald L. has been with the company the longest, being appointed on 8 October 1997 and Peter D. has been with the company for the least time - from 1 August 2023. As of 28 April 2024, there were 2 ex secretaries - Andrea L., Ann S. and others listed below. There were no ex directors.

Megan Mechanical Services Ltd Address / Contact

Office Address Unit 4
Office Address2 Blackbushe Business Park
Town Yateley
Post code GU46 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443166
Date of Incorporation Wed, 1st Oct 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Peter D.

Position: Director

Appointed: 01 August 2023

Gerald L.

Position: Director

Appointed: 08 October 1997

Andrea L.

Position: Secretary

Appointed: 08 October 1997

Resigned: 18 October 2010

Ann S.

Position: Secretary

Appointed: 01 October 1997

Resigned: 08 October 1997

Christine C.

Position: Nominee Director

Appointed: 01 October 1997

Resigned: 08 October 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is W. Jacobs Holdings Limited from Yateley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gerald L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

W. Jacobs Holdings Limited

Unit 4 Blackbushe Business Park, Yateley, Hampshire, GU46 6GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04748065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerald L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 016 6251 101 3501 117 2961 102 3272 430 0811 999 824827 563
Current Assets3 881 9713 340 2762 905 6772 749 2044 245 6773 378 3112 611 125
Debtors2 822 1672 219 1201 788 3811 646 8771 815 5961 378 4871 783 562
Net Assets Liabilities393 326479 185565 848671 630823 9001 001 6111 086 748
Other Debtors146 46240 80374 71388 43657 50267 347265 936
Property Plant Equipment13 54125 04524 04913 14639 34377 26782 943
Total Inventories43 17919 806     
Other
Accumulated Depreciation Impairment Property Plant Equipment68 75375 78083 19283 42241 23839 14660 526
Amounts Owed To Group Undertakings229 670496 531394 950614 078238 832115 000105 000
Average Number Employees During Period13131212121616
Balances Amounts Owed By Related Parties     38 568 
Bank Borrowings Overdrafts484 900409 038282 537367 47246 667206 619163 253
Creditors3 500 5762 882 3372 360 1912 089 04546 667206 619163 253
Increase From Depreciation Charge For Year Property Plant Equipment 7 0277 4125 18014 54813 20821 380
Net Current Assets Liabilities381 395457 939545 486660 159837 9261 144 9171 180 403
Number Shares Issued Fully Paid 1 0001 000 1 0001 000 
Other Creditors976 568588 722381 767221 444976 325442 007584 403
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 95056 73215 300 
Other Disposals Property Plant Equipment   13 75056 73235 235 
Other Taxation Social Security Payable600 056440 886407 242472 503695 858537 38990 478
Property Plant Equipment Gross Cost82 294100 825107 24196 56880 581116 413143 469
Provisions For Liabilities Balance Sheet Subtotal1 6103 7993 6871 6756 70213 95413 345
Total Additions Including From Business Combinations Property Plant Equipment 18 5316 4163 07840 74571 06727 056
Total Assets Less Current Liabilities394 936482 984569 535673 305877 2691 222 1841 263 346
Trade Creditors Trade Payables1 209 382947 160893 695413 548959 876799 351461 605
Trade Debtors Trade Receivables2 675 7052 178 3171 713 6681 558 4411 758 0941 311 1401 517 626
Amount Specific Advance Or Credit Directors104 630      
Amount Specific Advance Or Credit Made In Period Directors 62 874     
Amount Specific Advance Or Credit Repaid In Period Directors53 573167 504     
Bank Overdrafts484 900409 038282 537    
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, May 2023
Free Download (11 pages)

Company search

Advertisements