Megatech Limited CANNOCK


Founded in 1972, Megatech, classified under reg no. 01072252 is an active company. Currently registered at Littleton Drive WS12 4TS, Cannock the company has been in the business for fifty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Emily W., Shane C. and Quentin J. and others. Of them, Quentin J., Alan H., Benjamin W. have been with the company the longest, being appointed on 19 December 2014 and Emily W. and Shane C. have been with the company for the least time - from 13 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Judith W. who worked with the the company until 19 December 2014.

Megatech Limited Address / Contact

Office Address Littleton Drive
Office Address2 Huntington
Town Cannock
Post code WS12 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072252
Date of Incorporation Fri, 15th Sep 1972
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Emily W.

Position: Director

Appointed: 13 February 2023

Shane C.

Position: Director

Appointed: 13 February 2023

Quentin J.

Position: Director

Appointed: 19 December 2014

Alan H.

Position: Director

Appointed: 19 December 2014

Benjamin W.

Position: Director

Appointed: 19 December 2014

Tony L.

Position: Director

Appointed: 19 December 2014

Resigned: 01 July 2022

Kerry C.

Position: Director

Appointed: 19 December 2014

Resigned: 01 July 2022

Pamela B.

Position: Director

Appointed: 19 December 2014

Resigned: 10 June 2016

Peter W.

Position: Director

Appointed: 23 June 1997

Resigned: 19 December 2014

Judith W.

Position: Director

Appointed: 23 June 1997

Resigned: 19 December 2014

Judith W.

Position: Secretary

Appointed: 23 June 1997

Resigned: 19 December 2014

David C.

Position: Director

Appointed: 31 August 1991

Resigned: 23 June 1997

Margaret C.

Position: Director

Appointed: 31 August 1991

Resigned: 23 June 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Qatco Limited from Cannock. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Grindco 85 Limited that put Stoke On Trent as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Qatco Limited

Littleton Drive Huntington, Cannock, Staffordshire, WS12 4TS

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 09222998
Notified on 27 April 2018
Nature of control: 75,01-100% shares

Grindco 85 Limited

C/O Dpc Vernon Road, Stoke On Trent, Staffordshire, ST4 2QY

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 3193849
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand477 695306 031226 948429 778340 231384 112
Current Assets1 561 0772 006 4121 864 4621 665 3661 557 0112 216 646
Debtors933 5571 507 6201 470 8791 079 433951 9461 360 881
Net Assets Liabilities549 5131 076 2001 391 233844 920758 7421 269 771
Other Debtors19 52032 79139 93938 58266 101208 046
Property Plant Equipment24 38741 411241 58760 39497 937 
Total Inventories149 825192 761166 635156 155264 834471 653
Other
Amount Specific Advance Or Credit Directors18 54419 93128 98911 47810 71287 408
Amount Specific Advance Or Credit Made In Period Directors18 56319 9879 05811 58910 73415 199
Amount Specific Advance Or Credit Repaid In Period Directors15 30018 600 29 10011 50025 911
Accrued Liabilities92 584126 17155 80055 6183 5505 000
Accumulated Amortisation Impairment Intangible Assets  2 0904 1807 76811 356
Accumulated Depreciation Impairment Property Plant Equipment255 914180 136188 811194 083223 49632 212
Amounts Owed By Group Undertakings 611 147607 665178 48927 40843 816
Amounts Owed To Group Undertakings113 495 31 819129 646201 865212 905
Average Number Employees During Period88991314
Corporation Tax Payable177 203161 525136 388104 245-47 551-79 636
Creditors2 9031 069702 39742 361890 7311 032 761
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 359 11 303  
Disposals Property Plant Equipment 100 102 14 811  
Finance Lease Liabilities Present Value Total2 9031 0691 681   
Fixed Assets 41 411249 94766 664108 110107 488
Increase From Amortisation Charge For Year Intangible Assets  2 0902 0903 5883 588
Increase From Depreciation Charge For Year Property Plant Equipment 11 5818 67516 57529 41332 645
Intangible Assets  8 3606 27010 1736 585
Intangible Assets Gross Cost  10 45010 45017 941 
Net Current Assets Liabilities528 0291 039 8481 162 065828 907666 2801 183 885
Other Creditors9 6079 03622 08133 887160 52837 239
Other Taxation Social Security Payable1 4542 1522 9953 5375 4811 935
Prepayments10 6535 2035 6485 5493 3434 170
Property Plant Equipment Gross Cost280 301221 547430 398254 477321 43379 229
Provisions For Liabilities Balance Sheet Subtotal 3 99020 7798 29015 64821 602
Recoverable Value-added Tax     43 444
Total Additions Including From Business Combinations Property Plant Equipment 41 348208 85119 52866 9561 293
Total Assets Less Current Liabilities552 4161 081 2591 412 012895 571774 3901 291 373
Trade Creditors Trade Payables518 086573 160410 690420 974530 765855 318
Trade Debtors Trade Receivables711 811653 313465 080646 708619 799878 571
Bank Borrowings Overdrafts   7 639  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -180 638  
Total Additions Including From Business Combinations Intangible Assets  10 450 7 491 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   768  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements