Megcon Transport Ltd FERNDALE


Megcon Transport started in year 2006 as Private Limited Company with registration number 05894285. The Megcon Transport company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Ferndale at 6 Graig Street. Postal code: CF43 3LY.

The firm has one director. Connor P., appointed on 29 June 2023. There are currently no secretaries appointed. Currently 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.

This company operates within the CF39 0RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1063991 . It is located at Hanson Aggreagtes, Lithalun Quarry, Bridgend with a total of 11 carsand 2 trailers. It has four locations in the UK.

Megcon Transport Ltd Address / Contact

Office Address 6 Graig Street
Office Address2 Pontygwaith
Town Ferndale
Post code CF43 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894285
Date of Incorporation Wed, 2nd Aug 2006
Industry Freight transport by road
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Connor P.

Position: Director

Appointed: 29 June 2023

Paula P.

Position: Director

Appointed: 22 February 2022

Resigned: 05 April 2023

Paula P.

Position: Director

Appointed: 01 October 2012

Resigned: 22 February 2022

Paula P.

Position: Secretary

Appointed: 26 September 2012

Resigned: 27 February 2022

Paula P.

Position: Director

Appointed: 01 October 2011

Resigned: 17 August 2012

Paula O.

Position: Secretary

Appointed: 20 July 2009

Resigned: 23 July 2011

Paula O.

Position: Secretary

Appointed: 02 August 2006

Resigned: 01 April 2008

Patrick P.

Position: Director

Appointed: 02 August 2006

Resigned: 29 June 2023

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Paula P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Patrick P. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Moving on, there is Paula P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula P.

Notified on 5 April 2023
Nature of control: 25-50% shares

Patrick P.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
50,01-75% shares

Paula P.

Notified on 22 February 2022
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Paula P.

Notified on 6 April 2016
Ceased on 27 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth251 310248 006     
Balance Sheet
Cash Bank On Hand  94027 4589 458160 66711 310
Current Assets317 301207 838166 965185 573217 325366 178219 426
Debtors165 705158 822166 025158 115207 867205 511208 116
Net Assets Liabilities  204 043132 594119 669101 278115 306
Property Plant Equipment  694 605540 886465 114465 262452 568
Cash Bank In Hand151 59649 016     
Net Assets Liabilities Including Pension Asset Liability251 310248 006     
Tangible Fixed Assets402 528453 763     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve251 210247 906     
Shareholder Funds251 310248 006     
Other
Accumulated Depreciation Impairment Property Plant Equipment  319 155314 174343 896360 531386 252
Average Number Employees During Period  1114131212
Creditors  313 886216 926256 701337 327276 918
Increase From Depreciation Charge For Year Property Plant Equipment   124 439103 00696 695100 390
Net Current Assets Liabilities168 05274 117-57 970-92 156-37261 74325 644
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   129 42073 28480 06074 669
Other Disposals Property Plant Equipment   210 700163 000118 900111 850
Property Plant Equipment Gross Cost  1 013 760855 060809 010825 793838 820
Provisions For Liabilities Balance Sheet Subtotal  118 70699 21088 37288 40085 988
Total Additions Including From Business Combinations Property Plant Equipment   52 000116 950135 683124 877
Total Assets Less Current Liabilities570 580527 880636 635448 730464 742527 005478 212
Creditors Due After One Year241 303201 557     
Creditors Due Within One Year149 249133 721     
Fixed Assets402 528453 763     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges77 96778 317     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 113 341     
Tangible Fixed Assets Cost Or Valuation542 691656 032     
Tangible Fixed Assets Depreciation140 163202 269     
Tangible Fixed Assets Depreciation Charged In Period 62 106     

Transport Operator Data

Hanson Aggreagtes
Address Lithalun Quarry , Ewenny
City Bridgend
Post code CF35 5AN
Vehicles 3
Tarmac Ltd
Address Cornelly Quarry , Heol-y-splot , South Cornelly
City Bridgend
Post code CF33 4RD
Vehicles 3
Trailers 1
Hansons Aggregates Uk
Address Forest Wood Quarry , Talygarn
City Pontyclun
Post code CF72 9XD
Vehicles 3
Trailers 1
Pauletts Yard
Address Aberllechau Road , Wattstown
City Porth
Post code CF39 0PD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Treetops Bailey Street Porth Mid Glamorgan CF39 0RA on 2023/10/10 to 6 Graig Street Pontygwaith Ferndale CF43 3LY
filed on: 10th, October 2023
Free Download (1 page)

Company search