Company NameMegean Project Services Limited
Company StatusDissolved
Company Number09966307
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Doctors Lane
Hutton Rudby
Yarm
TS15 0EQ
Director NameMrs Anna Marie Ward
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(2 years, 4 months after company formation)
Appointment Duration3 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Doctors Lane
Hutton Rudby
Yarm
TS15 0EQ

Location

Registered Address28 Doctors Lane
Hutton Rudby
Yarm
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 July 2019Director's details changed for Ms Anna Marie Cole on 16 July 2019 (2 pages)
7 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Appointment of Ms Anna Marie Cole as a director on 1 June 2018 (2 pages)
2 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
2 February 2018Change of details for Mr David Ward as a person with significant control on 22 January 2018 (2 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 75
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 75
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 October 2016Director's details changed for David Ward on 26 October 2016 (2 pages)
27 October 2016Registered office address changed from 2 Spell Close Yarm TS15 9SD United Kingdom to 28 Doctors Lane Hutton Rudby Yarm TS15 0EQ on 27 October 2016 (1 page)
27 October 2016Director's details changed for David Ward on 26 October 2016 (2 pages)
27 October 2016Registered office address changed from 2 Spell Close Yarm TS15 9SD United Kingdom to 28 Doctors Lane Hutton Rudby Yarm TS15 0EQ on 27 October 2016 (1 page)
11 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
11 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)