UKBizDB.co.uk

THE MEGACENTRE RAYLEIGH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Megacentre Rayleigh Ltd. The company was founded 30 years ago and was given the registration number 02866701. The firm's registered office is in ESSEX. You can find them at 7-9 Brook Road, Rayleigh, Essex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE MEGACENTRE RAYLEIGH LTD
Company Number:02866701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7-9 Brook Road, Rayleigh, Essex, SS6 7UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magpies, Woodside Road, Hockley, SS5 4RU

Director28 October 1993Active
5, Alexandria Drive, Rayleigh, SS6 9ED

Director05 January 2010Active
7-9 Brook Road, Rayleigh, Essex, SS6 7UT

Director20 June 2022Active
68 Benfleet Road, Hadleigh, Benfleet, SS7 1QB

Secretary28 October 1993Active
7-9 Brook Road, Rayleigh, Essex, SS6 7UT

Secretary23 November 2010Active
73 Love Lane, Rayleigh, SS6 7DX

Secretary15 January 2008Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 October 1993Active
15 Grosvenor Road, Benfleet, SS7 1NP

Director15 March 1994Active
The Warehouse Centre, 7 Brook Road, Rayleigh, SS6 7UT

Director05 April 2011Active
16 Keer Avenue, Canvey Island, SS8 7NS

Director09 March 2004Active
Green Court, Stile Lane, Rayleigh, SS6 8JA

Director29 February 2000Active
38 Wyburns Avenue, Rayleigh, SS6 7QU

Director18 October 1995Active
147 Eastwood Road, Rayleigh, SS6 7LA

Director28 October 1993Active
108, Belgrave Road, Leigh-On-Sea, United Kingdom, SS9 4SL

Director05 January 2010Active
68 Benfleet Road, Hadleigh, Benfleet, SS7 1QB

Director28 October 1993Active
66 Highlands Road, Bowers Gifford, Basildon, SS13 2JA

Director28 October 1993Active
8 Hilltop Close, Rayleigh, SS6 7TD

Director03 December 1997Active
73 Love Lane, Rayleigh, SS6 7DX

Director29 February 2000Active
7 Thorington Road, Rayleigh, SS6 8RF

Director18 October 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director28 October 1993Active

People with Significant Control

Reverend Scott William Williamson
Notified on:08 November 2022
Status:Active
Date of birth:May 1975
Nationality:British
Address:7-9 Brook Road, Essex, SS6 7UT
Nature of control:
  • Significant influence or control
Mr Francis Stanley Chapman
Notified on:28 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:7-9 Brook Road, Essex, SS6 7UT
Nature of control:
  • Significant influence or control
Mr Phil Goldsmith
Notified on:28 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:7-9 Brook Road, Essex, SS6 7UT
Nature of control:
  • Significant influence or control
Mr Lawrence Victor Cantle
Notified on:28 October 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:7-9 Brook Road, Essex, SS6 7UT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Resolution

Resolution.

Download
2016-07-27Change of name

Change of name notice.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.