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..
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 | : |
|
Registered Address | : | 7-9 Brook Road, Rayleigh, Essex, SS6 7UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magpies, Woodside Road, Hockley, SS5 4RU | Director | 28 October 1993 | Active |
5, Alexandria Drive, Rayleigh, SS6 9ED | Director | 05 January 2010 | Active |
7-9 Brook Road, Rayleigh, Essex, SS6 7UT | Director | 20 June 2022 | Active |
68 Benfleet Road, Hadleigh, Benfleet, SS7 1QB | Secretary | 28 October 1993 | Active |
7-9 Brook Road, Rayleigh, Essex, SS6 7UT | Secretary | 23 November 2010 | Active |
73 Love Lane, Rayleigh, SS6 7DX | Secretary | 15 January 2008 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 28 October 1993 | Active |
15 Grosvenor Road, Benfleet, SS7 1NP | Director | 15 March 1994 | Active |
The Warehouse Centre, 7 Brook Road, Rayleigh, SS6 7UT | Director | 05 April 2011 | Active |
16 Keer Avenue, Canvey Island, SS8 7NS | Director | 09 March 2004 | Active |
Green Court, Stile Lane, Rayleigh, SS6 8JA | Director | 29 February 2000 | Active |
38 Wyburns Avenue, Rayleigh, SS6 7QU | Director | 18 October 1995 | Active |
147 Eastwood Road, Rayleigh, SS6 7LA | Director | 28 October 1993 | Active |
108, Belgrave Road, Leigh-On-Sea, United Kingdom, SS9 4SL | Director | 05 January 2010 | Active |
68 Benfleet Road, Hadleigh, Benfleet, SS7 1QB | Director | 28 October 1993 | Active |
66 Highlands Road, Bowers Gifford, Basildon, SS13 2JA | Director | 28 October 1993 | Active |
8 Hilltop Close, Rayleigh, SS6 7TD | Director | 03 December 1997 | Active |
73 Love Lane, Rayleigh, SS6 7DX | Director | 29 February 2000 | Active |
7 Thorington Road, Rayleigh, SS6 8RF | Director | 18 October 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 28 October 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Resolution | Resolution. | Download |
2016-07-27 | Change of name | Change of name notice. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.