Company NameMEGA Trucking Company Limited
DirectorsBram Ewals and Ewals Cargo Care Transport B.V.
Company StatusActive
Company Number02681656
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Bram Ewals
NationalityDutch
StatusCurrent
Appointed01 September 2003(11 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address10 Burgemeester Van Rijnsingel
5913 An Venlo
Netherlands
Director NameMr Bram Ewals
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressCharter Court
Stephenson Road
Colchester Business Park
Colchester Essex
CO4 4QR
Director NameEwals Cargo Care Transport B.V. (Corporation)
StatusCurrent
Appointed01 January 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressPO Box 3078
Ewals Cargo Care Ariensstraat 61-63
Tegelen
Netherlands
Secretary NameMr John Michael Richmond
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
St Michaels Road Thorpe Le Soken
Clacton
Essex
CO16 0EN
Director NameJozef Antonius Maria Biermans
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed21 January 1999(6 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressWalbreukergraaf 34
6041 Nx Roermond
Netherlands
Secretary NameHenricus Wilhelmus Geradus Ewals
NationalityDutch
StatusResigned
Appointed21 January 1999(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressBurg Janssenstr 43
Beesel
Netherlands
Director NameFEMA International Bv (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressHoewndercamp 34
Reuver 5953 Dc
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameRimaco Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressThe Grange
St Michaels Road
Thorpe Le Soken
Essex
CO16 0EN
Director NameTriplework Ltd T/A Scanfreight (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address17 Albert Road
Brightlingsea
Colchester
Essex
CO7 0NB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameTriplework Ltd T/A Scanfreight (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address17 Albert Road
Brightlingsea
Colchester
Essex
CO7 0NB
Director NameEwals Cargo Care Bv (Corporation)
StatusResigned
Appointed01 December 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2003)
Correspondence AddressAriensstraat 61-63 PO Box 3078
5930 Ab Tegelen
Netherlands
Director NameMCV Trucking Holding B V (Corporation)
StatusResigned
Appointed01 January 2003(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
Correspondence AddressBurgemeester Janssenstraat 43
Beesel
Limburg
5954 Bp
Netherlands
Director NameBPS Holding B V (Corporation)
StatusResigned
Appointed01 January 2009(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
Correspondence AddressJanssenstraat 43 Beesel
5954 Bp
The Netherlands
Netherlands

Contact

Websitemegatrucking.com

Location

Registered Address750 The Crescent, Colchester Business Park 750 The Crescent
Colchester Business Park
Colchester
Co4 9yq
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

10k at £1Ewals Cargo Care Transport Bv
100.00%
Ordinary

Financials

Year2014
Turnover£8,532,172
Gross Profit£782,834
Net Worth£833,150
Cash£150,086
Current Liabilities£588,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 31 May 2002
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1995Delivered on: 5 August 1995
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £6,200.00 due from the company to the chargee under the terms of this loan agreement.
Particulars: Road fund tax certificates applicable to the undermentioned vehicles:- L894 noo & L895 noo.
Outstanding
8 April 1993Delivered on: 15 April 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £40,828.50 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurance (please see doc ref. No M155C). See the mortgage charge document for full details.
Outstanding
2 April 1992Delivered on: 7 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
8 February 2023Registered office address changed from Charter Court Stephenson Road Colchester Business Park Colchester Essex CO4 4QR to 750 the Crescent, Colchester Business Park 750 the Crescent Colchester Business Park Colchester CO4 9YQ CO4 9YQ on 8 February 2023 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
21 April 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 February 2021Director's details changed for Ewals Cargo Care Transport B.V. on 1 January 2012 (3 pages)
9 February 2021Full accounts made up to 31 December 2019 (15 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (15 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (14 pages)
14 July 2017Full accounts made up to 31 December 2016 (14 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (14 pages)
2 June 2016Full accounts made up to 31 December 2015 (14 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
6 August 2015Director's details changed for Mr. Bram Ewals on 30 July 2015 (2 pages)
6 August 2015Secretary's details changed for Mr Bram Ewals on 30 July 2015 (1 page)
6 August 2015Secretary's details changed for Mr Bram Ewals on 30 July 2015 (1 page)
6 August 2015Director's details changed for Mr. Bram Ewals on 30 July 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(4 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Bps Holding B V as a director (1 page)
16 January 2013Appointment of Ewals Cargo Care Transport B.V. as a director (2 pages)
16 January 2013Appointment of Ewals Cargo Care Transport B.V. as a director (2 pages)
16 January 2013Termination of appointment of Bps Holding B V as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 January 2011Appointment of Mr. Bram Ewals as a director (2 pages)
20 January 2011Appointment of Mr. Bram Ewals as a director (2 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Bps Holding B V on 30 November 2009 (2 pages)
15 January 2010Secretary's details changed for Bram Ewals on 30 November 2009 (1 page)
15 January 2010Director's details changed for Bps Holding B V on 30 November 2009 (2 pages)
15 January 2010Secretary's details changed for Bram Ewals on 30 November 2009 (1 page)
4 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 August 2009Full accounts made up to 31 December 2008 (14 pages)
18 March 2009Director appointed bps holding B.V. logged form (2 pages)
18 March 2009Appointment terminated director mcv trucking holding b v (1 page)
18 March 2009Director appointed bps holding B.V. logged form (2 pages)
18 March 2009Appointment terminated director mcv trucking holding b v (1 page)
7 February 2009Director appointed bps holding b v (2 pages)
7 February 2009Director appointed bps holding b v (2 pages)
8 January 2009Return made up to 30/11/08; no change of members (10 pages)
8 January 2009Return made up to 30/11/08; no change of members (10 pages)
16 June 2008Full accounts made up to 31 December 2007 (14 pages)
16 June 2008Full accounts made up to 31 December 2007 (14 pages)
13 February 2008Return made up to 30/11/07; no change of members (6 pages)
13 February 2008Return made up to 30/11/07; no change of members (6 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 January 2007Return made up to 30/11/06; full list of members (6 pages)
4 January 2007Return made up to 30/11/06; full list of members (6 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 December 2005Return made up to 30/11/05; full list of members (6 pages)
12 December 2005Return made up to 30/11/05; full list of members (6 pages)
1 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
20 December 2004Full accounts made up to 31 December 2003 (15 pages)
20 December 2004Full accounts made up to 31 December 2003 (15 pages)
25 February 2004Return made up to 30/11/03; full list of members (6 pages)
25 February 2004Return made up to 30/11/03; full list of members (6 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
14 January 2003Return made up to 30/11/02; full list of members (6 pages)
14 January 2003Return made up to 30/11/02; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
9 January 2002Return made up to 30/11/01; full list of members (5 pages)
9 January 2002Return made up to 30/11/01; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Registered office changed on 28/03/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
28 March 2001Registered office changed on 28/03/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
7 February 2001Return made up to 30/11/00; no change of members (4 pages)
7 February 2001Return made up to 30/11/00; no change of members (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 1999Return made up to 30/11/99; no change of members (4 pages)
8 December 1999Return made up to 30/11/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Registered office changed on 12/01/98 from: unit 1,crossways centre 17 frating road gt bromley colchester essex CO7 7JW (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: unit 1,crossways centre 17 frating road gt bromley colchester essex CO7 7JW (1 page)
7 January 1998Return made up to 30/11/97; no change of members (6 pages)
7 January 1998Return made up to 30/11/97; no change of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
28 January 1992Incorporation (13 pages)