Company NameMEGA Recycling Limited
DirectorMichael John Enifer
Company StatusActive
Company Number06430785
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Michael John Enifer
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Darren Stephen Sharpe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleDevelopment Manager
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Darren Stephen Sharpe
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Michael John Enifer
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,349
Cash£2,297
Current Liabilities£49,848

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Termination of appointment of Darren Sharpe as a secretary (1 page)
1 June 2010Termination of appointment of Darren Sharpe as a secretary (1 page)
1 June 2010Termination of appointment of Darren Sharpe as a director (1 page)
1 June 2010Termination of appointment of Darren Sharpe as a director (1 page)
3 February 2010Director's details changed for Mr Michael John Enifer on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Michael John Enifer on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Darren Stephen Sharpe on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Michael John Enifer on 3 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
7 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
19 November 2007Incorporation (31 pages)
19 November 2007Incorporation (31 pages)