Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEGATEL LIMITED
Company Information for

MEGATEL LIMITED

LIPHOOK, HAMPSHIRE, GU30 7DW,
Company Registration Number
02882151
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Megatel Ltd
MEGATEL LIMITED was founded on 1993-12-20 and had its registered office in Liphook. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
MEGATEL LIMITED
 
Legal Registered Office
LIPHOOK
HAMPSHIRE
GU30 7DW
Other companies in GU30
 
Filing Information
Company Number 02882151
Date formed 1993-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 11:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEGATEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEGATEL LIMITED
The following companies were found which have the same name as MEGATEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEGATEL 5 TZ, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2017-01-04
MEGATEL 5 FC, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2017-01-23
MEGATEL ANACAPRI, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2021-07-20
MEGATEL ARTESIA VDL, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2013-11-25
MEGATEL AUSTIN-TAYLOR, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2021-12-01
MEGATEL BAHAMAS, LLC 2102 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Forfeited Company formed on the 2022-03-07
MEGATEL BEDFORD VDL, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2014-04-15
MEGATEL BELLAGIO, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2021-05-24
MEGATEL CAPITAL, LLC 2101 CEDAR SPRINGS RD STE 700 5512 W. PLANO PKWY., #300 DALLAS TX 75201 Active Company formed on the 2013-03-22
MEGATEL CAPITAL INVESTMENT SECURITIES, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2016-07-19
MEGATEL CAPITAL INVESTMENT, LLC 2101 CEDAR SPRINGS RD STE 700 DALLAS TX 75201 Active Company formed on the 2015-07-29
MEGATEL CAPITAL INVESTMENT LLC Delaware Unknown
Megatel CNC Solutions Inc. 4850 ch. Du Bois Franc, #100, 2nd Floor Saint-Laurent Quebec H4S 1A7 Active Company formed on the 2022-01-01
MEGATEL COMMUNICATIONS, INC. 1601 THIRD AVENUE NASSAU NEW YORK NEW YORK 10128 Active Company formed on the 2001-02-27
MEGATEL CORPORATION 1122 LOMBARD LANE DUNCANVILLE Texas 75137 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-04-13
MEGATEL CORPORATION NV Permanently Revoked Company formed on the 2003-07-30
MEGATEL COMMUNICATIONS Singapore Dissolved Company formed on the 2008-09-10
MegaTel Co., Limited Unknown Company formed on the 2015-07-09
MEGATEL COMMUNICATION EQUIPMENT LIMITED Active Company formed on the 2005-12-22
MEGATEL COMPUTERS, INC. 1205 WINDWARD COURT PUNTA GORDA FL 33950 Inactive Company formed on the 2001-02-14

Company Officers of MEGATEL LIMITED

Current Directors
Officer Role Date Appointed
SIMON DANIEL MCINTOSH
Company Secretary 1995-04-04
STEPHEN CHARLES KEATING
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN AUSTIN
Director 1994-04-07 2017-03-23
EDWARD ALAN BENNIE
Director 1994-04-07 2017-03-23
EDWARD ALAN BENNIE
Company Secretary 1994-04-07 1995-04-04
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-12-20 1994-04-07
LUCIENE JAMES LIMITED
Nominated Director 1993-12-20 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DANIEL MCINTOSH VIVID TOY GROUP LIMITED Company Secretary 2006-06-13 CURRENT 2006-05-11 Active
SIMON DANIEL MCINTOSH VIVID IMAGINATIONS (TRUSTEES) LIMITED Company Secretary 1995-04-04 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING SAN PEDRO ENTERPRISES LIMITED Director 2017-07-10 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING VIVID IMAGINATIONS (TRUSTEES) LIMITED Director 2017-03-23 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
STEPHEN CHARLES KEATING VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
STEPHEN CHARLES KEATING VIVID TOPCO LTD Director 2017-03-08 CURRENT 2017-03-08 Liquidation
STEPHEN CHARLES KEATING PYSER STOCK CO LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-22 CURRENT 2016-03-17 In Administration
STEPHEN CHARLES KEATING CPS TOPCO LTD Director 2016-05-09 CURRENT 2016-05-09 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL GP 3 LTD Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CHARLES KEATING ALUMINIUM MATERIALS TECHNOLOGIES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
STEPHEN CHARLES KEATING FRANCIS BARKER & SON LIMITED Director 2015-09-02 CURRENT 1932-10-29 Active - Proposal to Strike off
STEPHEN CHARLES KEATING RHEINBERGS LIMITED Director 2015-09-02 CURRENT 1932-01-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GRATS OLDCO LIMITED Director 2015-09-02 CURRENT 1948-01-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING POL (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1986-08-22 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PSGI LIMITED Director 2015-09-02 CURRENT 1990-07-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSG (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1994-07-07 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PYSER TOPCO LTD Director 2015-08-12 CURRENT 2015-08-12 Active
STEPHEN CHARLES KEATING GLOBAL DMC PARTNERS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
STEPHEN CHARLES KEATING PHL (OLDCO) 2019 LIMITED Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING FRANK FORD (AIRCRAFT COMPONENTS) LIMITED Director 2015-07-23 CURRENT 1952-03-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
STEPHEN CHARLES KEATING AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
STEPHEN CHARLES KEATING PACIFIC A&E LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
STEPHEN CHARLES KEATING T.K.R. GROUP LIMITED Director 2015-07-23 CURRENT 1956-02-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR AEROSPACE LIMITED Director 2015-07-23 CURRENT 1961-04-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING KENT AEROSPACE LIMITED Director 2015-07-23 CURRENT 1960-03-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1938-06-24 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TRUFLO GAS TURBINES LIMITED Director 2015-07-23 CURRENT 1985-08-30 Active - Proposal to Strike off
STEPHEN CHARLES KEATING AEROMET HOLDINGS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
STEPHEN CHARLES KEATING PRIVET RENEWABLES LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MCC HOLDCO LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-27
STEPHEN CHARLES KEATING PRIVET NOSTRUM LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-02-17
STEPHEN CHARLES KEATING PRIVET BROKERS LTD Director 2014-01-31 CURRENT 2013-01-28 Dissolved 2015-02-17
STEPHEN CHARLES KEATING ROSETTE GP1 LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
STEPHEN CHARLES KEATING SKATER SERVICES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL FINANCE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
STEPHEN CHARLES KEATING PRIVET MT SIPP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CHARLES KEATING PRIVET NEWCO 7 LIMITED Director 2010-12-09 CURRENT 2009-12-02 Dissolved 2014-11-25
STEPHEN CHARLES KEATING POLESTAR HOLDING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-06-28
STEPHEN CHARLES KEATING PRIVET NEWCO 5 LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL SERVICES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
STEPHEN CHARLES KEATING SKATER MOTORSPORT LIMITED Director 2004-10-26 CURRENT 2004-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-21DS01APPLICATION FOR STRIKING-OFF
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-09-27AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNIE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AUSTIN
2017-05-16AP01DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-02-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0120/12/15 FULL LIST
2015-03-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0120/12/14 FULL LIST
2014-03-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0120/12/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AR0120/12/12 FULL LIST
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0120/12/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0120/12/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0120/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN BENNIE / 01/10/2009
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2003-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: MOORE TROPMAN & WYATT CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-13225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1999-03-13287REGISTERED OFFICE CHANGED ON 13/03/99 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE
1999-02-17363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-04-14WRES01ALTER MEM AND ARTS 30/03/98
1998-03-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-09363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-13363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-07-18287REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ
1996-02-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-22363xRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-11-08SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/95
1995-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-10-25288SECRETARY'S PARTICULARS CHANGED
1995-10-25288DIRECTOR'S PARTICULARS CHANGED
1995-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-08SRES03EXEMPTION FROM APPOINTING AUDITORS 05/10/94
1995-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-02-08363xRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1995-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-14288DIRECTOR'S PARTICULARS CHANGED
1994-08-23287REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 159A CHASE SIDE ENFIELD MIDDLESEX EN2 0PW
1994-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-26288DIRECTOR RESIGNED
1994-04-26287REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEGATEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEGATEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEGATEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-12-31 £ 2,124
Creditors Due Within One Year 2012-12-31 £ 2,124
Creditors Due Within One Year 2012-12-31 £ 2,124
Creditors Due Within One Year 2011-12-31 £ 2,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEGATEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 9,237
Debtors 2012-12-31 £ 9,237
Debtors 2012-12-31 £ 9,237
Debtors 2011-12-31 £ 9,237
Shareholder Funds 2013-12-31 £ 7,113
Shareholder Funds 2012-12-31 £ 7,113
Shareholder Funds 2012-12-31 £ 7,113
Shareholder Funds 2011-12-31 £ 7,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEGATEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEGATEL LIMITED
Trademarks
We have not found any records of MEGATEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGATEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MEGATEL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEGATEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEGATEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEGATEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.