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

MEGAWHITE LTD

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
03835796
Private Limited Company
Active

Company Overview

About Megawhite Ltd
MEGAWHITE LTD was founded on 1999-09-03 and has its registered office in . The organisation's status is listed as "Active". Megawhite Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEGAWHITE LTD
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 03835796
Company ID Number 03835796
Date formed 1999-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEGAWHITE LTD
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 MEGAWHITE LTD
The following companies were found which have the same name as MEGAWHITE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEGAWHITE GLOBAL LTD EUCAL BUSINESS CENTRE, CRAIGSHILL ROAD UNIT 104-105 LIVINGSTON WEST LOTHIAN EH54 5DT Active Company formed on the 2014-03-26
MEGAWHITE ONE LIMITED 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2018-02-13
MEGAWHITE LLC 1805 BLACKTAIL LN WOODLAND WA 986749379 Delinquent Company formed on the 2021-05-17

Company Officers of MEGAWHITE LTD

Current Directors
Officer Role Date Appointed
ABRAHAM GREEN
Company Secretary 1999-09-16
DAVID SCHREIBER
Director 1999-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-09-03 1999-09-13
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-09-03 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM GREEN EDENHOME LTD Company Secretary 2008-11-12 CURRENT 2008-10-24 Dissolved 2015-03-24
ABRAHAM GREEN FITZWELL LTD Company Secretary 2003-11-28 CURRENT 2003-11-14 Active
ABRAHAM GREEN HOUSE OF CRYSTAL LTD Company Secretary 1992-10-07 CURRENT 1992-10-07 Active
ABRAHAM GREEN TRUSTLINE PROPERTIES LIMITED Company Secretary 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
DAVID SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER LAKEVIEW SERVICES SIX LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER SKI MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER MEGAWHITE ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW HOMES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW SERVICES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LIMEVIEW PROPERTIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW COMMERCIAL LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW HOMES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW MANAGEMENT LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER HARDMAN LIVERPOOL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW HOMES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW SERVICES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LEYSDON LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DAVID SCHREIBER GRANDMETRO LTD Director 2013-02-28 CURRENT 2013-02-07 Dissolved 2016-04-19
DAVID SCHREIBER OUTFERRY LTD Director 2012-08-24 CURRENT 2012-08-03 Active
DAVID SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS GROUP (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DAVID SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SCHREIBER MIDOS GC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID SCHREIBER RAVENSWAY PROPERTIES LTD Director 2010-10-25 CURRENT 2010-10-06 Active
DAVID SCHREIBER MARGATE CINEMA LTD Director 2010-06-09 CURRENT 2010-05-25 Liquidation
DAVID SCHREIBER MARGATE RIDE LTD Director 2010-06-09 CURRENT 2010-05-25 Active
DAVID SCHREIBER HM PROPERTY INVESTMENTS LIMITED Director 2010-02-09 CURRENT 2008-08-08 Dissolved 2014-06-10
DAVID SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
DAVID SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
DAVID SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
DAVID SCHREIBER MIDOS SERVICES UK LTD Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID SCHREIBER EMERALD (CULLINGWORTH) LTD Director 2007-07-11 CURRENT 2007-07-10 Active
DAVID SCHREIBER CITYCENTRAL PROPERTIES ONE LTD Director 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
DAVID SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
DAVID SCHREIBER WICKHAM HOUSE INVESTMENTS LIMITED Director 2006-04-12 CURRENT 2004-07-15 Dissolved 2015-02-24
DAVID SCHREIBER REYDON LTD Director 2006-02-15 CURRENT 2006-02-07 Active
DAVID SCHREIBER 37C FITZJOHNS LIMITED Director 2005-06-10 CURRENT 2002-08-15 Active
DAVID SCHREIBER BLUEHORSE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
DAVID SCHREIBER RANCOURT LTD Director 2005-05-03 CURRENT 2005-02-17 Active
DAVID SCHREIBER TAMEWAY TOWER LTD Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
DAVID SCHREIBER MARINE CRESCENT FOLKESTONE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
DAVID SCHREIBER MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
DAVID SCHREIBER MARGATE DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-18
DAVID SCHREIBER RIPON INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER RIPON INVESTMENTS ONE LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER MIDOS PENTONVILLE LTD Director 2004-06-01 CURRENT 2004-06-01 Active
DAVID SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2004-03-18 CURRENT 2004-03-15 Active
DAVID SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
DAVID SCHREIBER SWINDON INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS SITES LTD Director 2002-05-28 CURRENT 2002-05-20 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES (UK) LTD Director 2001-05-10 CURRENT 2001-05-04 Liquidation
DAVID SCHREIBER GLOBAL LEISURE LIMITED Director 2001-05-01 CURRENT 2000-06-26 Dissolved 2013-12-10
DAVID SCHREIBER RIPON INVESTMENTS THREE LIMITED Director 2001-02-12 CURRENT 1999-12-10 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL LTD Director 2000-11-21 CURRENT 2000-11-21 Liquidation
DAVID SCHREIBER LAKEVIEW SERVICES (UK) LTD Director 2000-11-20 CURRENT 1999-10-15 Liquidation
DAVID SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2000-08-04 CURRENT 2000-07-27 Active
DAVID SCHREIBER ATLASWAY 4 LTD Director 2000-05-03 CURRENT 2000-04-14 Active
DAVID SCHREIBER MIDOS COMMERCIAL LIMITED Director 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
DAVID SCHREIBER CITYCENTRAL PROPERTIES LIMITED Director 1998-10-27 CURRENT 1998-05-05 Dissolved 2017-12-12
DAVID SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 1998-08-03 CURRENT 1998-07-01 Converted / Closed
DAVID SCHREIBER DAVOS INVESTMENTS LTD Director 1997-10-01 CURRENT 1997-09-29 Active
DAVID SCHREIBER CITEOFFER LIMITED Director 1997-09-10 CURRENT 1997-08-19 Active
DAVID SCHREIBER CROWNCOURT PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER CROWNROCK PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER NEWPEAK PROPERTIES LIMITED Director 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER RITZ PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-02 Active
DAVID SCHREIBER HOUSE OF CRYSTAL LTD Director 1992-10-07 CURRENT 1992-10-07 Active
DAVID SCHREIBER TRISTAR FINANCE LIMITED Director 1991-09-11 CURRENT 1990-05-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1991-08-15 Active
DAVID SCHREIBER MIDOS PROPERTIES LIMITED Director 1991-06-26 CURRENT 1991-06-26 Liquidation
DAVID SCHREIBER TRUSTLINE PROPERTIES LIMITED Director 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER MIDOS SERVICES LIMITED Director 1991-06-13 CURRENT 1991-06-13 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
2024-02-29CESSATION OF ABRAHAM GREEN AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA GREEN
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-11-29CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2020-11-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM GREEN
2017-11-08PSC07CESSATION OF SARAH GRUNWALD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SCHREIBER
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr David Schreiber on 2014-08-19
2014-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ABRAHAM GREEN on 2014-08-19
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2012-11-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0103/09/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0103/09/11 ANNUAL RETURN FULL LIST
2010-11-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0103/09/10 ANNUAL RETURN FULL LIST
2009-12-15AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-12-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-21363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-11363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-14363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-02363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-26363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-27363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-10-05363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-23225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/00
2000-12-06363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 147 STAMFORD HILL LONDON N16 5LG
1999-09-24288bSECRETARY RESIGNED
1999-09-24288bDIRECTOR RESIGNED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MEGAWHITE LTD 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 MEGAWHITE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEGAWHITE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MEGAWHITE LTD

Intangible Assets
Patents
We have not found any records of MEGAWHITE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEGAWHITE LTD
Trademarks
We have not found any records of MEGAWHITE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGAWHITE LTD. 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 (41100 - Development of building projects) as MEGAWHITE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEGAWHITE LTD 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 MEGAWHITE LTD 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 MEGAWHITE LTD 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.