Founded in 2016, M U Y Cars, classified under reg no. 09940801 is an active company. Currently registered at 162 High Road E15 2BX, Leyton the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Mon, 31st Jan 2022.
The firm has 2 directors, namely Antonio-Iacob C., Vicentiu-Romeo P.. Of them, Antonio-Iacob C., Vicentiu-Romeo P. have been with the company the longest, being appointed on 10 January 2019. As of 11 May 2024, there were 4 ex directors - Nicoleta-Roxana P., Mohammad I. and others listed below. There were no ex secretaries.
Office Address | 162 High Road |
Town | Leyton |
Post code | E15 2BX |
Country of origin | United Kingdom |
Registration Number | 09940801 |
Date of Incorporation | Thu, 7th Jan 2016 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Tue, 31st Oct 2023 (193 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Sat, 23rd Dec 2023 (2023-12-23) |
Last confirmation statement dated | Fri, 9th Dec 2022 |
The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Antonio-Iacob C. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mohammad I. This PSC owns 75,01-100% shares. The third one is Nicoleta-Roxana P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Antonio-Iacob C.
Notified on | 10 January 2019 |
Nature of control: |
75,01-100% shares |
Mohammad I.
Notified on | 1 March 2020 |
Ceased on | 1 March 2020 |
Nature of control: |
75,01-100% shares |
Nicoleta-Roxana P.
Notified on | 1 March 2020 |
Ceased on | 1 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Ahmad N.
Notified on | 17 April 2016 |
Ceased on | 1 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 |
Net Worth | -758 | |||||
Balance Sheet | ||||||
Current Assets | 2 507 | 4 103 | 5 146 | 61 235 | 180 006 | 92 846 |
Net Assets Liabilities | 758 | 1 698 | 4 094 | 38 986 | 79 053 | 127 605 |
Cash Bank In Hand | 1 024 | |||||
Debtors | 1 483 | |||||
Net Assets Liabilities Including Pension Asset Liability | -758 | |||||
Tangible Fixed Assets | 2 147 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 1 | |||||
Profit Loss Account Reserve | -759 | |||||
Shareholder Funds | -758 | |||||
Other | ||||||
Average Number Employees During Period | 3 | 7 | 9 | 7 | ||
Creditors | 5 412 | 9 143 | 13 426 | 65 462 | 258 981 | 324 835 |
Fixed Assets | 2 147 | 3 342 | 4 186 | 43 213 | 158 028 | 359 594 |
Net Current Assets Liabilities | -2 905 | 5 040 | 8 280 | 4 227 | 78 975 | 231 989 |
Total Assets Less Current Liabilities | -758 | 1 698 | 4 094 | 38 986 | 79 053 | 127 605 |
Creditors Due Within One Year | 5 412 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 2nd, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy