You are here: bizstats.co.uk > a-z index > M list > MY list

Myon Limited MANCHESTER


Founded in 2010, Myon, classified under reg no. 07384363 is an active company. Currently registered at 2nd Floor Parkgates Bury New Road M25 0TL, Manchester the company has been in the business for 14 years. Its financial year was closed on 26th March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 2nd November 2010 Myon Limited is no longer carrying the name Manorbrand.

The company has 2 directors, namely Hannah R., Joseph R.. Of them, Joseph R. has been with the company the longest, being appointed on 4 October 2010 and Hannah R. has been with the company for the least time - from 1 November 2010. Currenlty, the company lists one former director, whose name is Yomtov J. and who left the the company on 4 October 2010. In addition, there is one former secretary - Warren P. who worked with the the company until 1 November 2010.

Myon Limited Address / Contact

Office Address 2nd Floor Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07384363
Date of Incorporation Wed, 22nd Sep 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 14 years old
Account next due date Tue, 26th Dec 2023 (154 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Hannah R.

Position: Director

Appointed: 01 November 2010

Joseph R.

Position: Director

Appointed: 04 October 2010

Warren P.

Position: Secretary

Appointed: 04 October 2010

Resigned: 01 November 2010

Yomtov J.

Position: Director

Appointed: 22 September 2010

Resigned: 04 October 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Abraham R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Hannah R. This PSC owns 25-50% shares and has 25-50% voting rights.

Abraham R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hannah R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Manorbrand November 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    7 98512 7182 060 15 87244 252245 46460 021
Current Assets    8 25055 6135 23020 79419 87245 055245 560224 848
Debtors1 7805 2806 4862 28526542 8953 170 4 00080396164 827
Net Assets Liabilities    210 890343 262408 782466 730528 556806 8581 188 6611 207 594
Other Debtors        4 00080396164 827
Property Plant Equipment    211 456308 465546 294    63
Cash Bank In Hand18 5433 08578913 1837 985       
Tangible Fixed Assets    211 456       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve13 15966 19289 756166 696210 790       
Other
Accrued Liabilities        6 4806 4204 2008 400
Accrued Liabilities Not Expressed Within Creditors Subtotal      -3 300-3 420-6 480   
Accumulated Depreciation Impairment Property Plant Equipment           16
Additions Other Than Through Business Combinations Investment Property Fair Value Model         600  
Additions Other Than Through Business Combinations Property Plant Equipment           79
Average Number Employees During Period      222444
Creditors    239 744-136 194-385 444496 180642 980628 480745 332849 552
Disposals Investment Property Fair Value Model         -75 200  
Fixed Assets    442 384746 752985 8141 144 2601 418 0031 739 0931 961 6362 137 072
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         308 388  
Increase From Depreciation Charge For Year Property Plant Equipment           16
Investment Property        903 0051 136 7931 136 7931 136 793
Investment Property Fair Value Model        903 0051 136 7931 136 7931 136 793
Net Current Assets Liabilities    -231 494-267 296-191 588-177 930-239 987-245 16130 951-21 332
Other Creditors    13 77094 37179 038 220 033247 28897 430232 624
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      405     
Property Plant Equipment Gross Cost           79
Provisions For Liabilities Balance Sheet Subtotal         58 59458 59458 594
Total Assets Less Current Liabilities    210 890479 456794 226966 3301 171 5361 493 9321 992 5872 115 740
Total Borrowings        642 980628 480745 332849 552
Bank Borrowings Overdrafts     136 194385 444     
Loans From Directors    213 861199 654104 288     
Other Taxation Social Security Payable    12 11328 88413 492     
Creditors Due Within One Year108 71580 56488 52594 855239 744       
Par Value Share 100100100100       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    211 456       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, February 2024
Free Download (10 pages)

Company search

Advertisements