Myrene Signs Limited WOODFORD GREEN


Founded in 1995, Myrene Signs, classified under reg no. 03041076 is an active company. Currently registered at 24 Tudor Close IG8 0LF, Woodford Green the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 31, 1995 Myrene Signs Limited is no longer carrying the name Bluemystic.

There is a single director in the company at the moment - Nicholas S., appointed on 3 April 1995. In addition, a secretary was appointed - Alfred S., appointed on 11 August 1997. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Irene M. who worked with the the company until 11 August 1997.

Myrene Signs Limited Address / Contact

Office Address 24 Tudor Close
Town Woodford Green
Post code IG8 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041076
Date of Incorporation Mon, 3rd Apr 1995
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Alfred S.

Position: Secretary

Appointed: 11 August 1997

Nicholas S.

Position: Director

Appointed: 03 April 1995

Irene M.

Position: Secretary

Appointed: 03 April 1995

Resigned: 11 August 1997

Irene M.

Position: Director

Appointed: 03 April 1995

Resigned: 11 August 1997

Peter M.

Position: Director

Appointed: 03 April 1995

Resigned: 11 August 1997

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 03 April 1995

Resigned: 03 April 1995

Frederick S.

Position: Director

Appointed: 03 April 1995

Resigned: 11 August 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1995

Resigned: 03 April 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Myrene Holdings Limited from Loughton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Myrene Holdings Limited

Haslers Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10481625
Notified on 18 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bluemystic May 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand68 082148 53910 54758 04431 92151 527 
Current Assets516 168585 787415 749413 036428 476480 844446 904
Debtors420 086409 248150 911334 992381 555414 317 
Net Assets Liabilities127 763121 169103 421144 988143 640104 82676 315
Other Debtors    381 555275 000 
Property Plant Equipment38 84037 43629 89925 00619 85620 983 
Total Inventories28 00028 00028 00020 00015 00015 000 
Other
Accrued Liabilities Deferred Income     166 567169 466
Accumulated Depreciation Impairment Property Plant Equipment100 53395 083102 954113 565 124 102 
Additions Other Than Through Business Combinations Property Plant Equipment     6 514 
Amounts Owed By Group Undertakings Participating Interests     89 513 
Amounts Owed To Group Undertakings Participating Interests    53 562  
Average Number Employees During Period98888-7-7
Balances Amounts Owed By Related Parties350 000340 000     
Balances Amounts Owed To Related Parties16 86010 6688 0008 030   
Bank Borrowings Overdrafts    11 40612 360 
Creditors509 898584 707416 880163 362200 236288 448293 551
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 587     
Disposals Property Plant Equipment 18 619     
Fixed Assets121 493120 089112 552107 659102 509103 63699 355
Increase From Depreciation Charge For Year Property Plant Equipment 9 1377 87110 611 5 387 
Investments Fixed Assets82 65382 65382 65382 65382 65382 653 
Net Current Assets Liabilities6 2701 080-9 131249 674228 24025 829161 165
Other Creditors    245 570336 375 
Other Investments Other Than Loans    82 65382 653 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      7 812
Property Plant Equipment Gross Cost139 373132 519132 853138 571 145 085 
Taxation Social Security Payable    42 40853 032 
Total Additions Including From Business Combinations Property Plant Equipment 11 7653345 718   
Total Assets Less Current Liabilities127 763121 169-114 870357 333330 749296 032260 520
Trade Creditors Trade Payables     53 248 
Trade Debtors Trade Receivables     49 804 
Accrued Liabilities Not Expressed Within Creditors Subtotal   162 345152 710  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
Free Download (10 pages)

Company search

Advertisements