Mytec Distribution Limited SURBITON


Founded in 2013, Mytec Distribution, classified under reg no. 08779635 is an active company. Currently registered at Solutions House KT6 7LD, Surbiton the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th December 2018 Mytec Distribution Limited is no longer carrying the name 4ourfoneuk.

The firm has one director. Darren G., appointed on 12 January 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Christian M., Ciara D. and others listed below. There were no ex secretaries.

Mytec Distribution Limited Address / Contact

Office Address Solutions House
Office Address2 223 Hook Rise South
Town Surbiton
Post code KT6 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779635
Date of Incorporation Mon, 18th Nov 2013
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Genuine Solutions Group Limited

Position: Corporate Director

Appointed: 01 February 2022

Darren G.

Position: Director

Appointed: 12 January 2022

Christian M.

Position: Director

Appointed: 10 December 2021

Resigned: 01 February 2022

Ciara D.

Position: Director

Appointed: 27 February 2014

Resigned: 31 August 2014

Alexander M.

Position: Director

Appointed: 18 November 2013

Resigned: 10 December 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Genuine Solutions Group Limited from Surbiton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Alexander M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Genuine Solutions Group Limited

Solutions House 223 Hook Rise South, Surbiton, KT6 7LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08821609
Notified on 10 December 2021
Nature of control: 75,01-100% shares

Alexander M.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

4ourfoneuk December 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-02-292017-02-282018-02-282018-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 916-5 242        
Balance Sheet
Cash Bank In Hand1 532268        
Cash Bank On Hand 26826826826815 3155 72445 81315 635 
Current Assets12 28211 1635 3212 25451 67672 966110 72681 77517 2742 154
Debtors 9205 0531 98651 40857 651109 14034 9621 6392 154
Net Assets Liabilities -5 242198       
Net Assets Liabilities Including Pension Asset Liability4 916-5 242        
Other Debtors 9205 0531 98651 4081 65151 76333 5181 6392 154
Property Plant Equipment 21 619        
Stocks Inventory10 7509 975        
Tangible Fixed Assets4 25321 619        
Total Inventories 9 975    1 0001 000  
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve4 915-5 243        
Shareholder Funds4 916-5 242        
Other
Amount Specific Advance Or Credit Directors    1 4232445 78933 344  
Amount Specific Advance Or Credit Made In Period Directors     10 88797 91772 305  
Amount Specific Advance Or Credit Repaid In Period Directors     12 33452 10484 75033 344 
Accumulated Amortisation Impairment Intangible Assets         18 397
Accumulated Depreciation Impairment Property Plant Equipment 4 7846 3806 3806 3806 3806 3806 380  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 187       
Average Number Employees During Period     1122 
Creditors 36 8375 1232 29914 08523 90433 16845 64217 3281 520
Creditors Due Within One Year11 61936 837        
Disposals Property Plant Equipment  20 023     6 380 
Dividends Paid  5 000  10 60041 000   
Increase From Amortisation Charge For Year Intangible Assets         18 397
Increase From Depreciation Charge For Year Property Plant Equipment  1 596       
Intangible Assets      14 05618 39718 397 
Intangible Assets Gross Cost      14 05618 39718 397 
Net Current Assets Liabilities663-25 674198-4537 59149 06282 69636 133-54634
Number Shares Allotted 1        
Number Shares Issued Fully Paid  11111   
Other Creditors 23 7012 5001 8962 9352 6882 0852 6001 0001 464
Other Taxation Social Security Payable 3502 623 8 80018 03031 08317 57416 32856
Par Value Share 111111   
Profit Loss  10 440-24337 63622 07188 690   
Property Plant Equipment Gross Cost 26 4036 3806 3806 3806 3806 3806 380  
Provisions 1 187        
Provisions For Liabilities Balance Sheet Subtotal 1 187        
Provisions For Liabilities Charges 1 187        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 20 023        
Tangible Fixed Assets Cost Or Valuation6 38026 403        
Tangible Fixed Assets Depreciation2 1274 784        
Tangible Fixed Assets Depreciation Charged In Period 2 657        
Total Assets Less Current Liabilities4 916-4 055198-4537 59149 06296 75254 53018 343634
Trade Creditors Trade Payables 12 786 4032 3503 186-5 138468  
Trade Debtors Trade Receivables     56 00057 2751 444  
Amounts Owed By Associates      102174  
Bank Borrowings Overdrafts       25 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 380 
Fixed Assets      14 05618 39718 397 
Total Additions Including From Business Combinations Intangible Assets      14 0564 341  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search