Myco Print Limited FLEET


Founded in 2013, Myco Print, classified under reg no. 08766994 is a active - proposal to strike off company. Currently registered at 12a Fleet Business Park Sandy Lane GU52 8BF, Fleet the company has been in the business for eleven years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021. Since September 2, 2015 Myco Print Limited is no longer carrying the name Dhub Ink.

Myco Print Limited Address / Contact

Office Address 12a Fleet Business Park Sandy Lane
Office Address2 Church Crookham
Town Fleet
Post code GU52 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08766994
Date of Incorporation Thu, 7th Nov 2013
Industry Printing n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Thu, 31st Aug 2023 (240 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 May 2014

Natasha A.

Position: Director

Appointed: 20 January 2015

Resigned: 30 November 2016

James M.

Position: Director

Appointed: 30 January 2014

Resigned: 20 January 2015

Dave B.

Position: Director

Appointed: 30 January 2014

Resigned: 20 January 2015

Graham H.

Position: Director

Appointed: 07 November 2013

Resigned: 30 April 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Christopher A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher A.

Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dhub Ink September 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth30 02930 029-3 424     
Balance Sheet
Cash Bank On Hand  1 4333 6335 31450028 378200
Current Assets55 51955 51949 03980 24052 40569 013147 065175 463
Debtors38 30948 13572 77674 60744 33967 513117 687174 263
Net Assets Liabilities  -3 42411 445933316 1437 681
Other Debtors  8 49111 38618 10341 32243 66954 432
Property Plant Equipment  29 67818 4188 3641 074 7 778
Total Inventories  2 0002 0005001 0001 0001 000
Cash Bank In Hand5 8845 1515 151     
Net Assets Liabilities Including Pension Asset Liability30 02930 02931 971     
Stocks Inventory1 5001 2502 000     
Tangible Fixed Assets17 05040 11440 114     
Reserves/Capital
Called Up Share Capital333333     
Profit Loss Account Reserve29 99629 996-3 457     
Shareholder Funds30 02930 029-3 424     
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 61837 87849 44058 07259 14661 090
Additions Other Than Through Business Combinations Property Plant Equipment    1 5081 342 9 722
Average Number Employees During Period  111111
Bank Borrowings  4 0461 4282 427   
Creditors  13 5933 34159 00169 85050 00046 259
Financial Liabilities  9 5471 913    
Increase From Depreciation Charge For Year Property Plant Equipment   11 26011 5628 6321 0741 944
Net Current Assets Liabilities16 38916 389-13 574-2 318-6 596-83766 14346 162
Nominal Value Allotted Share Capital  333333   
Number Shares Issued Fully Paid  333333   
Other Creditors  21 52815 93210 7662 854  
Other Inventories  2 0002 0005001 0001 0001 000
Par Value Share1 111   
Property Plant Equipment Gross Cost  56 29656 29657 80459 14659 14668 868
Provisions For Liabilities Balance Sheet Subtotal  5 9353 5001 675204  
Total Assets Less Current Liabilities33 43957 18157 18116 1001 76823766 14353 940
Total Borrowings  4 0461 4282 4275 07750 00046 259
Trade Creditors Trade Payables  34 74141 03034 96649 62859 937101 016
Trade Debtors Trade Receivables  37 11563 22126 23626 19174 018119 831
Creditors Due Within One Year39 13039 13062 613     
Number Shares Allotted13333     
Prepayments Accrued Income Current Asset9 826       
Provisions For Liabilities Charges3 4103 4105 935     
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions21 313       
Tangible Fixed Assets Cost Or Valuation21 313       
Tangible Fixed Assets Depreciation4 263       
Tangible Fixed Assets Depreciation Charged In Period4 263       
Creditors Due After One Year 17 18517 185     
Fixed Assets 40 11440 114     
Value Shares Allotted 3333     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements