Misyl Avon Ltd CALNE


Misyl Avon Ltd is a private limited company situated at Charlbrook, Bremhill, Calne SN11 9HN. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-31, this 6-year-old company is run by 3 directors.
Director James C., appointed on 16 June 2017. Director Louise S., appointed on 16 June 2017. Director Fredrica M., appointed on 31 May 2017.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The latest confirmation statement was sent on 2023-10-15 and the deadline for the following filing is 2024-10-29. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Misyl Avon Ltd Address / Contact

Office Address Charlbrook
Office Address2 Bremhill
Town Calne
Post code SN11 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10795970
Date of Incorporation Wed, 31st May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

James C.

Position: Director

Appointed: 16 June 2017

Louise S.

Position: Director

Appointed: 16 June 2017

Fredrica M.

Position: Director

Appointed: 31 May 2017

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Fredrica M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Louise S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fredrica M.

Notified on 31 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Louise S.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 70614 93017 7339 39542 40972 035
Current Assets7 70616 02118 0329 91343 71072 665
Debtors 1 0912995181 301630
Net Assets Liabilities449 812470 572492 464   
Other Debtors 1 091299518551 
Property Plant Equipment  1 151767383 
Other
Accrued Liabilities Deferred Income    13 73513 727
Accumulated Depreciation Impairment Property Plant Equipment  3847681 1521 535
Average Number Employees During Period 333  
Bank Borrowings246 981141 963    
Bank Borrowings Overdrafts141 901121 443    
Creditors141 901121 443226 719245 841265 450265 960
Fixed Assets    730 884731 158
Increase From Depreciation Charge For Year Property Plant Equipment  384384384383
Investment Property700 000700 000700 000723 882730 501731 158
Investment Property Fair Value Model700 000700 000700 000723 882730 501731 158
Net Current Assets Liabilities-108 287-107 985  -221 740-193 295
Number Shares Issued Fully Paid382     
Other Creditors10 03298 616221 854245 311259 162245 427
Other Taxation Social Security Payable8814 8704 8655306 2886 806
Par Value Share50     
Prepayments Accrued Income    551630
Property Plant Equipment Gross Cost  1 5351 5351 535 
Total Additions Including From Business Combinations Property Plant Equipment  1 535   
Total Assets Less Current Liabilities591 713592 015  509 144537 863
Total Borrowings141 901121 443    
Trade Debtors Trade Receivables    750 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search