My Fibre Limited SOUTHAMPTON


My Fibre started in year 2013 as Private Limited Company with registration number 08783714. The My Fibre company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Southampton at Stag Gates House. Postal code: SO17 1XS.

The company has 4 directors, namely Lisa B., Simon B. and Joanna S. and others. Of them, Michael S. has been with the company the longest, being appointed on 19 December 2013 and Lisa B. and Simon B. have been with the company for the least time - from 1 July 2020. As of 26 April 2024, there were 2 ex directors - Adam W., Michael S. and others listed below. There were no ex secretaries.

My Fibre Limited Address / Contact

Office Address Stag Gates House
Office Address2 63/64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08783714
Date of Incorporation Wed, 20th Nov 2013
Industry Other engineering activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Lisa B.

Position: Director

Appointed: 01 July 2020

Simon B.

Position: Director

Appointed: 01 July 2020

Joanna S.

Position: Director

Appointed: 01 June 2014

Michael S.

Position: Director

Appointed: 19 December 2013

Adam W.

Position: Director

Appointed: 15 March 2016

Resigned: 04 September 2018

Michael S.

Position: Director

Appointed: 20 November 2013

Resigned: 17 December 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Michael S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Adam W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adam W.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth54 15862 665124 503      
Balance Sheet
Cash Bank On Hand  95 490108 220120 57315 432174 006154 96587 147
Current Assets100 950112 346146 394239 933358 410231 210372 625379 684224 301
Debtors23 63582 09647 904125 713227 837209 778192 060218 719131 154
Net Assets Liabilities  124 503195 370254 96661 184286 540558 772498 504
Other Debtors   75 0005 152 85 628156 29759 258
Property Plant Equipment  288 155311 120238 988172 197336 893838 251909 385
Total Inventories  3 0006 00010 0006 0002 5006 0006 000
Cash Bank In Hand76 81527 25095 490      
Net Assets Liabilities Including Pension Asset Liability54 15862 665124 503      
Stocks Inventory5003 0003 000      
Tangible Fixed Assets33 51155 850288 155      
Reserves/Capital
Called Up Share Capital100100142      
Profit Loss Account Reserve54 058179 463124 361      
Shareholder Funds54 15862 665124 503      
Other
Accrued Liabilities Deferred Income      156 617165 533149 278
Accumulated Depreciation Impairment Property Plant Equipment  111 938204 221267 072360 187439 279181 822222 857
Average Number Employees During Period  2222267
Bank Borrowings Overdrafts      79 44942 42436 694
Called Up Share Capital Not Paid      10 000  
Corporation Tax Payable    21 216 41 86533 32547 943
Creditors  36 94217 34664 51459 314125 244160 443129 764
Finance Lease Liabilities Present Value Total   17 34664 514 16 161118 01993 070
Increase From Depreciation Charge For Year Property Plant Equipment   92 28383 86793 11579 09254 00766 543
Net Current Assets Liabilities49 93928 27274 413137 130280 060164 292243 39669 807-69 697
Other Creditors      45 795118 0193 229
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       50 28025 508
Other Disposals Property Plant Equipment       86 02530 613
Other Taxation Social Security Payable   99178 64 93276 36655 110
Prepayments Accrued Income      4 0592 9011 167
Property Plant Equipment Gross Cost  400 093515 341506 060532 384776 1721 020 0731 132 242
Provisions For Liabilities Balance Sheet Subtotal  57 08058 69045 40829 27311 888188 843211 420
Total Additions Including From Business Combinations Property Plant Equipment   115 24899 39026 324243 788329 926142 782
Total Assets Less Current Liabilities83 450283 551218 525448 250519 048336 489580 289908 058839 688
Total Lease Receivables      49 588  
Trade Creditors Trade Payables   46 26612 520 9878487 643
Trade Debtors Trade Receivables   16 1288 400 46 84459 52170 729
Amount Specific Advance Or Credit Directors 20 84928 82624 58654 86370 42582 115  
Amount Specific Advance Or Credit Made In Period Directors  51 90071 422149 255130 887142 344  
Amount Specific Advance Or Credit Repaid In Period Directors  43 92365 662118 978115 325130 654  
Accrued Liabilities Not Expressed Within Creditors Subtotal  144 043176 844154 160186 718156 617  
Creditors Due After One Year23 41053 60536 942      
Creditors Due Within One Year51 01141 428216 024      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 016    
Disposals Property Plant Equipment    108 671    
Increase Decrease In Property Plant Equipment    86 025    
Merchandise   6 00010 000    
Number Shares Allotted252542      
Par Value Share111   1  
Present Value Finance Lease Receivables    102 64849 588   
Provisions For Liabilities Charges5 88250 38357 080      
Share Capital Allotted Called Up Paid252542      
Tangible Fixed Assets Additions 30 869106 792      
Tangible Fixed Assets Cost Or Valuation34 78565 654400 093      
Tangible Fixed Assets Depreciation1 27438 022111 938      
Tangible Fixed Assets Depreciation Charged In Period 8 53073 916      
Advances Credits Directors1 45020 84928 826      
Advances Credits Made In Period Directors21 45020 849       
Advances Credits Repaid In Period Directors20 0001 450       
Bank Borrowings      5 000  
Number Shares Issued Fully Paid      4 286  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 059  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 20th November 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search