You are here: bizstats.co.uk > a-z index > M list > MY list

Myg Servicing Limited LOWESTOFT


Founded in 2017, Myg Servicing, classified under reg no. 10547671 is an active company. Currently registered at Lothing House, 7 Quay View Business Park NR32 2HD, Lowestoft the company has been in the business for 7 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Louise P., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 23 February 2017 and Louise P. has been with the company for the least time - from 18 April 2017. As of 29 May 2024, there were 4 ex directors - Martin R., Yvette R. and others listed below. There were no ex secretaries.

Myg Servicing Limited Address / Contact

Office Address Lothing House, 7 Quay View Business Park
Office Address2 Barnards Way
Town Lowestoft
Post code NR32 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10547671
Date of Incorporation Wed, 4th Jan 2017
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Louise P.

Position: Director

Appointed: 18 April 2017

Mark G.

Position: Director

Appointed: 23 February 2017

Martin R.

Position: Director

Appointed: 31 March 2017

Resigned: 05 February 2018

Yvette R.

Position: Director

Appointed: 31 March 2017

Resigned: 05 February 2018

Jacqueline G.

Position: Director

Appointed: 23 February 2017

Resigned: 25 April 2017

Peter B.

Position: Director

Appointed: 04 January 2017

Resigned: 23 February 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Mark G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Louise P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 5 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise P.

Notified on 5 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin R.

Notified on 23 February 2017
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Yvette R.

Notified on 23 February 2017
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 4 January 2017
Ceased on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand40 21525 00539 24529 04622 70023 38754 417
Current Assets96 673111 03786 71783 977101 272105 914117 832
Debtors16 45843 84311 13720 05438 28543 09138 307
Net Assets Liabilities7 08539 50043 54645 42359 48680 75976 509
Other Debtors 8751 6091 37525 00023 1501 447
Property Plant Equipment34625 07415 65413 78426 66436 376 
Total Inventories40 00042 18936 33534 87740 28739 43625 108
Other
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 0008 00010 00012 00014 000
Accumulated Depreciation Impairment Property Plant Equipment616 3088 82212 10613 78515 83417 554
Additional Provisions Increase From New Provisions Recognised664 698-1 790    
Average Number Employees During Period8877965
Creditors56 88322 24510 2451 24511 00062 62059 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 106 13 2134 0776 999
Disposals Property Plant Equipment  6 906 13 8136 90617 999
Dividends Paid 36 72976 11773 03166 61763 14153 564
Fixed Assets18 34641 07429 65425 78436 66444 37622 657
Increase From Amortisation Charge For Year Intangible Assets2 0002 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment616 2473 6203 28414 8926 1268 719
Intangible Assets18 00016 00014 00012 00010 0008 0006 000
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities45 68825 43527 11123 50338 88843 29458 266
Nominal Value Shares Issued Specific Share Issue11     
Number Shares Issued Fully Paid100222222
Number Shares Issued Specific Share Issue1002     
Other Creditors56 88322 24510 2451 24511 00016 00015 944
Other Taxation Social Security Payable19 75226 68737 64033 93823 19828 41425 688
Par Value Share1111111
Profit Loss6 98569 14280 16374 90880 68084 41449 314
Property Plant Equipment Gross Cost40731 38224 47625 89040 44952 21034 211
Provisions664 7642 974    
Provisions For Liabilities Balance Sheet Subtotal664 7642 9742 6195 0666 9114 414
Total Additions Including From Business Combinations Intangible Assets20 000      
Total Additions Including From Business Combinations Property Plant Equipment40730 975 1 41428 37218 667 
Total Assets Less Current Liabilities64 03466 50956 76549 28775 55287 67080 923
Trade Creditors Trade Payables31 23353 41517 96622 53623 18618 20617 934
Trade Debtors Trade Receivables16 45842 9689 52818 67911 38118 50714 810

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search

Advertisements