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

Mygirls (UK) Limited ENGLEFIELD GREEN


Mygirls (UK) started in year 2004 as Private Limited Company with registration number 05163085. The Mygirls (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The firm has 2 directors, namely Anthony P., Marthinus K.. Of them, Marthinus K. has been with the company the longest, being appointed on 25 June 2004 and Anthony P. has been with the company for the least time - from 30 September 2008. Currenlty, the firm lists one former director, whose name is Anton V. and who left the the firm on 15 December 2004. In addition, there is one former secretary - Anton V. who worked with the the firm until 15 December 2004.

Mygirls (UK) Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05163085
Date of Incorporation Fri, 25th Jun 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Anthony P.

Position: Director

Appointed: 30 September 2008

Marthinus K.

Position: Director

Appointed: 25 June 2004

Exceed Nominees Limited

Position: Corporate Director

Appointed: 15 December 2004

Resigned: 30 September 2008

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 15 December 2004

Resigned: 01 March 2024

Anton V.

Position: Director

Appointed: 18 August 2004

Resigned: 15 December 2004

Anton V.

Position: Secretary

Appointed: 18 August 2004

Resigned: 15 December 2004

Exceed Nominees Limited

Position: Corporate Director

Appointed: 25 June 2004

Resigned: 18 August 2004

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 18 August 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Marthinus K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marthinus K.

Notified on 6 April 2016
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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth-24 414-26 021     
Balance Sheet
Cash Bank In Hand17 76416 343     
Cash Bank On Hand 16 34314 46814 40811 0369 3327 628
Current Assets67 76466 343     
Net Assets Liabilities -26 0219435 24717 77840 00625 366
Net Assets Liabilities Including Pension Asset Liability-24 414-26 021     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-24 416-26 023     
Shareholder Funds-24 414-26 021     
Other
Accrued Liabilities Deferred Income   1 2001 2001 2001 440
Administrative Expenses1 5061 6921 7511 6861 6261 7041 944
Comprehensive Income Expense -1 60726 9644 304   
Creditors 90 85890 85890 85890 85890 85890 858
Creditors Due After One Year90 85890 858     
Creditors Due Within One Year1 3201 506     
Current Asset Investments50 00050 000     
Investments Fixed Assets 50 00078 65384 64398 800122 732110 036
Net Current Assets Liabilities66 44464 83713 14811 4629 8368 1326 188
Number Shares Allotted 2     
Number Shares Issued Fully Paid    222
Operating Profit Loss-1 506-1 69226 9024 304   
Other Creditors 90 85890 85890 85890 85890 85890 858
Other Creditors After One Year90 85890 858     
Other Creditors Due Within One Year1 3201 320     
Other Interest Receivable Similar Income90      
Other Interest Receivable Similar Income Finance Income 8562    
Other Investments Other Than Loans 50 00028 65384 64314 157122 732-12 696
Other Operating Income Format1  28 6535 99014 15723 932-12 696
Par Value Share 1  111
Profit Loss -1 60726 9644 30412 53122 228-14 640
Profit Loss For Period-1 416      
Profit Loss On Ordinary Activities Before Tax-1 416-1 60726 9644 30412 53122 228-14 640
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities66 44464 83791 80196 105108 636130 864116 224
Trade Creditors Trade Payables 186 1 746   
Trade Creditors Within One Year 186     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 1st March 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements