Mynewt Limited PLYMOUTH DEVON


Mynewt Limited was formally closed on 2021-06-22. Mynewt was a private limited company that was located at 6 Hartley Park Gardens, Hartley, Plymouth Devon, PL3 5HU. Its total net worth was valued to be 609 pounds, and the fixed assets the company owned totalled up to 6305 pounds. The company (formally started on 1996-07-17) was run by 1 director and 1 secretary.
Director David S. who was appointed on 30 July 1996.
Moving on to the secretaries, we can name: Nicola S. appointed on 30 July 1996.

The company was officially classified as "information technology consultancy activities" (62020), "sale of used cars and light motor vehicles" (45112). As stated in the Companies House database, there was a name alteration on 2003-02-20, their previous name was Emerald Contractors. The last confirmation statement was sent on 2020-07-17 and last time the annual accounts were sent was on 31 October 2020. 2015-07-17 is the date of the last annual return.

Mynewt Limited Address / Contact

Office Address 6 Hartley Park Gardens
Office Address2 Hartley
Town Plymouth Devon
Post code PL3 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226156
Date of Incorporation Wed, 17th Jul 1996
Date of Dissolution Tue, 22nd Jun 2021
Industry Information technology consultancy activities
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 25 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sat, 31st Jul 2021
Last confirmation statement dated Fri, 17th Jul 2020

Company staff

Nicola S.

Position: Secretary

Appointed: 30 July 1996

David S.

Position: Director

Appointed: 30 July 1996

Nicola S.

Position: Director

Appointed: 30 July 1996

Resigned: 01 November 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 30 July 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 July 1996

Resigned: 30 July 1996

People with significant control

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nicola S.

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

Company previous names

Emerald Contractors February 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-10-31
Net Worth6 6091 91419 02122 10829 75435 20232 796   
Balance Sheet
Current Assets9192 61427 00227 94937 60540 66234 98627 4079 3989 980
Net Assets Liabilities      32 79616 8374 4524 246
Cash Bank In Hand6152 31026 69826 41933 69331 406    
Debtors3043043041 5303 9123 462    
Intangible Fixed Assets6 000         
Net Assets Liabilities Including Pension Asset Liability6 6091 91419 02122 10829 75435 20232 796   
Stocks Inventory     5 794    
Tangible Fixed Assets3053007261 307747187    
Reserves/Capital
Called Up Share Capital222222    
Profit Loss Account Reserve6 6071 91219 01922 10629 75335 200    
Shareholder Funds6 6091 91419 02122 10829 75435 20232 796   
Other
Average Number Employees During Period        22
Creditors      2 74310 9395 13014 226
Fixed Assets6 3053007261 307747187553369184 
Net Current Assets Liabilities3041 61418 29520 80129 00835 01532 24316 4684 2684 246
Total Assets Less Current Liabilities6 6091 91419 02122 10829 75435 20232 79616 8374 4524 246
Creditors Due Within One Year6151 0008 7077 1488 5985 6472 743   
Intangible Fixed Assets Cost Or Valuation6 000         
Intangible Fixed Assets Disposals 6 000        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 3997011 143      
Tangible Fixed Assets Cost Or Valuation8 1098 5089 20910 3523 3683 368    
Tangible Fixed Assets Depreciation7 8048 2088 4838 7442 6213 181    
Tangible Fixed Assets Depreciation Charged In Period 404275562560560    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2020/10/31
filed on: 24th, March 2021
Free Download (3 pages)

Company search

Advertisements