Myriad Ceg Group Limited MELTON MOWBRAY


Founded in 2009, Myriad Ceg Group, classified under reg no. 06969785 is an active company. Currently registered at Unit 21 Burrough Court LE14 2QS, Melton Mowbray the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 25th March 2011 Myriad Ceg Group Limited is no longer carrying the name Myriad Energy Generation.

The company has 4 directors, namely Tahseen S., Paul C. and Paul C. and others. Of them, Richard H. has been with the company the longest, being appointed on 20 May 2010 and Tahseen S. has been with the company for the least time - from 23 January 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Myriad Ceg Group Limited Address / Contact

Office Address Unit 21 Burrough Court
Office Address2 Burrough-on-the-hill
Town Melton Mowbray
Post code LE14 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06969785
Date of Incorporation Wed, 22nd Jul 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Tahseen S.

Position: Director

Appointed: 23 January 2020

Paul C.

Position: Director

Appointed: 29 April 2015

Paul C.

Position: Director

Appointed: 12 May 2013

Richard H.

Position: Director

Appointed: 20 May 2010

Zoe M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2019

Colin H.

Position: Director

Appointed: 15 March 2016

Resigned: 16 May 2018

Scott T.

Position: Director

Appointed: 15 March 2016

Resigned: 10 October 2016

Mark S.

Position: Director

Appointed: 17 December 2015

Resigned: 16 May 2018

Duncan S.

Position: Director

Appointed: 29 April 2015

Resigned: 23 January 2020

Duncan S.

Position: Secretary

Appointed: 12 May 2013

Resigned: 29 April 2015

Robert G.

Position: Director

Appointed: 12 May 2013

Resigned: 21 May 2014

John A.

Position: Director

Appointed: 01 April 2012

Resigned: 06 March 2013

Harry P.

Position: Director

Appointed: 29 December 2010

Resigned: 31 March 2014

Andrew W.

Position: Director

Appointed: 20 May 2010

Resigned: 12 May 2013

Andrew L.

Position: Director

Appointed: 20 May 2010

Resigned: 12 May 2013

Dermot H.

Position: Director

Appointed: 20 May 2010

Resigned: 12 May 2013

Andrew W.

Position: Director

Appointed: 20 May 2010

Resigned: 12 May 2013

Jonathan W.

Position: Director

Appointed: 22 July 2009

Resigned: 29 April 2015

Steven E.

Position: Secretary

Appointed: 22 July 2009

Resigned: 29 December 2010

Steven E.

Position: Director

Appointed: 22 July 2009

Resigned: 15 September 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Paul C. The abovementioned PSC. The second one in the persons with significant control register is Duncan S. This PSC .

Paul C.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Duncan S.

Notified on 18 July 2017
Ceased on 23 January 2020
Nature of control: right to appoint and remove directors

Company previous names

Myriad Energy Generation March 25, 2011
Cape Verde Energy January 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand773758633348212
Current Assets32 70810 810727   
Debtors31 93510 735641   
Net Assets Liabilities-1 050 764-1 282 275-3 202 331-3 816 897-400 437-399 978
Other Debtors6 437     
Other
Amounts Owed By Group Undertakings23 74810 094    
Amounts Owed To Group Undertakings925 714618 968 3 2004 6503 620
Average Number Employees During Period444444
Called Up Share Capital Not Paid 641641   
Creditors2 400 0002 400 0002 400 0002 883 679300 000300 000
Investments Fixed Assets2 622 9422 622 942    
Investments In Group Undertakings2 622 9422 622 942-2 622 942   
Net Current Assets Liabilities-1 273 706-1 505 217-802 331-933 859-100 437-99 978
Number Shares Issued Fully Paid 64 11564 11564 11564 11564 115
Other Creditors380 700597 059803 058930 99257 41670 810
Other Remaining Borrowings2 400 0002 400 0002 400 0002 883 679300 000300 000
Par Value Share 00000
Prepayments Accrued Income1 750     
Total Assets Less Current Liabilities1 349 2361 117 725-802 331-933 218-100 437-99 978
Called Up Share Capital Not Paid Not Expressed As Current Asset  641641  
Corporation Tax Payable    38 41925 760
Nominal Value Shares Issued Specific Share Issue    0 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements