Myriad Ceg Heat Pumps Limited MELTON MOWBRAY


Myriad Ceg Heat Pumps Limited was dissolved on 2020-10-06. Myriad Ceg Heat Pumps was a private limited company that was situated at Unit 21 Burrough Court, Burrough-On-The-Hill, Melton Mowbray, LE14 2QS, Leicestershire. Its net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2006-04-07) was run by 1 director.
Director Tahseen S. who was appointed on 23 January 2020.

The company was officially categorised as "other specialised construction activities not elsewhere classified" (43999). As stated in the official information, there was a name alteration on 2011-03-15, their previous name was Econic. The most recent confirmation statement was sent on 2020-07-08 and last time the statutory accounts were sent was on 31 March 2019. 2016-04-07 is the date of the latest annual return.

Myriad Ceg Heat Pumps 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 05774419
Date of Incorporation Fri, 7th Apr 2006
Date of Dissolution Tue, 6th Oct 2020
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 22nd Jul 2021
Last confirmation statement dated Wed, 8th Jul 2020

Company staff

Tahseen S.

Position: Director

Appointed: 23 January 2020

Duncan S.

Position: Director

Appointed: 29 April 2015

Resigned: 23 January 2020

John A.

Position: Director

Appointed: 01 April 2012

Resigned: 06 March 2013

Harry P.

Position: Director

Appointed: 29 December 2010

Resigned: 31 March 2014

Philip J.

Position: Secretary

Appointed: 01 October 2010

Resigned: 29 December 2010

Steven E.

Position: Director

Appointed: 05 January 2009

Resigned: 15 September 2011

Jonathan T.

Position: Director

Appointed: 05 January 2009

Resigned: 07 April 2010

Jonathan W.

Position: Director

Appointed: 05 January 2009

Resigned: 29 April 2015

Richard P.

Position: Director

Appointed: 14 November 2008

Resigned: 28 February 2010

John L.

Position: Director

Appointed: 07 April 2006

Resigned: 14 November 2008

Richard N.

Position: Director

Appointed: 07 April 2006

Resigned: 14 November 2008

Gervas S.

Position: Director

Appointed: 07 April 2006

Resigned: 05 February 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2006

Resigned: 07 April 2006

Alan J.

Position: Director

Appointed: 07 April 2006

Resigned: 14 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2006

Resigned: 07 April 2006

Alan J.

Position: Secretary

Appointed: 07 April 2006

Resigned: 29 December 2010

People with significant control

Tahseen S.

Notified on 23 January 2020
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

Paul C.

Notified on 7 April 2016
Ceased on 18 July 2017
Nature of control: right to appoint and remove directors

Company previous names

Econic March 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand525
Current Assets210 851210 822
Debtors210 846210 797
Net Assets Liabilities-278 664-278 694
Other Debtors4 7504 750
Other
Accrued Liabilities52 52252 522
Amounts Owed By Group Undertakings157 586186 740
Amounts Owed To Group Undertakings363 582 
Average Number Employees During Period11
Creditors438 515438 516
Net Current Assets Liabilities-227 664-227 694
Number Shares Issued Fully Paid 522 000
Other Creditors21 302384 885
Par Value Share 1
Provisions For Liabilities Balance Sheet Subtotal51 00051 000
Total Assets Less Current Liabilities-227 664-227 694
Trade Creditors Trade Payables1 1091 109
Trade Debtors Trade Receivables48 51019 307

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 23rd January 2020
filed on: 10th, March 2020
Free Download (2 pages)

Company search

Advertisements