Myriad Ceg Limited MELTON MOWBRAY


Myriad Ceg Limited was dissolved on 2020-11-17. Myriad Ceg was a private limited company that could have been found at Unit 21 Burrough Court, Burrough-On-The-Hill, Melton Mowbray, LE14 2QS, Leicestershire. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2002-03-11) was run by 1 director.
Director Paul C. who was appointed on 29 April 2015.

The company was officially classified as "plumbing, heat and air-conditioning installation" (43220), "other specialised construction activities not elsewhere classified" (43999). According to the official records, there was a name alteration on 2012-04-12, their previous name was Myriad Ceg Biomass. There is a second name change mentioned: previous name was Rural Energy performed on 2011-03-15. The last confirmation statement was filed on 2020-03-11 and last time the statutory accounts were filed was on 31 March 2019. 2016-03-11 is the date of the last annual return.

Myriad Ceg 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 04391926
Date of Incorporation Mon, 11th Mar 2002
Date of Dissolution Tue, 17th Nov 2020
Industry Plumbing, heat and air-conditioning installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 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 Apr 2021
Last confirmation statement dated Wed, 11th Mar 2020

Company staff

Paul C.

Position: Director

Appointed: 29 April 2015

Tahseen S.

Position: Director

Appointed: 23 January 2020

Resigned: 30 July 2020

Zoe M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2019

Scott T.

Position: Director

Appointed: 15 March 2016

Resigned: 10 October 2016

Mark S.

Position: Director

Appointed: 17 December 2015

Resigned: 16 May 2018

Richard H.

Position: Director

Appointed: 18 May 2015

Resigned: 30 July 2020

Duncan S.

Position: Director

Appointed: 29 April 2015

Resigned: 23 January 2020

Robert G.

Position: Director

Appointed: 01 January 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

Steven E.

Position: Director

Appointed: 29 December 2010

Resigned: 15 September 2011

Jonathan W.

Position: Director

Appointed: 15 December 2008

Resigned: 29 April 2015

Paul C.

Position: Director

Appointed: 08 December 2006

Resigned: 30 July 2020

Paul E.

Position: Director

Appointed: 01 September 2002

Resigned: 18 November 2008

Paul E.

Position: Secretary

Appointed: 01 September 2002

Resigned: 14 October 2008

Richard H.

Position: Director

Appointed: 11 March 2002

Resigned: 29 December 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

Richard H.

Position: Secretary

Appointed: 11 March 2002

Resigned: 29 December 2010

Paul M.

Position: Director

Appointed: 11 March 2002

Resigned: 19 February 2008

People with significant control

Paul C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Myriad Ceg Biomass April 12, 2012
Rural Energy March 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand40 001282
Current Assets1 640 5871 057 484
Debtors1 600 5861 057 202
Net Assets Liabilities807 956559 813
Other Debtors17 24424 689
Property Plant Equipment292 623256 164
Other
Accrued Liabilities Deferred Income545 39052 620
Accumulated Amortisation Impairment Intangible Assets6 66713 334
Accumulated Depreciation Impairment Property Plant Equipment982 5411 097 367
Amounts Owed By Group Undertakings1 419 601886 807
Amounts Owed To Group Undertakings162 561136 740
Average Number Employees During Period85
Bank Borrowings Overdrafts 295 495
Bank Overdrafts 295 495
Creditors13 749714 692
Finance Lease Liabilities Present Value Total13 74913 748
Fixed Assets305 956262 830
Increase From Amortisation Charge For Year Intangible Assets 6 667
Increase From Depreciation Charge For Year Property Plant Equipment 114 826
Intangible Assets13 3336 666
Intangible Assets Gross Cost20 000 
Net Current Assets Liabilities594 796342 792
Number Shares Issued Fully Paid 2 997
Other Creditors41 34134 194
Other Taxation Social Security Payable129 35731 021
Par Value Share 1
Prepayments Accrued Income37 18925 436
Property Plant Equipment Gross Cost1 275 1641 353 531
Provisions For Liabilities Balance Sheet Subtotal79 04745 809
Total Additions Including From Business Combinations Property Plant Equipment 78 367
Total Assets Less Current Liabilities900 752605 622
Total Borrowings32 080309 243
Trade Creditors Trade Payables148 811150 874
Trade Debtors Trade Receivables126 552120 270

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, August 2019
Free Download (12 pages)

Company search

Advertisements