Myrmidon Subsea Controls Limited REDHILL


Founded in 1982, Myrmidon Subsea Controls, classified under reg no. 01647689 is an active company. Currently registered at Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA, Redhill the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Hanson M., appointed on 1 March 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Myrmidon Subsea Controls Limited Address / Contact

Office Address Chancery House 3 Hatchlands Road Redhill Surrey
Office Address2 Hatchlands Road
Town Redhill
Post code RH1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647689
Date of Incorporation Fri, 2nd Jul 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Hanson M.

Position: Director

Appointed: 01 March 2021

Carl L.

Position: Secretary

Appointed: 13 March 2009

Resigned: 01 March 2021

Excellence Coaching Limited

Position: Corporate Secretary

Appointed: 22 April 2002

Resigned: 13 March 2009

Carl L.

Position: Secretary

Appointed: 14 October 1999

Resigned: 22 April 2002

Rosemary B.

Position: Director

Appointed: 14 October 1999

Resigned: 01 March 2021

Rosemary B.

Position: Director

Appointed: 29 September 1993

Resigned: 20 May 1999

Egil E.

Position: Director

Appointed: 30 November 1991

Resigned: 15 April 1997

Robin B.

Position: Director

Appointed: 30 November 1991

Resigned: 14 October 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Hsm Global Holdings Limited from Redhill, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rosemary B. This PSC owns 75,01-100% shares.

Hsm Global Holdings Limited

Chancery House Hatchlands Road, Redhill, RH1 6AA, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11823139
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rosemary B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-02-282022-03-31
Balance Sheet
Cash Bank On Hand29 62835 88215 03320 3266 35897
Current Assets 35 88220 03326 8266 358392 598
Debtors  5 0006 500 392 501
Other Debtors  5 0006 500  
Property Plant Equipment226113    
Other
Accumulated Depreciation Impairment Property Plant Equipment9111 0241 1371 1371 137 
Average Number Employees During Period11111 
Creditors6 5387 5656 64532 1337 53610 233
Fixed Assets61 249250 113250 000360 000360 000 
Increase From Depreciation Charge For Year Property Plant Equipment 113113   
Investment Property61 023250 000250 000360 000360 000 
Investment Property Fair Value Model113 360250 000250 000360 000360 000 
Net Current Assets Liabilities23 09028 31713 388-5 307-1 178382 365
Other Creditors4 0574 6525 41631 6357 4596 327
Other Taxation Social Security Payable2 4812 913229-2773 906
Property Plant Equipment Gross Cost1 1371 1371 1371 1371 137 
Total Assets Less Current Liabilities84 339278 430263 388354 693358 822382 365
Trade Creditors Trade Payables  1 000500  
Amounts Owed By Group Undertakings     392 501
Disposals Investment Property Fair Value Model     360 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 19th, December 2023
Free Download (1 page)

Company search