Myrna Holdings Limited PLYMOUTH


Founded in 2017, Myrna Holdings, classified under reg no. 10559811 is an active company. Currently registered at 7 Sandy Court Ashleigh Way PL7 5JX, Plymouth the company has been in the business for 7 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Janet D., Pablo G. and Ian M. and others. Of them, Andrew D. has been with the company the longest, being appointed on 12 January 2017 and Janet D. and Pablo G. and Ian M. have been with the company for the least time - from 31 January 2017. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Myrna Holdings Limited Address / Contact

Office Address 7 Sandy Court Ashleigh Way
Office Address2 Langage Business Park
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10559811
Date of Incorporation Thu, 12th Jan 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Janet D.

Position: Director

Appointed: 31 January 2017

Pablo G.

Position: Director

Appointed: 31 January 2017

Ian M.

Position: Director

Appointed: 31 January 2017

Andrew D.

Position: Director

Appointed: 12 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Myrna Group Limited from Saltash, England. The abovementioned PSC is classified as "a limited 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. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Myrna Group Limited

C/O Pablo Gutierrez, 1a Lower Fairfield, St Germans, Saltash, Devon, PL12 5NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12504370
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian M.

Notified on 20 January 2022
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 12 January 2017
Ceased on 16 November 2022
Nature of control: significiant influence or control

Pablo G.

Notified on 20 January 2022
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand11 1194 9602 995901 4701 524
Current Assets221 1094 960 9080 701159 454
Debtors209 990   79 231157 930
Net Assets Liabilities167 587351 651498 680549 0611 073 6811 272 598
Property Plant Equipment963 036953 406943 775934 1451 240 0001 240 000
Other Debtors    47 39282 495
Other
Amount Specific Advance Or Credit Directors  25 07311 16223 69741 248
Amount Specific Advance Or Credit Made In Period Directors   46 41167 35950 051
Amount Specific Advance Or Credit Repaid In Period Directors   32 50032 50032 500
Accumulated Depreciation Impairment Property Plant Equipment 9 63019 26128 891  
Amounts Owed By Group Undertakings209 990   31 83975 435
Amounts Owed To Group Undertakings16 52470 70265 96237 346  
Average Number Employees During Period4     
Bank Borrowings Overdrafts379 242407 933327 613270 843151 89865 240
Creditors379 242407 933327 613270 843151 89865 240
Fixed Assets963 2551 295 6601 286 0291 176 3991 482 2541 482 254
Increase From Depreciation Charge For Year Property Plant Equipment 9 6309 6319 630  
Investments Fixed Assets219342 254342 254242 254242 254242 254
Investments In Group Undertakings219342 254342 254242 254242 254242 254
Net Current Assets Liabilities-416 426-536 076-459 736-356 495-198 602-68 014
Other Creditors487 207425 908349 319274 929179 033134 765
Other Taxation Social Security Payable2 99115 27315 600 15 4226 950
Property Plant Equipment Gross Cost963 036963 036963 036963 0361 240 000 
Total Additions Including From Business Combinations Property Plant Equipment963 036     
Total Assets Less Current Liabilities546 829759 584826 293819 9041 283 6521 414 240
Issue Bonus Shares Decrease Increase In Equity    -305 855 
Provisions For Liabilities Balance Sheet Subtotal    58 07376 402
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -28 891 
Total Increase Decrease From Revaluations Property Plant Equipment    276 964 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 11, 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search