Myrna Limited CRAWLEY


Founded in 1992, Myrna, classified under reg no. 02685576 is an active company. Currently registered at Griffin House RH10 1DQ, Crawley the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Karl R., Andrew L. and Hayley F.. Of them, Andrew L., Hayley F. have been with the company the longest, being appointed on 1 February 2023 and Karl R. has been with the company for the least time - from 1 September 2023. 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.

Myrna Limited Address / Contact

Office Address Griffin House
Office Address2 135 High Street
Town Crawley
Post code RH10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685576
Date of Incorporation Fri, 7th Feb 1992
Industry Manufacture of wiring devices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Karl R.

Position: Director

Appointed: 01 September 2023

Andrew L.

Position: Director

Appointed: 01 February 2023

Hayley F.

Position: Director

Appointed: 01 February 2023

Janet D.

Position: Director

Appointed: 31 January 2008

Resigned: 01 February 2023

Ian M.

Position: Director

Appointed: 06 April 2004

Resigned: 01 February 2023

Pablo G.

Position: Director

Appointed: 06 April 2004

Resigned: 01 February 2023

Janet D.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 February 2023

Brenda D.

Position: Secretary

Appointed: 12 November 1997

Resigned: 01 January 2003

Andrew D.

Position: Director

Appointed: 04 July 1992

Resigned: 01 February 2023

Jillian D.

Position: Secretary

Appointed: 04 July 1992

Resigned: 12 November 1997

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats found, there is Myrna Trading Holdings Limited from Crawley, England. The abovementioned PSC is categorised 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 one in the PSC register is Myrna Holdings Limited that put Plymouth, England as the official address. This PSC has a legal form of "a holding company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Myrna Trading Holdings Limited

Griffin House 135 High Street, Crawley, RH10 1DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 12504568
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Myrna Holdings Limited

13c Barn Close Plympton, Plymouth, Devon, PL7 5HQ, England

Legal authority Legal & Governing
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 10559811
Notified on 27 February 2017
Ceased on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: right to appoint and remove directors

Janet D.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pablo G.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand100 53925 51145 15694 42516 936266 454299 425
Current Assets663 445714 612761 8261 021 453685 0671 028 3401 160 759
Debtors428 923523 724544 923719 092472 656569 421543 707
Net Assets Liabilities451 737469 172458 183546 397595 728604 438703 773
Other Debtors 3 6646 93718 08517 3415 76224 768
Property Plant Equipment267 665335 199298 734365 808536 132550 221508 554
Total Inventories133 983165 377171 747207 936195 475192 465317 627
Other
Accumulated Depreciation Impairment Property Plant Equipment346 214432 827534 650562 435703 478839 728776 447
Amounts Owed By Group Undertakings 16 524 31 030 42 504 
Average Number Employees During Period 313437292934
Bank Borrowings Overdrafts 6 007  963204 167154 167
Creditors430 80557 81974 201147 824119 804281 834198 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 400  123 539
Disposals Property Plant Equipment   85 900  123 539
Finance Lease Liabilities Present Value Total 57 81974 201147 824119 80461 78834 797
Fixed Assets267 665335 199298 734    
Increase Decrease In Property Plant Equipment  54 798 25 468 19 910
Increase From Depreciation Charge For Year Property Plant Equipment 86 613101 823108 185141 043136 250148 017
Investments In Group Undertakings 601 866     
Net Current Assets Liabilities232 640245 300273 959378 032237 306420 853487 574
Other Creditors 36 05429 88738 33088 25850 94850 919
Other Taxation Social Security Payable 93 006127 55293 20327 87851 64968 804
Property Plant Equipment Gross Cost613 879768 026833 384928 2431 239 6101 389 9491 285 001
Provisions For Liabilities Balance Sheet Subtotal48 56853 50840 30949 61957 90684 80294 000
Total Additions Including From Business Combinations Property Plant Equipment 154 14765 358180 759267 753150 33994 598
Total Assets Less Current Liabilities500 305580 499572 693743 840773 438971 074996 128
Trade Creditors Trade Payables 299 242296 917429 693289 346365 430410 242
Trade Debtors Trade Receivables 503 536537 986669 977455 315521 155518 939
Amounts Owed To Group Undertakings     31 83958 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 178
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -25 007
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -82 662
Total Increase Decrease From Revaluations Property Plant Equipment    43 614 -51 000
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -5 097

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/08/31
filed on: 22nd, March 2023
Free Download (1 page)

Company search