Myriad Heat And Power Products Ltd MELTON MOWBRAY


Myriad Heat And Power Products started in year 2011 as Private Limited Company with registration number 07691864. The Myriad Heat And Power Products company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Melton Mowbray at Unit 21 Burrough Court. Postal code: LE14 2QS. Since 2016-04-28 Myriad Heat And Power Products Ltd is no longer carrying the name Rural Energy.

The company has 4 directors, namely Tahseen S., Paul C. and Richard H. and others. Of them, Paul C. has been with the company the longest, being appointed on 17 March 2014 and Tahseen S. has been with the company for the least time - from 23 January 2020. As of 27 April 2024, there were 7 ex directors - Peter G., Zoe M. and others listed below. There were no ex secretaries.

Myriad Heat And Power Products Ltd 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 07691864
Date of Incorporation Mon, 4th Jul 2011
Industry Repair of other equipment
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Tahseen S.

Position: Director

Appointed: 23 January 2020

Paul C.

Position: Director

Appointed: 20 July 2018

Richard H.

Position: Director

Appointed: 20 July 2018

Paul C.

Position: Director

Appointed: 17 March 2014

Peter G.

Position: Director

Appointed: 08 April 2021

Resigned: 09 September 2022

Zoe M.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2019

Duncan S.

Position: Director

Appointed: 20 July 2018

Resigned: 23 January 2020

Scott T.

Position: Director

Appointed: 15 March 2016

Resigned: 10 October 2016

Mark S.

Position: Director

Appointed: 17 December 2015

Resigned: 16 May 2018

John A.

Position: Director

Appointed: 01 April 2012

Resigned: 06 March 2013

Harry P.

Position: Director

Appointed: 04 July 2011

Resigned: 17 March 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Paul C. The abovementioned PSC.

Paul C.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Rural Energy April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222 9972 9972      
Balance Sheet
Current Assets     1 055 893780 4721 135 0411 018 3621 644 2661 889 998
Debtors     768 842519 608507 321516 7091 037 9041 320 156
Other Debtors     5 935368    
Property Plant Equipment      1 81388 33081 47574 68277 022
Total Inventories     287 051260 864351 711371 304413 205498 417
Cash Bank On Hand       276 009130 349193 15771 425
Net Assets Liabilities      -436 753-452 543-251 724-22 758-111 556
Cash Bank In Hand222 99722      
Net Assets Liabilities Including Pension Asset Liability222 9972 9972      
Reserves/Capital
Shareholder Funds222 9972 9972      
Other
Accrued Liabilities Deferred Income     397 639423 826522 968807 1911 015 2011 173 793
Accumulated Amortisation Impairment Intangible Assets     6 27613 53722 79829 56036 32138 320
Accumulated Depreciation Impairment Property Plant Equipment      29299458 57894 236120 464
Amounts Owed To Group Undertakings     512 660327 931465 215   
Amounts Recoverable On Contracts     138 45287 56728 52515 301 121 719
Average Number Employees During Period     312725262332
Creditors     1 272 5261 235 8201 656 5661 319 1311 698 7152 033 586
Fixed Assets     20 10018 595105 85192 23478 68079 021
Increase From Amortisation Charge For Year Intangible Assets      7 2619 2616 7626 7611 999
Increase From Depreciation Charge For Year Property Plant Equipment      29270257 58435 65834 049
Intangible Assets     20 10016 78217 52110 7593 9981 999
Intangible Assets Gross Cost     26 37630 31940 31940 31940 319 
Net Current Assets Liabilities     -216 633-455 348-521 525-300 769-54 449-143 588
Number Shares Issued Fully Paid      42222
Other Creditors     5 36912 3426 85011 29111 61710 841
Other Taxation Social Security Payable     99 289130 484134 258226 768262 674246 820
Par Value Share 1111 11111
Prepayments Accrued Income     2 50077913 37522 897100 330154 845
Property Plant Equipment Gross Cost      2 10589 324140 053168 918197 486
Total Additions Including From Business Combinations Intangible Assets      3 94310 000   
Total Additions Including From Business Combinations Property Plant Equipment      2 10587 21950 72928 86543 388
Total Assets Less Current Liabilities     -196 533-436 753-415 674-208 53524 231-64 567
Trade Creditors Trade Payables     257 569341 237527 275273 881409 223602 132
Trade Debtors Trade Receivables     621 955430 894465 421475 311932 9241 039 972
Amounts Owed By Group Undertakings        3 2004 6503 620
Disposals Decrease In Depreciation Impairment Property Plant Equipment          7 821
Disposals Property Plant Equipment          14 820
Future Minimum Lease Payments Under Non-cancellable Operating Leases       61 59348 59916 20078 926
Provisions For Liabilities Balance Sheet Subtotal       36 86943 18946 98946 989
Number Shares Allotted 222 9972      
Share Capital Allotted Called Up Paid222 99722      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements