Buymyhay Ltd is a private limited company registered at 5 Standish Close, Coventry CV2 5NN. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-06-11, this 5-year-old company is run by 1 director.
Director Lee P., appointed on 09 December 2020.
The company is classified as "support activities for crop production" (Standard Industrial Classification: 1610). According to CH database there was a change of name on 2020-07-13 and their previous name was Ryall & Ryall Ltd.
The last confirmation statement was filed on 2023-02-21 and the date for the next filing is 2024-03-06. Likewise, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | 5 Standish Close |
Town | Coventry |
Post code | CV2 5NN |
Country of origin | United Kingdom |
Registration Number | 11406965 |
Date of Incorporation | Mon, 11th Jun 2018 |
Industry | Support activities for crop production |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (26 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 6th Mar 2024 (2024-03-06) |
Last confirmation statement dated | Tue, 21st Feb 2023 |
The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Lee P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Matthew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cfs Secretaries Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a companies act", 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.
Lee P.
Notified on | 9 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew B.
Notified on | 10 July 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Limited |
Legal form | Companies Act |
Notified on | 9 July 2020 |
Ceased on | 10 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 9 July 2020 |
Ceased on | 10 July 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 11 June 2018 |
Ceased on | 12 June 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Ryall & Ryall | July 13, 2020 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | ||||
Current Assets | 6 045 | 8 134 | ||
Cash Bank On Hand | 1 | |||
Net Assets Liabilities | 1 | 1 | ||
Other | ||||
Creditors | 1 149 | 1 149 | ||
Fixed Assets | 8 000 | |||
Net Current Assets Liabilities | 4 896 | 6 985 | ||
Total Assets Less Current Liabilities | 4 896 | 14 985 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | ||
Number Shares Allotted | 1 | 1 | ||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023 filed on: 11th, March 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy