You are here: bizstats.co.uk > a-z index > S list

S.a. Mynard (trading) Limited CHELMSFORD


Founded in 1998, S.a. Mynard (trading), classified under reg no. 03555707 is an active company. Currently registered at The Old Stores CM3 4ED, Chelmsford the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023. Since 30th June 1998 S.a. Mynard (trading) Limited is no longer carrying the name S.a. Maynard (trading).

The firm has 2 directors, namely Stephanie M., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 20 October 1998 and Stephanie M. has been with the company for the least time - from 1 November 2003. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 28 May 2019.

S.a. Mynard (trading) Limited Address / Contact

Office Address The Old Stores
Office Address2 Penny Royal Road, Danbury
Town Chelmsford
Post code CM3 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555707
Date of Incorporation Thu, 30th Apr 1998
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Stephanie M.

Position: Director

Appointed: 01 November 2003

Paul M.

Position: Director

Appointed: 20 October 1998

Stephen M.

Position: Director

Appointed: 23 June 1998

Resigned: 16 March 2017

Stephen M.

Position: Secretary

Appointed: 23 June 1998

Resigned: 28 May 2019

Terence M.

Position: Director

Appointed: 23 June 1998

Resigned: 23 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1998

Resigned: 23 June 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 April 1998

Resigned: 23 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 April 1998

Resigned: 23 June 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephanie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephanie M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

S.a. Maynard (trading) June 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth189 501149 537174 598      
Balance Sheet
Cash Bank In Hand122 42189 018158 092      
Current Assets245 090188 608257 805281 406179 726180 887187 100159 025163 252
Debtors90 19574 04468 965      
Net Assets Liabilities  174 598222 267255 181216 277204 861167 091187 242
Stocks Inventory32 47425 54631 451      
Tangible Fixed Assets1 5421 411412      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve39 501-46324 598      
Shareholder Funds189 501149 537174 598      
Other
Amount Specific Advance Or Credit Directors 2 9054 8019 5518 016    
Amount Specific Advance Or Credit Made In Period Directors  4 8968 1648 465    
Amount Specific Advance Or Credit Repaid In Period Directors  3 0003 41410 0008 016   
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 8756 4196 5377 2196 6173 1193 409
Average Number Employees During Period  3332334
Creditors  77 44755 34742 64471 08882 17588 39267 151
Creditors Due Within One Year57 13140 48284 322      
Fixed Assets  4121 232123 731113 450106 27299 45794 430
Net Current Assets Liabilities187 959148 126181 061227 454137 987110 046105 20670 75396 221
Number Shares Allotted 100100      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7031 395905247281120120
Share Capital Allotted Called Up Paid100100100      
Share Premium Account149 900149 900149 900      
Tangible Fixed Assets Additions 1 120       
Tangible Fixed Assets Cost Or Valuation96 98398 103       
Tangible Fixed Assets Depreciation95 44196 69297 691      
Tangible Fixed Assets Depreciation Charged In Period 1 251999      
Total Assets Less Current Liabilities189 501149 537174 598228 686261 718223 496211 478170 210190 651
Advances Credits Directors2032 9054 801      
Advances Credits Made In Period Directors 67 108       
Advances Credits Repaid In Period Directors5 17664 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 30th April 2023
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements