Company NameMymar Services Limited
DirectorClaire Elizabeth Sharp
Company StatusActive
Company Number01777999
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Elizabeth Sharp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(13 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Coggeshall Road
Braintree
Essex
CM7 9EH
Director NameMr Kenneth Myers
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleConsultant Engineer
Correspondence Address10 Lower Cloister
Billericay
Essex
CM11 2AJ
Director NameMrs Marjorie Mary Myers
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address10 Lower Cloister
Billericay
Essex
CM11 2AJ
Secretary NameMr Kenneth Myers
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address10 Lower Cloister
Billericay
Essex
CM11 2AJ
Director NameAndrew John Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address18 Langthornes
Stock Road
Billericay
Essex
CM12 0BQ
Secretary NameClaire Elizabeth Chapman
NationalityBritish
StatusResigned
Appointed08 December 1997(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address18 Langthornes
Stock Road
Billericay
Essex
CM12 0BQ
Secretary NameMr Richard John Phillips
NationalityBritish
StatusResigned
Appointed24 July 2001(17 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Coggeshall Road
Braintree
Essex
CM7 9EH

Contact

Telephone01277 655444
Telephone regionBrentwood

Location

Registered AddressUnit 8
The Walk
128a High Street
Billericay Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

200 at £1Ms Claire Elizabeth Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£19,373
Cash£9,272
Current Liabilities£14,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

8 December 1997Delivered on: 27 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 May 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 28 May 2016
Statement of capital on 2016-06-14
  • GBP 200
(3 pages)
14 June 2016Annual return made up to 28 May 2016
Statement of capital on 2016-06-14
  • GBP 200
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-10
  • GBP 200
(3 pages)
10 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-10
  • GBP 200
(3 pages)
23 April 2014Director's details changed for Ms Claire Elizabeth Sharp on 25 March 2014 (2 pages)
23 April 2014Director's details changed for Ms Claire Elizabeth Sharp on 25 March 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Termination of appointment of Richard Phillips as a secretary (1 page)
30 October 2012Termination of appointment of Richard Phillips as a secretary (1 page)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 28/05/09; full list of members (5 pages)
29 July 2009Return made up to 28/05/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 28/05/08; full list of members (6 pages)
23 October 2008Return made up to 28/05/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 28/05/07; no change of members (6 pages)
5 July 2007Return made up to 28/05/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
31 May 2006Return made up to 28/05/06; full list of members (6 pages)
31 May 2006Return made up to 28/05/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Director's particulars changed (2 pages)
24 January 2005Director's particulars changed (2 pages)
24 January 2005Secretary's particulars changed (1 page)
24 January 2005Secretary's particulars changed (1 page)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 28/05/02; full list of members (6 pages)
12 June 2002Return made up to 28/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
15 January 2002Director's particulars changed (1 page)
4 December 2001Return made up to 28/05/01; full list of members (6 pages)
4 December 2001Return made up to 28/05/01; full list of members (6 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
7 June 2000Return made up to 28/05/00; full list of members (6 pages)
7 June 2000Return made up to 28/05/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 28/05/98; full list of members (6 pages)
22 July 1998Return made up to 28/05/98; full list of members (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 June 1997Return made up to 28/05/97; full list of members (6 pages)
9 June 1997Return made up to 28/05/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 28/05/96; no change of members (4 pages)
23 July 1996Return made up to 28/05/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 28/05/95; full list of members (6 pages)
22 May 1995Return made up to 28/05/95; full list of members (6 pages)