MYRSCH LIMITED
Overview
Company Name | MYRSCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13582912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYRSCH LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Cargo handling for land transport activities (52243) / Transportation and storage
Where is MYRSCH LIMITED located?
Registered Office Address | Dept 4959 126 East Ferry Road Canary Wharf E14 9FP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MYRSCH LIMITED?
Company Name | From | Until |
---|---|---|
THE ONE PAN BAND LTD | Aug 24, 2021 | Aug 24, 2021 |
What are the latest accounts for MYRSCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MYRSCH LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for MYRSCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from Dept 4959, 126 East Ferry Road Canary Wharf London E14 9FP England to Dept 4959 126 East Ferry Road Canary Wharf London E14 9FP on Feb 21, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dept 4959 126 East Ferry Road London E14 9FP United Kingdom to Dept 4959, 126 East Ferry Road Canary Wharf London E14 9FP on Feb 14, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 4959 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dept 4959 601 International House 223 Regent Street Mayfair London W1B 2QD England to Dept 5230 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from PO Box 4385 13582912 - Companies House Default Address Cardiff CF14 8LH to Dept 4959 601 International House 223 Regent Street Mayfair London W1B 2QD on Dec 18, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed to PO Box 4385, 13582912 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2024 | 1 pages | RP05 | ||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed the one pan band LTD\certificate issued on 10/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 09, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Chidchanok Tanunchai as a person with significant control on Oct 09, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Chidchanok Tanunchai as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4959 601 International House 223 Regent Street Mayfair London W1B 2QD on Oct 09, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Oct 09, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Oct 09, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Sep 06, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Sep 06, 2023 | 2 pages | AP01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Sep 06, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 07, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Aug 24, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Aug 24, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of MYRSCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TANUNCHAI, Chidchanok | Director | Cambridge Park TW1 2PF Twickenham 5a England | England | Thai | Director | 250238180001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of MYRSCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miss Chidchanok Tanunchai | Oct 09, 2023 | Cambridge Park TW1 2PF Twickenham 5a England | No | ||||||||||
Nationality: Thai Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Sep 06, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Sep 06, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Aug 24, 2021 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0