CURRENTMYTH LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03330554
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CURRENTMYTH LIMITED are www.currentmyth.co.uk, and www.currentmyth.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-eight years and seven months. Currentmyth Limited is a Private Limited Company. The company registration number is 03330554. Currentmyth Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Currentmyth Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. The company`s financial liabilities are £356.36k. It is £104.81k against last year. The cash in hand is £4.33k. It is £-1.2k against last year. And the total assets are £2460.36k, which is £0.19k against last year. ANDREWS, Ian James is a Secretary of the company. ANDREWS, Ian James is a Director of the company. ANDREWS, Lynn is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PETER, Richard Edward James has been resigned. Director TAYLOR, James William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


currentmyth Key Finiance

LIABILITIES £356.36k
+41%
CASH £4.33k
-22%
TOTAL ASSETS £2460.36k
+0%
All Financial Figures

Current Directors

Secretary
ANDREWS, Ian James
Appointed Date: 10 March 1997

Director
ANDREWS, Ian James
Appointed Date: 10 March 1997
70 years old

Director
ANDREWS, Lynn
Appointed Date: 10 March 1997
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
PETER, Richard Edward James
Resigned: 30 September 2006
Appointed Date: 22 July 2004
52 years old

Director
TAYLOR, James William
Resigned: 02 March 2007
Appointed Date: 22 July 2004
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Ian James Andrews
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Andrews
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURRENTMYTH LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
31 Mar 2017
Confirmation statement made on 1 March 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
03 Aug 1998
New director appointed
03 Aug 1998
Secretary resigned
03 Aug 1998
Director resigned
30 Jul 1998
Accounting reference date extended from 31/03/98 to 31/07/98
10 Mar 1997
Incorporation

CURRENTMYTH LIMITED Charges

12 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bankand Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 6 November 2009
Status: Satisfied on 23 December 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Debenture
Delivered: 18 January 2008
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 14 February 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Fixed and floating charge
Delivered: 16 July 2004
Status: Satisfied on 31 March 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 31 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…