G H MYATT LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV5 7HT
Company number 00674681
Status Active
Incorporation Date 10 November 1960
Company Type Private Limited Company
Address 72 FEIASHILL ROAD, TRYSULL, WOLVERHAMPTON, WEST MIDLANDS, WV5 7HT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 6,000 . The most likely internet sites of G H MYATT LIMITED are www.ghmyatt.co.uk, and www.g-h-myatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. G H Myatt Limited is a Private Limited Company. The company registration number is 00674681. G H Myatt Limited has been working since 10 November 1960. The present status of the company is Active. The registered address of G H Myatt Limited is 72 Feiashill Road Trysull Wolverhampton West Midlands Wv5 7ht. The company`s financial liabilities are £6.69k. It is £4.77k against last year. The cash in hand is £0.55k. It is £-0.23k against last year. And the total assets are £13.37k, which is £-7.34k against last year. MYATT, Clare is a Secretary of the company. MYATT, Paul is a Director of the company. Secretary MYATT, Florence Thelma has been resigned. Secretary PLOWMAN, Rosalind has been resigned. Director MYATT, Florence Thelma has been resigned. Director MYATT, George Henry has been resigned. The company operates in "Maintenance and repair of motor vehicles".


g h myatt Key Finiance

LIABILITIES £6.69k
+249%
CASH £0.55k
-30%
TOTAL ASSETS £13.37k
-36%
All Financial Figures

Current Directors

Secretary
MYATT, Clare
Appointed Date: 01 January 2015

Director
MYATT, Paul

68 years old

Resigned Directors

Secretary
MYATT, Florence Thelma
Resigned: 15 December 2005

Secretary
PLOWMAN, Rosalind
Resigned: 31 December 2014
Appointed Date: 16 December 2005

Director
MYATT, Florence Thelma
Resigned: 15 December 2005
104 years old

Director
MYATT, George Henry
Resigned: 04 January 1998
108 years old

Persons With Significant Control

Mr Paul Myatt
Notified on: 2 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

G H MYATT LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6,000

...
... and 67 more events
19 Feb 1989
Full accounts made up to 31 March 1988

24 Jun 1988
Full accounts made up to 31 March 1987

17 May 1988
Return made up to 14/01/88; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 14/01/87; full list of members

G H MYATT LIMITED Charges

11 November 1993
Mortgage
Delivered: 17 November 1993
Status: Satisfied on 19 June 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as netherend garage,netherend lane…
18 April 1989
Single debenture
Delivered: 20 April 1989
Status: Satisfied on 19 June 2007
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…
18 July 1985
Debenture
Delivered: 31 July 1985
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…