Mym Traders Ltd

General information

Name:

Mym Traders Limited

Office Address:

358 Becontree Avenue RM8 2TL Dagenham

Number: 10213852

Incorporation date: 2016-06-03

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This enterprise referred to as Mym Traders was created on 2016-06-03 as a Private Limited Company. The company's registered office could be found at Dagenham on 358 Becontree Avenue. If you want to get in touch with the business by post, the post code is RM8 2TL. The registration number for Mym Traders Ltd is 10213852. This firm has a history in name change. Up till now the company had two other names. Up till 2020 the company was prospering under the name of 10213852 and up to that point its official company name was My Traders. The company's registered with SIC code 43110 which means Demolition. Mym Traders Limited reported its account information for the financial period up to 2021-06-30. The business latest annual confirmation statement was filed on 2022-10-10.

In this limited company, the full scope of director's assignments have so far been fulfilled by Muhammad Y. who was arranged to perform management duties in 2023 in March. Since December 2019 Janos H., had been responsible for a variety of tasks within this specific limited company up until the resignation one year ago. Additionally another director, specifically Mohammad Y. resigned 5 years ago.

  • Previous company's names
  • Mym Traders Ltd 2020-09-30
  • 10213852 Ltd 2020-09-01
  • My Traders Ltd 2016-06-03

Company staff

Muhammad Y.

Role: Director

Appointed: 30 March 2023

Latest update: 12 January 2024

People with significant control

Muhammad Y. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Muhammad Y.
Notified on 30 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janos H.
Notified on 4 April 2019
Ceased on 30 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muhammad Y.
Notified on 6 September 2016
Ceased on 4 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts
Start Date For Period Covered By Report 3 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
  • 43999 : Other specialised construction activities not elsewhere classified
7
Company Age

Closest Companies - by postcode