Mynewt Limited

General information

Name:

Mynewt Ltd

Office Address:

6 Hartley Park Gardens Hartley PL3 5HU Plymouth Devon

Number: 03226156

Incorporation date: 1996-07-17

Dissolution date: 2021-06-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.mynewt.co.uk

Description

Data updated on:

This business was based in Plymouth Devon under the ID 03226156. It was established in 1996. The headquarters of the company was located at 6 Hartley Park Gardens Hartley. The post code for this address is PL3 5HU. This business was officially closed in 2021, meaning it had been in business for twenty five years. The company's listed name change from Emerald Contractors to Mynewt Limited took place on Thu, 20th Feb 2003.

David S. was the firm's director, appointed on Tue, 30th Jul 1996.

Executives who had control over the firm were as follows: David S. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicola S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Mynewt Limited 2003-02-20
  • Emerald Contractors Limited 1996-07-17

Financial data based on annual reports

Company staff

Nicola S.

Role: Secretary

Appointed: 30 July 1996

Latest update: 13 April 2023

David S.

Role: Director

Appointed: 30 July 1996

Latest update: 13 April 2023

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nicola S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 31 July 2021
Confirmation statement last made up date 17 July 2020
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 October 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017
Annual Accounts 16 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 16 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2020/10/31 (AA)
filed on: 24th, March 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 45112 : Sale of used cars and light motor vehicles
24
Company Age

Similar companies nearby

Closest companies