Myona Roofing Ltd

General information

Name:

Myona Roofing Limited

Office Address:

Unit 4A, Waterside Park Cookham Road RG12 1RB Bracknell

Number: 06026373

Incorporation date: 2006-12-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Myona Roofing Ltd with reg. no. 06026373 has been a part of the business world for 18 years. The Private Limited Company can be reached at Unit 4A, Waterside Park, Cookham Road in Bracknell and their postal code is RG12 1RB. The company's SIC and NACE codes are 41202 which stands for Construction of domestic buildings. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2022-12-12.

We have a solitary director now leading the following limited company, namely Nicholas T. who has been carrying out the director's tasks since 2006-12-12. Since 2011 Patrick N., had been supervising the limited company up until the resignation one year ago. In order to support the directors in their duties, the abovementioned limited company has been utilizing the expertise of Deborah T. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Deborah T.

Role: Secretary

Appointed: 13 December 2006

Latest update: 11 March 2024

Nicholas T.

Role: Director

Appointed: 13 December 2006

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm are as follows: Myona Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Brunel Road, Theale, RG7 4AB and was registered as a PSC under the reg no 14788746.

Myona Group Limited
Address: Merlin House Brunel Road, Theale, Reading, RG7 4AB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14788746
Notified on 23 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick N.
Notified on 12 December 2016
Ceased on 23 June 2023
Nature of control:
1/2 or less of shares
Nicholas T.
Notified on 12 December 2016
Ceased on 23 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 2023/03/31 to 2023/06/30 (AA01)
filed on: 1st, August 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Clappsgate Road Pamber Heath

Post code:

RG26 3EJ

City / Town:

Tadley

HQ address,
2013

Address:

8 Clappsgate Road Pamber Heath

Post code:

RG26 3EJ

City / Town:

Tadley

HQ address,
2014

Address:

8 Clappsgate Road Pamber Heath

Post code:

RG26 3EJ

City / Town:

Tadley

HQ address,
2015

Address:

8 Clappsgate Road Pamber Heath

Post code:

RG26 3EJ

City / Town:

Tadley

HQ address,
2016

Address:

8 Clappsgate Road Pamber Heath

Post code:

RG26 3EJ

City / Town:

Tadley

Accountant/Auditor,
2012 - 2016

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
17
Company Age

Closest Companies - by postcode