Myco Print Limited

DataGardener
myco print limited
in liquidation
Micro

Myco Print Limited

08766994Private Limited With Share Capital

Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

07/11/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Myco Print Limited (08766994) is a private limited with share capital incorporated on 07/11/2013 (12 years old) and registered in sheffield, S119PS. The company operates under SIC code 18129 - printing n.e.c..

Myco print limited are a privately owned, third generation family printing business located in the heart of high wycombe, buckinghamshire. a trusted and reliable printing company, the team at myco offer a wealth of experience to provide you with the complete printing service. by offering a personal,...

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 07/11/2013
S119PS
1 employees

Financial Overview

Total Assets

£183.2K

Liabilities

£175.6K

Net Assets

£7.7K

Cash

£200

Key Metrics

1

Employees

1

Directors

4

Shareholders

10

CCJs

Board of Directors

1

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2024
Resolution
Category:Resolution
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:06-05-2014
Capital Allotment Shares
Category:Capital
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Incorporation Company
Category:Incorporation
Date:07-11-2013

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date18/11/2022
Latest Accounts30/11/2021

Trading Addresses

12A Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU528BF
Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S11 9Ps, S119PSRegistered

Contact

08456447678
accounts@mycoprint.co.ukinfo@mycoprint.co.uk
mycoprint.co.uk
Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S119PS