About

Registered Number: 04607200
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 32 Pershore Road South, Birmingham, B30 3EJ

 

Mya (UK) Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of Mya (UK) Ltd are listed as Khan, Raja Nadim Raza, Graham, Paul Alexander, Bains, Kalbinder, Doal, Harvinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Paul Alexander 15 July 2014 - 1
DOAL, Harvinder Singh 12 March 2003 12 March 2003 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Raja Nadim Raza 15 July 2014 - 1
BAINS, Kalbinder 12 March 2003 15 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 October 2015
RM02 - N/A 14 January 2015
AR01 - Annual Return 10 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 16 July 2014
AP03 - Appointment of secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2013
LQ01 - Notice of appointment of receiver or manager 28 March 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 12 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 April 2011
3.6 - Abstract of receipt and payments in receivership 15 February 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 February 2011
LQ01 - Notice of appointment of receiver or manager 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 09 June 2007
RESOLUTIONS - N/A 26 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
363s - Annual Return 27 February 2007
363s - Annual Return 16 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 16 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 22 August 2005
395 - Particulars of a mortgage or charge 17 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 October 2008 Outstanding

N/A

Mortgage 01 May 2008 Outstanding

N/A

Mortgage 07 March 2008 Outstanding

N/A

Legal mortgage 06 March 2008 Outstanding

N/A

Mortgage 28 February 2008 Outstanding

N/A

Mortgage 18 February 2008 Outstanding

N/A

Mortgage 14 February 2008 Outstanding

N/A

Mortgage 13 February 2008 Outstanding

N/A

Mortgage 12 February 2008 Outstanding

N/A

Mortgage 30 January 2008 Outstanding

N/A

Mortgage 24 January 2008 Outstanding

N/A

Mortgage 11 January 2008 Outstanding

N/A

Mortgage 04 January 2008 Outstanding

N/A

Mortgage 14 December 2007 Outstanding

N/A

Mortgage 10 December 2007 Outstanding

N/A

Mortgage 30 November 2007 Outstanding

N/A

Mortgage 12 November 2007 Outstanding

N/A

Mortgage 02 November 2007 Outstanding

N/A

Legal mortgage 25 September 2007 Fully Satisfied

N/A

Debenture 25 September 2007 Outstanding

N/A

Mortgage 07 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Mortgage 27 July 2007 Outstanding

N/A

Legal charge 07 June 2007 Outstanding

N/A

Mortgage 12 March 2007 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Mortgage 20 December 2006 Outstanding

N/A

Mortgage 28 November 2006 Outstanding

N/A

Mortgage 14 November 2006 Outstanding

N/A

Mortgage deed 25 August 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Mortgage 13 July 2006 Outstanding

N/A

Mortgage deed 02 June 2006 Outstanding

N/A

Legal charge 31 May 2006 Outstanding

N/A

Mortgage deed 16 May 2006 Outstanding

N/A

Mortgage 16 May 2006 Outstanding

N/A

Legal charge 05 May 2006 Outstanding

N/A

Mortgage 04 May 2006 Outstanding

N/A

Mortgage 04 May 2006 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 16 December 2005 Outstanding

N/A

Legal charge 02 December 2005 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 16 September 2005 Outstanding

N/A

Legal charge 31 August 2005 Outstanding

N/A

Legal charge 03 August 2005 Outstanding

N/A

Legal charge 09 May 2005 Outstanding

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.