About

Registered Number: 04569472
Date of Incorporation: 22/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Having been setup in 2002, Myco Installations Ltd have registered office in Derbyshire, it has a status of "Active". Myco Installations Ltd has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Jason 22 October 2002 - 1
GOOD, Henry 22 October 2002 31 August 2018 1
GOOD, Lynda Ruth 22 October 2002 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Jason 31 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 26 September 2018
PSC04 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 October 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 20 June 2003
225 - Change of Accounting Reference Date 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.