Company number 04519369
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 71 LANCASTER STREET, SIX BELLS, ABERTILLERY, GWENT, NP13 2NS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of M W W MAINTENANCE LIMITED are www.mwwmaintenance.co.uk, and www.m-w-w-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bargoed Rail Station is 4.7 miles; to Cwmbran Rail Station is 6.7 miles; to Crosskeys Rail Station is 7 miles; to Risca & Pontymister Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W W Maintenance Limited is a Private Limited Company.
The company registration number is 04519369. M W W Maintenance Limited has been working since 27 August 2002.
The present status of the company is Active. The registered address of M W W Maintenance Limited is 71 Lancaster Street Six Bells Abertillery Gwent Np13 2ns. . WILLIAMS, Jayne is a Secretary of the company. WILLIAMS, Martin Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIAMS JNR, Martin Wayne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002
Persons With Significant Control
M W W MAINTENANCE LIMITED Events
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
14 Dec 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-12-14
...
... and 30 more events
03 Sep 2002
New director appointed
03 Sep 2002
New secretary appointed
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
27 Aug 2002
Incorporation
6 October 2009
Mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 44 alma street brynmawr together with all…
25 September 2009
Mortgage
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 6 to 8 (inclusive) and 9 commercial street…
16 December 2003
All assets debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…