MWS (UK) LIMITED
BOLTON MW SERVICES WATER TREATMENT (UK) LIMITED MW SERVICES & CONSULTANCY LIMITED

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 03148172
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address UNIT D LOSTOCK OFFICE PARK LYNSTOCK WAY, LOSTOCK, BOLTON, LANCASHIRE, ENGLAND, BL6 4SA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of MWS (UK) LIMITED are www.mwsuk.co.uk, and www.mws-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Mws Uk Limited is a Private Limited Company. The company registration number is 03148172. Mws Uk Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Mws Uk Limited is Unit D Lostock Office Park Lynstock Way Lostock Bolton Lancashire England Bl6 4sa. . HORROCKS, Stephen Kevin is a Secretary of the company. WILKINS, Michael is a Director of the company. Secretary WILKINS, Helen Nicole has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HORROCKS, Stephen Kevin
Appointed Date: 10 December 2007

Director
WILKINS, Michael
Appointed Date: 18 January 1996
63 years old

Resigned Directors

Secretary
WILKINS, Helen Nicole
Resigned: 10 December 2007
Appointed Date: 18 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr Michael Wilkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MWS (UK) LIMITED Events

07 Feb 2017
Confirmation statement made on 18 January 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Registered office address changed from 7 Chorley New Road Bolton Lancashire BL1 4QR to Unit D Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SA on 20 March 2015
...
... and 59 more events
29 Aug 1997
Director resigned
20 Aug 1997
Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100
29 Jul 1997
First Gazette notice for compulsory strike-off
30 Sep 1996
Accounting reference date notified as 30/06
18 Jan 1996
Incorporation

MWS (UK) LIMITED Charges

17 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 22 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 22 December 2003
Persons entitled: Barclays Bank PLC
Description: 57 bridgeman place bolton.