MW SCAFFOLDING LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 3JQ

Company number 03308724
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address GLANYRAFON INDUSTRIAL ESTATE, LLANBADARN FAWR, ABERYSTWYTH, CEREDIGION, SY23 3JQ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 50,015 . The most likely internet sites of MW SCAFFOLDING LIMITED are www.mwscaffolding.co.uk, and www.mw-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Borth Rail Station is 6.1 miles; to Aberdovey Rail Station is 9.8 miles; to Penhelig Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mw Scaffolding Limited is a Private Limited Company. The company registration number is 03308724. Mw Scaffolding Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Mw Scaffolding Limited is Glanyrafon Industrial Estate Llanbadarn Fawr Aberystwyth Ceredigion Sy23 3jq. . WALSH, Karen Joan is a Secretary of the company. HAYES, Mark Hartley is a Director of the company. WALSH, John Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
WALSH, Karen Joan
Appointed Date: 30 January 1997

Director
HAYES, Mark Hartley
Appointed Date: 30 January 1997
65 years old

Director
WALSH, John Michael
Appointed Date: 30 January 1997
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1997
Appointed Date: 28 January 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Mark Hartley Hayes
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Walsh
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Joan Walsh
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MW SCAFFOLDING LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,015

05 Feb 2016
Director's details changed for Mark Hartley Hayes on 1 February 2016
12 Nov 2015
Satisfaction of charge 2 in full
...
... and 63 more events
11 Feb 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Feb 1997
Company name changed newtex enterprises LIMITED\certificate issued on 10/02/97
05 Feb 1997
Registered office changed on 05/02/97 from: 788-790 finchley road london NW11 7UR
28 Jan 1997
Incorporation

MW SCAFFOLDING LIMITED Charges

2 December 2010
All assets debenture
Delivered: 7 December 2010
Status: Satisfied on 12 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 12 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land at glanyrafon industrial estate llanbadarn…
16 May 1997
Debenture
Delivered: 20 May 1997
Status: Satisfied on 12 November 2015
Persons entitled: Bank of Wales PLC
Description: Land at glanyrafon ind est llanbadarn fawr aberystwyth…
16 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied on 12 November 2015
Persons entitled: Bank of Wales PLC
Description: Land at glanyrafon ind est llanbadarn fawr aberystwyth…