MWC FITTINGS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YG

Company number 03864161
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address ELLIOT ROAD, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 October 2016 with updates; Director's details changed for Mr Jonathan Andrew Bowers on 7 October 2016. The most likely internet sites of MWC FITTINGS LIMITED are www.mwcfittings.co.uk, and www.mwc-fittings.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and twelve months. Mwc Fittings Limited is a Private Limited Company. The company registration number is 03864161. Mwc Fittings Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Mwc Fittings Limited is Elliot Road Love Lane Cirencester Gloucestershire Gl7 1yg. The company`s financial liabilities are £298.55k. It is £-172.34k against last year. The cash in hand is £17.29k. It is £-35.93k against last year. And the total assets are £1387.67k, which is £-191.45k against last year. BOWERS, Janet Susan is a Secretary of the company. BOWERS, David Adrian is a Director of the company. BOWERS, Jonathan Andrew is a Director of the company. WOOLDRIDGE, Lisa Jane is a Director of the company. Secretary BOWERS, Jonathan Andrew has been resigned. Secretary CARTER, Paul Richard has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CARTER, Paul Richard has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


mwc fittings Key Finiance

LIABILITIES £298.55k
-37%
CASH £17.29k
-68%
TOTAL ASSETS £1387.67k
-13%
All Financial Figures

Current Directors

Secretary
BOWERS, Janet Susan
Appointed Date: 23 May 2002

Director
BOWERS, David Adrian
Appointed Date: 25 October 1999
80 years old

Director
BOWERS, Jonathan Andrew
Appointed Date: 25 August 2011
49 years old

Director
WOOLDRIDGE, Lisa Jane
Appointed Date: 25 August 2011
51 years old

Resigned Directors

Secretary
BOWERS, Jonathan Andrew
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Secretary
CARTER, Paul Richard
Resigned: 23 May 2002
Appointed Date: 25 October 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Director
CARTER, Paul Richard
Resigned: 23 May 2002
Appointed Date: 25 October 1999
58 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Mr David Adrian Bowers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Mwc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MWC FITTINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Jonathan Andrew Bowers on 7 October 2016
10 Oct 2016
Director's details changed for Mrs Lisa Jane Wooldridge on 7 October 2016
28 Apr 2016
Director's details changed for Mr David Adrian Bowers on 11 April 2016
...
... and 56 more events
01 Nov 1999
Secretary resigned
01 Nov 1999
New secretary appointed;new director appointed
01 Nov 1999
New director appointed
01 Nov 1999
Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG
25 Oct 1999
Incorporation

MWC FITTINGS LIMITED Charges

16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Omnibus guarantee and set off agreement
Delivered: 17 December 2005
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 May 2002
Debenture deed
Delivered: 1 June 2002
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Debenture
Delivered: 7 December 1999
Status: Satisfied on 1 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…