MW CONTRACTS (ROOFING) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2JW

Company number 02354229
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address 9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 2JW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of MW CONTRACTS (ROOFING) LIMITED are www.mwcontractsroofing.co.uk, and www.mw-contracts-roofing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and eight months. Mw Contracts Roofing Limited is a Private Limited Company. The company registration number is 02354229. Mw Contracts Roofing Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Mw Contracts Roofing Limited is 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey England Kt1 2jw. The company`s financial liabilities are £127.74k. It is £36.52k against last year. The cash in hand is £9.49k. It is £-32.58k against last year. And the total assets are £401.96k, which is £129.46k against last year. SMITH, John Vivian is a Secretary of the company. SMITH, John Vivian is a Director of the company. SMITH, Teresa Helen is a Director of the company. Secretary FINCH, Harry Frederick has been resigned. Secretary SMITH, John Vivian has been resigned. Director FINCH, Harry Frederick has been resigned. Director SMITH, John Vivian has been resigned. Director SMITH, Teresa Helen has been resigned. Director SURGENT, John Decoursy has been resigned. The company operates in "Roofing activities".


mw contracts (roofing) Key Finiance

LIABILITIES £127.74k
+40%
CASH £9.49k
-78%
TOTAL ASSETS £401.96k
+47%
All Financial Figures

Current Directors

Secretary
SMITH, John Vivian
Appointed Date: 05 November 1993

Director
SMITH, John Vivian
Appointed Date: 22 July 1996
70 years old

Director
SMITH, Teresa Helen
Appointed Date: 15 August 1996
64 years old

Resigned Directors

Secretary
FINCH, Harry Frederick
Resigned: 05 November 1993
Appointed Date: 25 November 1992

Secretary
SMITH, John Vivian
Resigned: 25 November 1992

Director
FINCH, Harry Frederick
Resigned: 12 September 1996
Appointed Date: 25 November 1992
94 years old

Director
SMITH, John Vivian
Resigned: 25 November 1992
70 years old

Director
SMITH, Teresa Helen
Resigned: 25 November 1992
64 years old

Director
SURGENT, John Decoursy
Resigned: 05 January 1993
Appointed Date: 25 November 1992
83 years old

MW CONTRACTS (ROOFING) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Mar 2015
Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2UW to 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 27 March 2015
...
... and 63 more events
08 Jun 1989
Director resigned;new director appointed

08 Jun 1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB

02 Jun 1989
Memorandum and Articles of Association

24 May 1989
Company name changed cramdeal LIMITED\certificate issued on 25/05/89

01 Mar 1989
Incorporation