MWM DISTRIBUTORS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 04080808
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MWM DISTRIBUTORS LIMITED are www.mwmdistributors.co.uk, and www.mwm-distributors.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and twelve months. Mwm Distributors Limited is a Private Limited Company. The company registration number is 04080808. Mwm Distributors Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Mwm Distributors Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £188.46k. It is £-27.91k against last year. The cash in hand is £91.27k. It is £91.27k against last year. And the total assets are £1316.21k, which is £114.54k against last year. MELI, Oswald Peter John is a Secretary of the company. CURRIER, Martin David is a Director of the company. MELI, Oswald Peter John is a Director of the company. MELI, Tina Pamela is a Director of the company. Secretary MELI, Tina Pamela has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director TURNER, Ian Armory has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


mwm distributors Key Finiance

LIABILITIES £188.46k
-13%
CASH £91.27k
TOTAL ASSETS £1316.21k
+9%
All Financial Figures

Current Directors

Secretary
MELI, Oswald Peter John
Appointed Date: 20 October 2009

Director
CURRIER, Martin David
Appointed Date: 01 September 2002
60 years old

Director
MELI, Oswald Peter John
Appointed Date: 01 January 2001
75 years old

Director
MELI, Tina Pamela
Appointed Date: 30 September 2003
73 years old

Resigned Directors

Secretary
MELI, Tina Pamela
Resigned: 01 January 2010
Appointed Date: 01 January 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
TURNER, Ian Armory
Resigned: 28 February 2015
Appointed Date: 15 September 2003
72 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Mr Oswald Peter John Meli
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MWM DISTRIBUTORS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 29 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 383

18 Dec 2015
Termination of appointment of Ian Armory Turner as a director on 28 February 2015
...
... and 50 more events
05 Feb 2001
Ad 01/01/01-01/01/01 £ si 99@1=99 £ ic 1/100
06 Oct 2000
Registered office changed on 06/10/00 from: suite 17 city business centre lower road london SE16 2XB
06 Oct 2000
Director resigned
06 Oct 2000
Secretary resigned
29 Sep 2000
Incorporation

MWM DISTRIBUTORS LIMITED Charges

22 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
30 April 2001
Debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…