Lostock
Bolton
Lancashire
BL6 4SA
Secretary Name | Mr Stephen Kevin Horrocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Unit D Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Secretary Name | Helen Nicole Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Broadhead Road, Edgeworth Bolton Lancashire BL7 0BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mws-ltd.co.uk/ |
---|---|
Telephone | 01204 533544 |
Telephone region | Bolton |
Registered Address | Unit D Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
100 at £1 | Michael Wilkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,404 |
Cash | £127,069 |
Current Liabilities | £440,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 December 2002 | Delivered on: 23 December 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 May 2002 | Delivered on: 23 May 2002 Satisfied on: 22 December 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1998 | Delivered on: 13 May 1998 Satisfied on: 22 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 bridgeman place bolton. Fully Satisfied |
28 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 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 (1 page) |
20 March 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 (1 page) |
7 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Company name changed mw services water treatment (uk) LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Company name changed mw services water treatment (uk) LIMITED\certificate issued on 04/01/13
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Michael Wilkins on 18 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Stephen Kevin Horrocks on 18 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for Mr Stephen Kevin Horrocks on 18 January 2010 (1 page) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Michael Wilkins on 18 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Director's change of particulars / michael wilkins / 23/11/2008 (1 page) |
9 February 2009 | Director's change of particulars / michael wilkins / 23/11/2008 (1 page) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated secretary helen wilkins (1 page) |
18 March 2008 | Appointment terminated secretary helen wilkins (1 page) |
18 March 2008 | Secretary appointed mr stephen kevin horrocks (1 page) |
18 March 2008 | Secretary appointed mr stephen kevin horrocks (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 18/01/07; full list of members (6 pages) |
19 April 2007 | Return made up to 18/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 57 bridgeman place bolton lancashire BL2 1DE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 57 bridgeman place bolton lancashire BL2 1DE (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 July 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 February 1999 | Return made up to 18/01/99; no change of members
|
3 February 1999 | Return made up to 18/01/99; no change of members
|
13 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 85 turton heights bolton BL2 3DU (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 85 turton heights bolton BL2 3DU (1 page) |
22 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
21 January 1998 | Memorandum and Articles of Association (9 pages) |
21 January 1998 | Memorandum and Articles of Association (9 pages) |
16 January 1998 | Company name changed mw services & consultancy limite d\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed mw services & consultancy limite d\certificate issued on 19/01/98 (2 pages) |
12 November 1997 | Return made up to 18/01/97; full list of members (6 pages) |
12 November 1997 | Return made up to 18/01/97; full list of members (6 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1996 | Accounting reference date notified as 30/06 (1 page) |
30 September 1996 | Accounting reference date notified as 30/06 (1 page) |
18 January 1996 | Incorporation (17 pages) |
18 January 1996 | Incorporation (17 pages) |