Company NameMWS (UK) Limited
DirectorMichael Wilkins
Company StatusActive
Company Number03148172
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NamesMW Services & Consultancy Limited and MW Services Water Treatment (UK) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Wilkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit D Lostock Office Park Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Secretary NameMr Stephen Kevin Horrocks
NationalityBritish
StatusCurrent
Appointed10 December 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressUnit D Lostock Office Park Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Secretary NameHelen Nicole Wilkins
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House
Broadhead Road, Edgeworth
Bolton
Lancashire
BL7 0BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mws-ltd.co.uk/
Telephone01204 533544
Telephone regionBolton

Location

Registered AddressUnit D Lostock Office Park Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Wilkins
100.00%
Ordinary

Financials

Year2014
Net Worth£125,404
Cash£127,069
Current Liabilities£440,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

17 December 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

28 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Registered 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 2015Registered 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 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
7 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
4 January 2013Company name changed mw services water treatment (uk) LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Company name changed mw services water treatment (uk) LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael Wilkins on 18 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Stephen Kevin Horrocks on 18 January 2010 (1 page)
8 February 2010Secretary's details changed for Mr Stephen Kevin Horrocks on 18 January 2010 (1 page)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael Wilkins on 18 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Director's change of particulars / michael wilkins / 23/11/2008 (1 page)
9 February 2009Director's change of particulars / michael wilkins / 23/11/2008 (1 page)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 18/01/08; full list of members (3 pages)
20 March 2008Return made up to 18/01/08; full list of members (3 pages)
18 March 2008Appointment terminated secretary helen wilkins (1 page)
18 March 2008Appointment terminated secretary helen wilkins (1 page)
18 March 2008Secretary appointed mr stephen kevin horrocks (1 page)
18 March 2008Secretary appointed mr stephen kevin horrocks (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 18/01/07; full list of members (6 pages)
19 April 2007Return made up to 18/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 February 2003Return made up to 18/01/03; full list of members (6 pages)
12 February 2003Return made up to 18/01/03; full list of members (6 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Registered office changed on 29/11/02 from: 57 bridgeman place bolton lancashire BL2 1DE (1 page)
29 November 2002Registered office changed on 29/11/02 from: 57 bridgeman place bolton lancashire BL2 1DE (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
8 February 2002Return made up to 18/01/02; full list of members (6 pages)
8 February 2002Return made up to 18/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
24 May 1999Full accounts made up to 30 June 1998 (10 pages)
24 May 1999Full accounts made up to 30 June 1998 (10 pages)
3 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 January 1998Registered office changed on 29/01/98 from: 85 turton heights bolton BL2 3DU (1 page)
29 January 1998Registered office changed on 29/01/98 from: 85 turton heights bolton BL2 3DU (1 page)
22 January 1998Return made up to 18/01/98; no change of members (4 pages)
22 January 1998Return made up to 18/01/98; no change of members (4 pages)
21 January 1998Memorandum and Articles of Association (9 pages)
21 January 1998Memorandum and Articles of Association (9 pages)
16 January 1998Company name changed mw services & consultancy limite d\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed mw services & consultancy limite d\certificate issued on 19/01/98 (2 pages)
12 November 1997Return made up to 18/01/97; full list of members (6 pages)
12 November 1997Return made up to 18/01/97; full list of members (6 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
20 August 1997Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1996Accounting reference date notified as 30/06 (1 page)
30 September 1996Accounting reference date notified as 30/06 (1 page)
18 January 1996Incorporation (17 pages)
18 January 1996Incorporation (17 pages)