Company NameMWM Signs Limited
DirectorMartin Denton
Company StatusActive
Company Number04842939
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Denton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 - 2
Hillgate Business Centre Swallow Street
Stockport
Cheshire
SK1 3AU
Secretary NameMartin Denton
NationalityBritish
StatusCurrent
Appointed18 August 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hythe Road Hythe Road
Stockport
Cheshire
SK3 0JQ
Director NameMss Melloney Ann Lenk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodhall Close
Woodford
Stockport
Cheshire
SK7 1PN
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitefusionsignsandgraphics.co.uk
Email address[email protected]
Telephone0161 4802935
Telephone regionManchester

Location

Registered AddressUnit 1 - 2
Hillgate Business Centre Swallow Street
Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin Denton
50.00%
Ordinary
1 at £1Melloney Ann Lenk
50.00%
Ordinary

Financials

Year2014
Net Worth£6,917
Cash£22,446
Current Liabilities£39,962

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 September 2023Director's details changed for Martin Denton on 8 September 2023 (2 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 July 2019Change of details for Mr Martin Denton as a person with significant control on 1 January 2019 (2 pages)
16 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Termination of appointment of Melloney Ann Lenk as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Melloney Ann Lenk as a director on 15 September 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
28 September 2015Secretary's details changed for Martin Denton on 1 January 2015 (1 page)
28 September 2015Secretary's details changed for Martin Denton on 1 January 2015 (1 page)
28 September 2015Secretary's details changed for Martin Denton on 1 January 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Director's details changed for Martin Denton on 30 August 2013 (2 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Director's details changed for Martin Denton on 30 August 2013 (2 pages)
1 September 2014Director's details changed for Mss Melloney Ann Lenk on 30 August 2013 (2 pages)
1 September 2014Director's details changed for Mss Melloney Ann Lenk on 30 August 2013 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 September 2013Registered office address changed from 24 Brookfield Avenue Poynton Cheshire SK12 1HZ on 18 September 2013 (1 page)
18 September 2013Secretary's details changed for Martin Denton on 18 August 2013 (2 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Registered office address changed from 24 Brookfield Avenue Poynton Cheshire SK12 1HZ on 18 September 2013 (1 page)
18 September 2013Secretary's details changed for Martin Denton on 18 August 2013 (2 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Registered office address changed from Unit 1 - 2 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Unit 1 - 2 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU England on 18 September 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 August 2010Director's details changed for Melloney Ann Lenk on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Melloney Ann Lenk on 14 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 September 2008Return made up to 23/07/08; full list of members (4 pages)
8 September 2008Return made up to 23/07/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 October 2007Return made up to 23/07/07; full list of members (2 pages)
1 October 2007Return made up to 23/07/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
11 August 2005Return made up to 23/07/05; full list of members (2 pages)
11 August 2005Return made up to 23/07/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: wacks caller steam packet house 76 cross street manchester M2 4JU (1 page)
3 September 2003Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: wacks caller steam packet house 76 cross street manchester M2 4JU (1 page)
3 September 2003Director resigned (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
23 July 2003Incorporation (22 pages)
23 July 2003Incorporation (22 pages)