Mw Industrial Refurb Ltd CARDIFF


Mw Industrial Refurb started in year 2015 as Private Limited Company with registration number 09446384. The Mw Industrial Refurb company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 09446384: Companies House Default Address. Postal code: CF14 8LH.

Mw Industrial Refurb Ltd Address / Contact

Office Address 09446384: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446384
Date of Incorporation Wed, 18th Feb 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Tue, 31st Mar 2020 (1458 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Sat, 27th Mar 2021 (2021-03-27)
Last confirmation statement dated Thu, 13th Feb 2020

Company staff

Marcus W.

Position: Director

Appointed: 18 February 2015

Daniel B.

Position: Director

Appointed: 18 February 2015

Resigned: 13 February 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Marcus W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Net Worth12 645  
Balance Sheet
Cash Bank On Hand7 97738 12833 598
Current Assets25 09395 181266 851
Debtors16 74152 616168 993
Net Assets Liabilities12 64554 76493 363
Other Debtors704  
Property Plant Equipment47911 0799 761
Total Inventories3754 43764 260
Cash Bank In Hand7 977  
Net Assets Liabilities Including Pension Asset Liability12 645  
Stocks Inventory375  
Tangible Fixed Assets479  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve12 545  
Shareholder Funds12 645  
Other
Accrued Liabilities Deferred Income4006886 454
Accumulated Depreciation Impairment Property Plant Equipment 2 4815 136
Corporation Tax Payable3 76715 23812 167
Creditors12 83249 308181 539
Deferred Tax Liabilities952 1881 710
Dividends Paid On Shares3 00028 00012 400
Fixed Assets47911 0799 761
Increase Decrease In Depreciation Impairment Property Plant Equipment 7171 051
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 2 093-478
Increase From Depreciation Charge For Year Property Plant Equipment 2 3212 655
Loans From Directors5 83014 88815 313
Net Current Assets Liabilities12 26145 87385 312
Other Taxation Social Security Payable2 0303 1863 642
Prepayments Accrued Income1 1435 5887 762
Property Plant Equipment Gross Cost 13 56014 897
Raw Materials Consumables3752501 200
Recoverable Value-added Tax  525
Taxation Including Deferred Taxation Balance Sheet Subtotal-95-2 188-1 710
Total Additions Including From Business Combinations Property Plant Equipment 12 9211 337
Total Assets Less Current Liabilities12 74056 95295 073
Trade Creditors Trade Payables80515 308143 963
Trade Debtors Trade Receivables14 89447 028160 706
Work In Progress 4 18763 060
Advances Credits Directors338  
Advances Credits Repaid In Period Directors -338 
Advances Credits Made In Period Directors338  
Creditors Due Within One Year12 832  
Number Shares Allotted100  
Number Shares Allotted Increase Decrease During Period100  
Par Value Share1  
Provisions For Liabilities Charges95  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions639  
Tangible Fixed Assets Cost Or Valuation639  
Tangible Fixed Assets Depreciation160  
Tangible Fixed Assets Depreciation Charged In Period160  
Value Shares Allotted Increase Decrease During Period100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search