You are here: bizstats.co.uk > a-z index > M list

M. W. Projects Limited BRIGHTON


M. W. Projects Limited was formally closed on 2021-01-26. M. W. Projects was a private limited company that could have been found at 44 Grand Parade, Brighton, BN2 9QA. Its full net worth was valued to be around -1311 pounds, while the fixed assets belonging to the company totalled up to 147 pounds. This company (incorporated on 1998-12-03) was run by 1 director and 1 secretary.
Director Anthony C. who was appointed on 05 January 1999.
Moving on to the secretaries, we can name: Judith C. appointed on 30 September 2008.

The company was officially classified as "other information technology service activities" (62090). According to the Companies House information, there was a name alteration on 1998-12-29, their previous name was Morscott 35. The latest confirmation statement was filed on 2019-12-03 and last time the annual accounts were filed was on 31 December 2018. 2015-12-03 is the date of the most recent annual return.

M. W. Projects Limited Address / Contact

Office Address 44 Grand Parade
Town Brighton
Post code BN2 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678110
Date of Incorporation Thu, 3rd Dec 1998
Date of Dissolution Tue, 26th Jan 2021
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 14th Jan 2021
Last confirmation statement dated Tue, 3rd Dec 2019

Company staff

Judith C.

Position: Secretary

Appointed: 30 September 2008

Anthony C.

Position: Director

Appointed: 05 January 1999

Anthony C.

Position: Secretary

Appointed: 05 January 1999

Resigned: 30 September 2008

Kerstin C.

Position: Director

Appointed: 05 January 1999

Resigned: 01 September 2008

Katrina T.

Position: Secretary

Appointed: 03 December 1998

Resigned: 05 January 1999

Brian P.

Position: Nominee Director

Appointed: 03 December 1998

Resigned: 05 January 1999

People with significant control

Anthony C.

Notified on 3 December 2016
Nature of control: 50,01-75% shares

Company previous names

Morscott 35 December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth-1 311-2 842-1 365297111   
Balance Sheet
Cash Bank In Hand6135473193 1264 070   
Current Assets5 1064 6508 4217 1227 7674 0091 425245
Debtors4 4931 9928 1023 6363 697   
Stocks Inventory 2 111 360    
Tangible Fixed Assets147 227863   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve-1 411-2 942-1 46519711   
Shareholder Funds-1 311-2 842-1 365297111   
Other
Amount Specific Advance Or Credit Directors    232 1244 
Amount Specific Advance Or Credit Made In Period Directors     2 147  
Amount Specific Advance Or Credit Repaid In Period Directors      2 128 
Creditors    7 7193 0231 044627
Creditors Due Within One Year6 5647 4929 8086 9037 719   
Fixed Assets    6317  
Net Current Assets Liabilities-1 458-2 842-1 38721948986381-382
Number Shares Allotted 100100100100   
Par Value Share 1111   
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions  3310040   
Tangible Fixed Assets Cost Or Valuation7 820552585685725   
Tangible Fixed Assets Depreciation7 673552563607662   
Tangible Fixed Assets Depreciation Charged In Period 147114455   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 268      
Tangible Fixed Assets Disposals 7 268      
Total Assets Less Current Liabilities-1 311-2 842-1 3652971111 003381-382

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2018
filed on: 12th, April 2019
Free Download (6 pages)

Company search

Advertisements