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

Mujv Limited TIDWORTH


Mujv started in year 2005 as Private Limited Company with registration number 05437466. The Mujv company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tidworth at Aspire Business Centre. Postal code: SP9 7QD.

Currently there are 5 directors in the the company, namely Ian W., David M. and Tracy K. and others. In addition one secretary - James T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mujv Limited Address / Contact

Office Address Aspire Business Centre
Office Address2 Ordnance Road
Town Tidworth
Post code SP9 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05437466
Date of Incorporation Wed, 27th Apr 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ian W.

Position: Director

Appointed: 10 November 2023

David M.

Position: Director

Appointed: 05 July 2022

Tracy K.

Position: Director

Appointed: 20 September 2018

Colin B.

Position: Director

Appointed: 16 September 2016

James T.

Position: Secretary

Appointed: 01 August 2009

James T.

Position: Director

Appointed: 01 August 2009

Xavier A.

Position: Director

Appointed: 05 October 2018

Resigned: 14 October 2021

Caroline G.

Position: Director

Appointed: 12 January 2018

Resigned: 05 October 2018

Jonathan A.

Position: Director

Appointed: 31 July 2017

Resigned: 31 March 2022

John A.

Position: Director

Appointed: 16 June 2017

Resigned: 10 November 2023

Ian S.

Position: Director

Appointed: 26 August 2016

Resigned: 05 July 2022

David M.

Position: Director

Appointed: 22 July 2016

Resigned: 14 October 2021

Stephen J.

Position: Director

Appointed: 17 July 2015

Resigned: 31 May 2017

Wendy H.

Position: Director

Appointed: 17 May 2013

Resigned: 23 December 2014

David W.

Position: Director

Appointed: 21 December 2012

Resigned: 31 July 2017

David S.

Position: Director

Appointed: 25 November 2011

Resigned: 16 September 2016

John B.

Position: Director

Appointed: 24 October 2011

Resigned: 31 July 2018

Donald D.

Position: Director

Appointed: 17 June 2011

Resigned: 26 August 2016

Peter W.

Position: Director

Appointed: 20 April 2011

Resigned: 21 December 2012

David W.

Position: Director

Appointed: 25 March 2010

Resigned: 19 September 2011

Heather S.

Position: Director

Appointed: 15 May 2008

Resigned: 27 January 2012

Paul W.

Position: Director

Appointed: 21 February 2008

Resigned: 23 November 2011

Russell B.

Position: Director

Appointed: 21 February 2008

Resigned: 12 November 2010

Jean R.

Position: Director

Appointed: 24 January 2008

Resigned: 17 June 2011

David W.

Position: Director

Appointed: 05 December 2007

Resigned: 25 March 2010

Richard H.

Position: Secretary

Appointed: 20 July 2006

Resigned: 31 July 2009

Philip G.

Position: Director

Appointed: 24 March 2006

Resigned: 25 November 2011

Robert C.

Position: Director

Appointed: 24 March 2006

Resigned: 18 November 2010

Richard H.

Position: Director

Appointed: 24 March 2006

Resigned: 31 July 2009

Christopher S.

Position: Director

Appointed: 17 March 2006

Resigned: 31 December 2007

Stephen D.

Position: Director

Appointed: 17 March 2006

Resigned: 31 December 2007

Malcolm C.

Position: Director

Appointed: 17 March 2006

Resigned: 28 November 2007

Nigel P.

Position: Director

Appointed: 06 January 2006

Resigned: 27 December 2017

Arthur D.

Position: Director

Appointed: 06 June 2005

Resigned: 06 March 2006

Robert T.

Position: Director

Appointed: 06 June 2005

Resigned: 06 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2005

Resigned: 27 April 2005

Sh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2005

Resigned: 20 July 2006

Stephenson Harwood Escrow Agents Limited

Position: Director

Appointed: 27 April 2005

Resigned: 06 June 2005

Stephenson Harwood Escrow Agents Limited

Position: Secretary

Appointed: 27 April 2005

Resigned: 27 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 2005

Resigned: 27 April 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Uk Power Networks Services (Asset Management) Ltd from London, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Veolia Water Outsourcing Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Uk Power Networks Services (Asset Management) Ltd

Newington House 237 Southwark Bridge Road, London, SE1 6NP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03003570
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Veolia Water Outsourcing Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02518607
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements