Mw Contracts (westby Mills) Limited PRESTON


Mw Contracts (westby Mills) started in year 2000 as Private Limited Company with registration number 04080496. The Mw Contracts (westby Mills) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Preston at Westby House 10 St. Nicholas Grove. Postal code: PR4 2WB.

There is a single director in the company at the moment - Mark W., appointed on 29 September 2000. In addition, a secretary was appointed - Victoria W., appointed on 6 August 2003. As of 30 April 2024, there was 1 ex secretary - Elizabeth W.. There were no ex directors.

This company operates within the PR4 2WB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038824 . It is located at Unit 19 Moss Side Farm, Lytham Road, Lytham St. Annes with a total of 2 cars.

Mw Contracts (westby Mills) Limited Address / Contact

Office Address Westby House 10 St. Nicholas Grove
Office Address2 Wrea Green
Town Preston
Post code PR4 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080496
Date of Incorporation Fri, 29th Sep 2000
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Victoria W.

Position: Secretary

Appointed: 06 August 2003

Mark W.

Position: Director

Appointed: 29 September 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2000

Resigned: 29 September 2000

Elizabeth W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 06 August 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Wildish Holdings Limited from Blackpool, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wildish Holdings Limited

Avroe House Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12533222
Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

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

Victoria W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth176 652181 000       
Balance Sheet
Cash Bank In Hand85 61881 755       
Cash Bank On Hand 81 755119 24687 538161 62271 723231 490141 197119 766
Current Assets163 866161 620149 120130 017189 826189 756240 661201 416146 771
Debtors77 74879 36529 37441 97927 504117 2838 37159 41926 155
Net Assets Liabilities 181 001189 172176 671233 498216 951278 723258 102240 092
Net Assets Liabilities Including Pension Asset Liability176 652181 000       
Property Plant Equipment 144 233166 354152 187149 984163 223152 651174 185164 149
Stocks Inventory500500       
Tangible Fixed Assets91 041144 233       
Total Inventories 500500500700750800800850
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve176 552180 900       
Shareholder Funds176 652181 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment 110 887123 384148 204145 902152 410181 629176 315204 776
Average Number Employees During Period  4655666
Creditors 34 39023 45312 51510 53126 43013 33317 5576 573
Creditors Due After One Year5 18134 390       
Creditors Due Within One Year54 86661 617       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 5155 06232 82525 576 35 6663 588
Disposals Property Plant Equipment  32 3865 20055 30037 000 49 6504 000
Finance Lease Liabilities Present Value Total 34 39023 453      
Increase From Depreciation Charge For Year Property Plant Equipment  35 01229 88230 52332 08429 21930 35232 049
Net Current Assets Liabilities109 000100 00379 53966 292122 524111 263168 409134 569113 705
Number Shares Allotted 100       
Par Value Share 1       
Property Plant Equipment Gross Cost 255 120289 738300 391295 886315 633334 280350 500368 925
Provisions For Liabilities Balance Sheet Subtotal 28 84633 26829 29328 47931 10529 00433 09531 189
Provisions For Liabilities Charges18 20828 846       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 88 549       
Tangible Fixed Assets Cost Or Valuation201 071255 120       
Tangible Fixed Assets Depreciation110 030110 887       
Tangible Fixed Assets Depreciation Charged In Period 26 835       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 978       
Tangible Fixed Assets Disposals 34 500       
Total Additions Including From Business Combinations Property Plant Equipment  67 00415 85350 79556 74718 64765 87022 425
Total Assets Less Current Liabilities200 041244 237245 893218 479272 508274 486321 060308 754277 854

Transport Operator Data

Unit 19 Moss Side Farm
Address Lytham Road , Moss Side
City Lytham St. Annes
Post code FY8 4NB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, July 2016
Free Download (7 pages)

Company search

Advertisements