Rotherham
South Yorkshire
S61 1EE
Director Name | Mr Stephen Andrew Crawford |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Jonathan Peter Russel Derrick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(19 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Tony Watson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Andrew Russell Patterson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 May 2017) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Secretary Name | Janet Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 May 2014) |
Role | Local Govt Officer |
Correspondence Address | 46 Fereneze Grove Barrhead Glasgow East Renfrewshire G78 1QX Scotland |
Director Name | Mr Colin Pattison Wright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 October 2010) |
Role | Communications Contractor |
Country of Residence | Scotland |
Correspondence Address | 32 Shandon Crescent Bellshill North Lanarkshire ML4 1LE Scotland |
Secretary Name | Mrs Aileen Marie Markin |
---|---|
Status | Resigned |
Appointed | 09 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 1 Beech Close Congleton Cheshire |
Director Name | Mr Gareth Jonathan Hunt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | mwaycommunications.com |
---|
Registered Address | Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Mway Construction LTD 9.00% Ordinary B |
---|---|
51 at £1 | Mway Construction LTD 51.00% Ordinary A |
40 at £1 | Mway Construction LTD 40.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,322,723 |
Cash | £849,769 |
Current Liabilities | £3,649,789 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
20 October 2010 | Delivered on: 29 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
2 June 2023 | Termination of appointment of Jonathan Peter Russel Derrick as a director on 31 May 2023 (1 page) |
30 March 2023 | Full accounts made up to 31 March 2022 (25 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
19 December 2022 | Appointment of Mr Tony Watson as a director on 19 December 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gareth Jonathan Hunt as a director on 12 July 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
28 March 2022 | Change of details for Mway Construction Ltd as a person with significant control on 28 March 2022 (2 pages) |
11 June 2021 | Full accounts made up to 31 March 2021 (27 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (27 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 August 2020 | Director's details changed for Mr Stephen Andrew Crawford on 12 August 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Jonathan Derrick on 7 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Gareth Jonathan Hunt as a director on 7 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Jonathan Derrick as a director on 7 April 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 September 2019 | Registration of charge 041876610002, created on 10 September 2019 (11 pages) |
13 September 2019 | Satisfaction of charge 1 in full (1 page) |
13 September 2019 | Registration of charge 041876610003, created on 10 September 2019 (24 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
15 October 2018 | Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
26 May 2017 | Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (26 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (26 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 16 June 2014 (1 page) |
27 May 2014 | Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages) |
27 May 2014 | Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages) |
27 May 2014 | Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page) |
27 May 2014 | Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page) |
27 May 2014 | Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page) |
27 May 2014 | Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages) |
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page) |
4 April 2012 | Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
16 November 2010 | Termination of appointment of Colin Wright as a director (1 page) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Colin Pattison Wright on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Colin Pattison Wright on 27 March 2010 (2 pages) |
11 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (15 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (15 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 27/03/02; full list of members; amend (6 pages) |
28 June 2005 | Return made up to 27/03/02; full list of members; amend (6 pages) |
28 June 2005 | Return made up to 27/03/04; full list of members; amend (7 pages) |
28 June 2005 | Return made up to 27/03/03; full list of members; amend (7 pages) |
28 June 2005 | Return made up to 27/03/04; full list of members; amend (7 pages) |
28 June 2005 | Return made up to 27/03/03; full list of members; amend (7 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Nc inc already adjusted 29/03/02 (1 page) |
21 October 2002 | Ad 29/03/01--------- £ si 98@1 (2 pages) |
21 October 2002 | Nc inc already adjusted 29/03/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Ad 29/03/01--------- £ si 98@1 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (10 pages) |
27 March 2001 | Incorporation (10 pages) |