Company NameMWAY Communications Limited
Company StatusActive
Company Number04187661
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee James Day
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Stephen Andrew Crawford
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Jonathan Peter Russel Derrick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(19 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Tony Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Andrew Russell Patterson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 days after company formation)
Appointment Duration16 years, 2 months (resigned 26 May 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Secretary NameJanet Patterson
NationalityBritish
StatusResigned
Appointed29 March 2001(2 days after company formation)
Appointment Duration13 years, 1 month (resigned 09 May 2014)
RoleLocal Govt Officer
Correspondence Address46 Fereneze Grove
Barrhead
Glasgow
East Renfrewshire
G78 1QX
Scotland
Director NameMr Colin Pattison Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 October 2010)
RoleCommunications Contractor
Country of ResidenceScotland
Correspondence Address32 Shandon Crescent
Bellshill
North Lanarkshire
ML4 1LE
Scotland
Secretary NameMrs Aileen Marie Markin
StatusResigned
Appointed09 May 2014(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2017)
RoleCompany Director
Correspondence Address1 Beech Close
Congleton
Cheshire
Director NameMr Gareth Jonathan Hunt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemwaycommunications.com

Location

Registered AddressUnit B Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Mway Construction LTD
9.00%
Ordinary B
51 at £1Mway Construction LTD
51.00%
Ordinary A
40 at £1Mway Construction LTD
40.00%
Ordinary C

Financials

Year2014
Net Worth£1,322,723
Cash£849,769
Current Liabilities£3,649,789

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

10 September 2019Delivered 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 2019Delivered on: 13 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
20 October 2010Delivered 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

Filing History

5 October 2023Full accounts made up to 31 March 2023 (27 pages)
2 June 2023Termination of appointment of Jonathan Peter Russel Derrick as a director on 31 May 2023 (1 page)
30 March 2023Full accounts made up to 31 March 2022 (25 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 December 2022Appointment of Mr Tony Watson as a director on 19 December 2022 (2 pages)
12 July 2022Termination of appointment of Gareth Jonathan Hunt as a director on 12 July 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 March 2022Change of details for Mway Construction Ltd as a person with significant control on 28 March 2022 (2 pages)
11 June 2021Full accounts made up to 31 March 2021 (27 pages)
30 March 2021Full accounts made up to 31 March 2020 (27 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 August 2020Director's details changed for Mr Stephen Andrew Crawford on 12 August 2020 (2 pages)
7 April 2020Director's details changed for Mr Jonathan Derrick on 7 April 2020 (2 pages)
7 April 2020Appointment of Mr Gareth Jonathan Hunt as a director on 7 April 2020 (2 pages)
7 April 2020Appointment of Mr Jonathan Derrick as a director on 7 April 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 September 2019Registration of charge 041876610002, created on 10 September 2019 (11 pages)
13 September 2019Satisfaction of charge 1 in full (1 page)
13 September 2019Registration of charge 041876610003, created on 10 September 2019 (24 pages)
12 August 2019Full accounts made up to 31 March 2019 (24 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 31 March 2018 (24 pages)
15 October 2018Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
26 May 2017Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (26 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (26 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 16 June 2014 (1 page)
27 May 2014Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages)
27 May 2014Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages)
27 May 2014Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page)
27 May 2014Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page)
27 May 2014Termination of appointment of Janet Patterson as a secretary on 9 May 2014 (1 page)
27 May 2014Appointment of Mrs Aileen Marie Markin as a secretary on 9 May 2014 (2 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages)
4 April 2012Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page)
4 April 2012Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages)
4 April 2012Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages)
4 April 2012Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 14a Harold Croft Greasborough Rotherham South Yorkshire S61 4PY on 4 April 2012 (1 page)
4 April 2012Secretary's details changed for Janet Patterson on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Termination of appointment of Colin Wright as a director (1 page)
16 November 2010Termination of appointment of Colin Wright as a director (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Colin Pattison Wright on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Colin Pattison Wright on 27 March 2010 (2 pages)
11 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (15 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (15 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 27/03/02; full list of members; amend (6 pages)
28 June 2005Return made up to 27/03/02; full list of members; amend (6 pages)
28 June 2005Return made up to 27/03/04; full list of members; amend (7 pages)
28 June 2005Return made up to 27/03/03; full list of members; amend (7 pages)
28 June 2005Return made up to 27/03/04; full list of members; amend (7 pages)
28 June 2005Return made up to 27/03/03; full list of members; amend (7 pages)
5 April 2005Return made up to 27/03/05; full list of members (7 pages)
5 April 2005Return made up to 27/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 27/03/04; full list of members (7 pages)
15 March 2004Return made up to 27/03/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Nc inc already adjusted 29/03/02 (1 page)
21 October 2002Ad 29/03/01--------- £ si 98@1 (2 pages)
21 October 2002Nc inc already adjusted 29/03/02 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Ad 29/03/01--------- £ si 98@1 (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (10 pages)
27 March 2001Incorporation (10 pages)