Company NameMWAY Services Limited
Company StatusActive
Company Number07217315
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)
Previous NameMWAY Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee James Day
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(7 years, 1 month 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(7 years, 1 month 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 Tony Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(12 years, 8 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 NameDavid Paul Ginders
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Harwill Crescent
Nottingham
Nottinghamshire
NG8 5LE
Director NameAileen Marie Markin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Winders Corner
Barlborough
Chesterfield
S43 4WH
Director NameCarl Scrivens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lyndhurst Bank
Penistone
Sheffield
South Yorkshire
S36 6ER
Director NameMr Andrew Russell Patterson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Secretary NameJanet Patterson
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 17 Sycamore Centre
Eastwood Trading Estate
Rotherham
S65 1EN
Secretary NameAileen Marie Markin
NationalityBritish
StatusResigned
Appointed09 May 2014(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Stephen Mark Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameMr Gareth Jonathan Hunt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE

Contact

Websitewww.sandscabling.co.uk/
Telephone01709 720550
Telephone regionRotherham

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

4k at £1Aileen Markin
5.00%
Ordinary C
38.3k at £1Andrew Russell Patterson
47.50%
Ordinary A
38.3k at £1Crown Cutting Services Limited
47.50%
Ordinary B

Financials

Year2014
Net Worth£754,563
Cash£32
Current Liabilities£57,896

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 Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

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
16 September 2010Delivered on: 28 September 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 (23 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 31 March 2022 (21 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)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
14 August 2020Director's details changed for Mr Stephen Andrew Crawford on 13 August 2020 (2 pages)
25 June 2020Appointment of Mr Gareth Jonathan Hunt as a director on 18 June 2020 (2 pages)
8 April 2020Cessation of Lee James Day as a person with significant control on 8 April 2020 (1 page)
8 April 2020Notification of Notul Limited as a person with significant control on 1 May 2017 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
(3 pages)
13 September 2019Satisfaction of charge 1 in full (1 page)
13 September 2019Registration of charge 072173150002, created on 10 September 2019 (24 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 April 2019Notification of Lee James Day as a person with significant control on 1 May 2017 (2 pages)
17 April 2019Cessation of Andrew Russell Patterson as a person with significant control on 1 May 2017 (1 page)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (31 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)
26 May 2017Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page)
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)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 42,277
(5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 42,277
(5 pages)
3 February 2016Purchase of own shares. (3 pages)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2016Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 42,277
(4 pages)
3 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2016Purchase of own shares. (3 pages)
3 February 2016Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 42,277
(4 pages)
28 January 2016Termination of appointment of Stephen Mark Jones as a director on 22 December 2015 (2 pages)
28 January 2016Termination of appointment of Stephen Mark Jones as a director on 22 December 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,527
(5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,527
(5 pages)
28 April 2015Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page)
28 April 2015Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,527
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages)
17 November 2014Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages)
17 November 2014Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 June 2014Change of share class name or designation (2 pages)
16 June 2014Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN on 16 June 2014 (1 page)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 80,527
(3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 80,527
(3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 80,527
(3 pages)
19 May 2014Appointment of Aileen Marie Markin as a secretary (3 pages)
19 May 2014Appointment of Aileen Marie Markin as a secretary (3 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Purchase of own shares. (3 pages)
31 March 2014Termination of appointment of Janet Patterson as a secretary (2 pages)
31 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 76,500
(4 pages)
31 March 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 76,500
(4 pages)
31 March 2014Termination of appointment of Janet Patterson as a secretary (2 pages)
31 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80,527.00
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80,527.00
(4 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 78,282.00
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 78,282.00
(4 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2013Appointment of Janet Patterson as a secretary (3 pages)
14 October 2013Appointment of Janet Patterson as a secretary (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2012Register inspection address has been changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom (1 page)
25 April 2012Register inspection address has been changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
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 2012Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
3 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 90,000
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 90,000
(4 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Termination of appointment of Aileen Markin as a director (2 pages)
22 September 2010Termination of appointment of David Ginders as a director (2 pages)
22 September 2010Termination of appointment of Carl Scrivens as a director (2 pages)
22 September 2010Termination of appointment of David Ginders as a director (2 pages)
22 September 2010Termination of appointment of Aileen Markin as a director (2 pages)
22 September 2010Termination of appointment of Carl Scrivens as a director (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)