Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.W.E. LIMITED
Company Information for

M.W.E. LIMITED

UNIT C3, PARK LANE BUSINESS, CENTRE, PARK LANE, OLD BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 0DW,
Company Registration Number
03546210
Private Limited Company
Active

Company Overview

About M.w.e. Ltd
M.W.E. LIMITED was founded on 1998-04-15 and has its registered office in Old Basford, Nottingham. The organisation's status is listed as "Active". M.w.e. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.W.E. LIMITED
 
Legal Registered Office
UNIT C3, PARK LANE BUSINESS
CENTRE, PARK LANE
OLD BASFORD, NOTTINGHAM
NOTTINGHAMSHIRE
NG6 0DW
Other companies in NG6
 
Filing Information
Company Number 03546210
Company ID Number 03546210
Date formed 1998-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.W.E. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.W.E. LIMITED
The following companies were found which have the same name as M.W.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.W.E. BELTING COMPANY LTD. Ontario Dissolved
M.W.E. ENTERPRISES, INC. 2200 Market Street Apt. 614 Denver CO 80205-2067 Delinquent Company formed on the 2000-06-08
M.W.E. FURNISHINGS LTD FIRST FLOOR, BRAILSFORD HOUSE KNAPP LANE CHELTENHAM GLOS GL50 3QA Active - Proposal to Strike off Company formed on the 2008-03-20
M.W.E. INTERNATIONAL FRANCHISE MANAGEMENT LIMITED CHARTERED HOUSE, UPPER HARSTONGE STREET, LIMERICK. Dissolved Company formed on the 1987-10-22
M.W.E. SYSTEMS LIMITED MARELL BUSSAGE BUSSAGE STROUD GL6 8BB Dissolved Company formed on the 2013-04-23
M.W.E., Inc. Law Offices Of Howard Gold, 484 Mobil Avenue, Suite 21 Camrillo CA 93010 FTB Suspended Company formed on the 2001-06-08
M.W.E.C LIMITED 89 LIME CRESCENT HARTLEPOOL TS24 8JW Active - Proposal to Strike off Company formed on the 2020-01-21
M.W.E.E. INVESTMENT, LLC 9555 N. KENDALL DRIVE MIAMI FL 33176 Inactive Company formed on the 2000-11-15
M.W.E.S. PROPERTIES INC. 4225 CENTURIAN CIRCLE GREENACRES FL 33463 Inactive Company formed on the 2007-06-15

Company Officers of M.W.E. LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LOUISE MARRIOTT
Company Secretary 2000-12-31
JACQUELINE LOUISE MARRIOTT
Director 1999-06-04
RICHARD PETER MARRIOTT
Director 1998-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEVEN FORD
Company Secretary 1999-06-04 2000-12-31
ANDREW STEVEN FORD
Director 1999-06-04 2000-12-31
KATHLEEN ANNE DOBBS
Company Secretary 1998-04-16 1999-06-04
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1998-04-15 1998-04-16
APEX NOMINEES LIMITED
Nominated Director 1998-04-15 1998-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER MARRIOTT PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-05-24 CURRENT 2005-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21SH03Purchase of own shares
2022-09-0606/09/22 STATEMENT OF CAPITAL GBP 100
2022-09-06SH0106/09/22 STATEMENT OF CAPITAL GBP 100
2022-07-01RES01ADOPT ARTICLES 01/07/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER MARRIOTT
2019-04-12PSC07CESSATION OF RICHARD PETER MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-11AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-05CH01Director's details changed for Jacqueline Louise Marriott on 2013-04-01
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0103/04/12 ANNUAL RETURN FULL LIST
2012-05-08CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LOUISE MARRIOTT on 2012-04-01
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MARRIOTT / 01/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE MARRIOTT / 01/04/2012
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0103/04/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0103/04/10 ANNUAL RETURN FULL LIST
2009-06-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/07
2007-04-27363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 37- 47 COLBORN STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 3AW
2006-06-07363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
1999-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11288aNEW DIRECTOR APPOINTED
1999-06-10288bSECRETARY RESIGNED
1999-05-05363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-04-19SRES13SHARE CONVERSION 26/03/99
1999-04-19SRES01ADOPT MEM AND ARTS 26/03/99
1998-11-09288cSECRETARY'S PARTICULARS CHANGED
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-05-08288bDIRECTOR RESIGNED
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
1998-05-08288bSECRETARY RESIGNED
1998-05-0888(2)RAD 21/04/98--------- £ SI 100@1=100 £ IC 1/101
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1998-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to M.W.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.W.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-10-01 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-01-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 1998-05-29 Satisfied BNY INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.W.E. LIMITED

Intangible Assets
Patents
We have not found any records of M.W.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.W.E. LIMITED
Trademarks
We have not found any records of M.W.E. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.W.E. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-6 GBP £405 200-R & M of Buildings
Nottingham City Council 2015-5 GBP £81 200-R & M of Buildings
Nottingham City Council 2015-4 GBP £338 200-R & M of Buildings
Nottingham City Council 2014-2 GBP £756
Nottingham City Council 2014-1 GBP £2,000
Nottingham City Council 2013-12 GBP £605
Nottingham City Council 2013-11 GBP £596
Nottingham City Council 2013-10 GBP £4,432
Nottingham City Council 2013-9 GBP £598
Nottingham City Council 2013-8 GBP £1,494
Nottingham City Council 2013-7 GBP £1,195
Nottingham City Council 2013-6 GBP £1,195
Nottingham City Council 2013-5 GBP £1,195
Nottingham City Council 2013-4 GBP £598
Nottingham City Council 2013-3 GBP £299
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £299 NON-EMP OTHER
Nottingham City Council 2013-2 GBP £299
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £299 NON-EMP OTHER
Nottingham City Council 2013-1 GBP £374
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £374 NON-EMP OTHER
Nottingham City Council 2012-12 GBP £598
Nottingham City Council 2012-11 GBP £747
Nottingham City Council 2012-10 GBP £598
Nottingham City Council 2012-9 GBP £598
Nottingham City Council 2012-8 GBP £747

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.W.E. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.W.E. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.W.E. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.