MWC INVESTMENTS II LIMITED - WATFORD
Company Profile | Company Filings |
Overview
MWC INVESTMENTS II LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
MWC INVESTMENTS II LIMITED was incorporated 5 years ago on 12/09/2018 and has the registered number: 11564510. The accounts status is FULL and accounts are next due on 31/07/2024.
MWC INVESTMENTS II LIMITED was incorporated 5 years ago on 12/09/2018 and has the registered number: 11564510. The accounts status is FULL and accounts are next due on 31/07/2024.
MWC INVESTMENTS II LIMITED - WATFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
10 ELTON WAY
WATFORD
WD25 8HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HELIUM MIRACLE 271 LIMITED (until 14/09/2018)
HELIUM MIRACLE 271 LIMITED (until 14/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN QUINLAN MORRISROE | Aug 1955 | British | Director | 2020-07-17 | CURRENT |
MR GERARD MARAPAO | Jul 1961 | British | Director | 2020-07-17 | CURRENT |
RJP SECRETARIES LIMITED | Corporate Secretary | 2018-09-13 UNTIL 2020-07-17 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2018-09-12 UNTIL 2018-09-13 | RESIGNED | ||
SONIA MAY KERR | Jul 1978 | British | Director | 2018-09-13 UNTIL 2020-07-17 | RESIGNED |
MR MICHAEL PAUL HARRIS | Jun 1967 | British | Director | 2018-09-12 UNTIL 2018-09-13 | RESIGNED |
PAUL CLUSKEY | Jul 1973 | British | Director | 2018-09-13 UNTIL 2023-04-17 | RESIGNED |
MR MICHAEL WILLIAM CANTILLON | Jul 1963 | British | Director | 2018-09-13 UNTIL 2020-07-17 | RESIGNED |
MURIEL SHONA THORNE | Apr 1981 | British | Director | 2018-09-12 UNTIL 2018-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morrisroe Group Limited | 2020-07-17 | Borehamwood | Ownership of shares 75 to 100 percent | |
Paul Cluskey | 2018-09-25 - 2020-07-17 | 7/1973 | Watford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Michael William Cantillon | 2018-09-25 - 2020-07-17 | 7/1963 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sonia May Kerr | 2018-09-15 - 2018-09-25 | 7/1978 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Oakwood Corporate Secretary Limited | 2018-09-12 - 2018-09-15 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-05-19 | 30-06-2020 | 4,890 equity |