About

Registered Number: 03069822
Date of Incorporation: 19/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Sandbach Road, Lawton Heath End, Church Lawton, Stoke On Trent, ST7 3RA

 

Based in Church Lawton in Stoke On Trent, M W Power Systems Ltd was established in 1995, it's status at Companies House is "Active". We don't know the number of employees at M W Power Systems Ltd. The current directors of this organisation are listed as Fletcher, Gordon, Fox, Alistair Murray, Jones, William, Wright, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Gordon 27 May 2005 08 February 2009 1
FOX, Alistair Murray 01 April 2008 22 November 2013 1
JONES, William 01 November 1996 18 June 1999 1
WRIGHT, Michael 25 August 1995 27 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 11 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 18 May 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 July 2000
RESOLUTIONS - N/A 28 April 2000
RESOLUTIONS - N/A 28 April 2000
MEM/ARTS - N/A 28 April 2000
123 - Notice of increase in nominal capital 28 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
395 - Particulars of a mortgage or charge 14 December 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 08 January 1998
287 - Change in situation or address of Registered Office 11 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 22 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 01 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1996
395 - Particulars of a mortgage or charge 09 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 07 September 1995
CERTNM - Change of name certificate 01 September 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1999 Outstanding

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Fixed and floating charge 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.