M.C.W. ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

M.C.W. ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03430675

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon26/09/2024
Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington LE7 4UZ United Kingdom to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2024-09-26
dot icon05/09/2024
Statement of affairs
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
Register inspection address has been changed from 9 High View Close Hamilton Office Park Leicester LE4 9LJ England to Nile House Leicester Road Lutterworth Leicestershire LE17 4NJ
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon03/08/2022
Director's details changed for Mr Mark Christopher Ward on 2022-07-25
dot icon03/08/2022
Director's details changed for Mrs Helen Moira Ward on 2022-07-25
dot icon03/08/2022
Secretary's details changed for Mrs Helen Moira Ward on 2022-07-25
dot icon03/08/2022
Change of details for Mr Mark Christopher Ward as a person with significant control on 2022-07-25
dot icon03/08/2022
Change of details for Mrs Helen Moira Ward as a person with significant control on 2022-07-25
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/05/2021
Termination of appointment of Christopher John Bennett as a director on 2021-05-14
dot icon22/03/2021
Termination of appointment of Joseph Peter Lyons as a director on 2021-03-19
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon07/09/2020
Director's details changed for Christopher John Bennett on 2020-08-27
dot icon07/09/2020
Director's details changed for Joseph Peter Lyons on 2020-08-27
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Appointment of Christopher John Bennett as a director on 2020-01-02
dot icon28/01/2020
Appointment of Joseph Peter Lyons as a director on 2020-01-02
dot icon25/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon25/09/2019
Change of details for Mrs Helen Moira Ward as a person with significant control on 2019-07-19
dot icon25/09/2019
Director's details changed for Mr Mark Christopher Ward on 2019-07-19
dot icon25/09/2019
Change of details for Mr Mark Christopher Ward as a person with significant control on 2019-07-19
dot icon25/09/2019
Director's details changed for Mrs Helen Moira Ward on 2019-07-19
dot icon10/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon04/07/2018
Register(s) moved to registered inspection location 9 High View Close Hamilton Office Park Leicester LE4 9LJ
dot icon04/07/2018
Register inspection address has been changed to 9 High View Close Hamilton Office Park Leicester LE4 9LJ
dot icon03/07/2018
Registered office address changed from 340 Melton Road Leicester LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington LE7 4UZ on 2018-07-03
dot icon15/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon05/09/2017
Secretary's details changed for Mrs Helen Moira Ward on 2017-09-04
dot icon05/09/2017
Director's details changed for Mrs Helen Moira Ward on 2017-09-04
dot icon05/09/2017
Director's details changed for Mr Mark Christopher Ward on 2017-09-04
dot icon05/09/2017
Change of details for Mr Mark Christopher Ward as a person with significant control on 2016-04-06
dot icon05/09/2017
Change of details for Mrs Helen Moira Ward as a person with significant control on 2016-04-06
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/03/2016
Change of share class name or designation
dot icon22/03/2016
Memorandum and Articles of Association
dot icon22/03/2016
Resolutions
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 08/09/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 08/09/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 08/09/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 08/09/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 08/09/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 08/09/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 08/09/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/09/2000
Return made up to 08/09/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon25/10/1999
Director's particulars changed
dot icon23/09/1999
Return made up to 08/09/99; no change of members
dot icon23/09/1999
Secretary's particulars changed;director's particulars changed
dot icon29/04/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Particulars of mortgage/charge
dot icon24/09/1998
Return made up to 08/09/98; full list of members
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Registered office changed on 03/10/97 from: 31 corsham street london N1 6DR
dot icon08/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+174.10 % *

* during past year

Cash in Bank

£66,715.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
157.41K
-
0.00
24.34K
-
2022
13
125.75K
-
0.00
66.72K
-
2022
13
125.75K
-
0.00
66.72K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

125.75K £Descended-20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.72K £Ascended174.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
07/09/1997 - 07/09/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
07/09/1997 - 07/09/1997
6842
Mrs Helen Moira Ward
Director
24/04/1998 - Present
1
Ward, Mark Christopher
Director
08/09/1997 - Present
-
Ward, Helen Moira
Secretary
07/09/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About M.C.W. ELECTRICAL SERVICES LIMITED

M.C.W. ELECTRICAL SERVICES LIMITED is an(a) Liquidation company incorporated on 08/09/1997 with the registered office located at C/O Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.W. ELECTRICAL SERVICES LIMITED?

toggle

M.C.W. ELECTRICAL SERVICES LIMITED is currently Liquidation. It was registered on 08/09/1997 .

Where is M.C.W. ELECTRICAL SERVICES LIMITED located?

toggle

M.C.W. ELECTRICAL SERVICES LIMITED is registered at C/O Frp Advisory, Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does M.C.W. ELECTRICAL SERVICES LIMITED do?

toggle

M.C.W. ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does M.C.W. ELECTRICAL SERVICES LIMITED have?

toggle

M.C.W. ELECTRICAL SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for M.C.W. ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Liquidators' statement of receipts and payments to 2025-08-26.