General information

Name:

Mw Brickwork Limited

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 06497445

Incorporation date: 2008-02-08

Dissolution date: 2022-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mw Brickwork started conducting its business in 2008 as a Private Limited Company with reg. no. 06497445. The firm's head office was based in Sheffield at Wilson Field Limited The Manor House. This Mw Brickwork Ltd business had been operating offering its services for at least 14 years. The registered name of the company was changed in 2008 to Mw Brickwork Ltd. This company former business name was Aw Brickwork.

According to the enterprise's register, there were two directors: Mark W. and Alison W..

Mark W. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Mw Brickwork Ltd 2008-05-20
  • Aw Brickwork Limited 2008-02-08

Financial data based on annual reports

Company staff

Mark W.

Role: Secretary

Appointed: 08 February 2008

Latest update: 24 May 2023

Mark W.

Role: Director

Appointed: 08 February 2008

Latest update: 24 May 2023

Alison W.

Role: Director

Appointed: 08 February 2008

Latest update: 24 May 2023

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 March 2021
Confirmation statement last made up date 08 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts 25 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

57 Laughton Road Dinnington

Post code:

S25 2PN

City / Town:

Sheffield

HQ address,
2014

Address:

57 Laughton Road Dinnington

Post code:

S25 2PN

City / Town:

Sheffield

HQ address,
2015

Address:

57 Laughton Road Dinnington

Post code:

S25 2PN

City / Town:

Sheffield

HQ address,
2016

Address:

57 Laughton Road Dinnington

Post code:

S25 2PN

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Closest Companies - by postcode