ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MWC Holdings Limited

MWC Holdings Limited is an active company incorporated on 19 December 2001 with the registered office located in Swindon, Wiltshire. MWC Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04342914
Private limited company
Age
24 years
Incorporated 19 December 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 February 2025 (11 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Units A1 & A2 Stirling Road
South Marston
Swindon
SN3 4TQ
United Kingdom
Address changed on 18 Nov 2024 (1 year 2 months ago)
Previous address was 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
Telephone
01285655978
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in England • Born in May 1945
Director • British • Lives in England • Born in Jan 1974
Secretary • Company Secretary • British
Mr David Adrian Bowers
PSC • British • Lives in England • Born in May 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malmesbury Woodworking Company Limited
Janet Susan Bowers, David Adrian Bowers, and 2 more are mutual people.
Active
MWC Fittings Limited
Janet Susan Bowers, David Adrian Bowers, and 2 more are mutual people.
Active
Earth Anatomy Europe Limited
David Adrian Bowers, Jonathan Andrew Bowers, and 1 more are mutual people.
Active
Ppe Xtrasan Limited
David Adrian Bowers, Jonathan Andrew Bowers, and 1 more are mutual people.
Active
Shelleco Limited
David Adrian Bowers, Jonathan Andrew Bowers, and 1 more are mutual people.
Active
Xstone UK Limited
David Adrian Bowers, Jonathan Andrew Bowers, and 1 more are mutual people.
Active
Magnetic Surfaces Limited
David Adrian Bowers, Jonathan Andrew Bowers, and 1 more are mutual people.
Active
MWC Windows Limited
Janet Susan Bowers and David Adrian Bowers are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£5.36M
Increased by £488.7K (+10%)
Total Liabilities
-£4.49M
Decreased by £375.98K (-8%)
Net Assets
£866.23K
Increased by £864.68K (+55894%)
Debt Ratio (%)
84%
Decreased by 16.13% (-16%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 31 Dec 2025
Confirmation Submitted
11 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year Ago on 29 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Nov 2024
Inspection Address Changed
1 Year 2 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 30 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 26 Sep 2023
Confirmation Submitted
3 Years Ago on 21 Nov 2022
Get Credit Report
Discover MWC Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Dec 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 22 Nov 2024
Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester GL1 2EH
Submitted on 18 Nov 2024
Registered office address changed from Elliot Road, Love Lane Cirencester Gloucestershire GL7 1YG to Units a1 & a2 Stirling Road South Marston Swindon SN3 4TQ on 23 September 2024
Submitted on 23 Sep 2024
Registration of charge 043429140008, created on 30 July 2024
Submitted on 6 Aug 2024
Confirmation statement made on 9 November 2023 with no updates
Submitted on 20 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 9 November 2022 with no updates
Submitted on 21 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year