MWC HOLDINGS LIMITED
Activities of head offices
MWC HOLDINGS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Units A1 & A2 Stirling Road South Marston Swindon SN3 4TQ United Kingdom
Full company profile for MWC HOLDINGS LIMITED (04342914), an active property, infrastructure and construction company based in Swindon, United Kingdom. Incorporated 19 Dec 2001. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£866.23k
Total Liabilities
£4.49M
Turnover
N/A
Employees
15
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bowers, Janet Susan | Secretary | British | Unknown | 23 May 2002 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr David Adrian Bowers
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr David Adrian Bowers
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit A2, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ) SWINDON | Leasehold | £1,138,118 | 15 Jun 2015 |
Unit A1, Stirling Road, South Marston Industrial Estate, Swindon (SN3 4TQ) SWINDON | Leasehold | - | 11 Jan 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 May 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Feb 2026 with updates | |
| 26 Feb 2026 | Officers | Change to director Mr Jonathan Andrew Bowers on 1 Feb 2026 | |
| 31 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 31 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 18 Feb 2026 with updates
Change to director Mr Jonathan Andrew Bowers on 1 Feb 2026
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 8 May 2026
Confirmation statement made on 18 Feb 2026 with updates
2 months ago on 4 Mar 2026
Change to director Mr Jonathan Andrew Bowers on 1 Feb 2026
2 months ago on 26 Feb 2026
Mortgage Satisfy Charge Full
3 months ago on 31 Jan 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 31 Dec 2025
