Background WavePink WaveYellow Wave

MW & TW SERVICES LTD (07418254)

MW & TW SERVICES LTD (07418254) is an active UK company. incorporated on 25 October 2010. with registered office in Bury St. Edmunds. The company operates in the Transportation and Storage sector, engaged in freight rail transport. MW & TW SERVICES LTD has been registered for 15 years. Current directors include WINTER, Maria Tereza, WINTER, Mark David.

Company Number
07418254
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Unit 4b Boldero Road, Bury St. Edmunds, IP32 7BS
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
WINTER, Maria Tereza, WINTER, Mark David
SIC Codes
49200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW & TW SERVICES LTD

MW & TW SERVICES LTD is an active company incorporated on 25 October 2010 with the registered office located in Bury St. Edmunds. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport. MW & TW SERVICES LTD was registered 15 years ago.(SIC: 49200)

Status

active

Active since 15 years ago

Company No

07418254

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MDW RAIL FREIGHT LTD
From: 1 May 2013To: 11 October 2017
ZWEIG LIMITED
From: 25 October 2010To: 1 May 2013
Contact
Address

Unit 4b Boldero Road Bury St. Edmunds, IP32 7BS,

Previous Addresses

Unit 5 Brunel Business Ct Eastern Way Bury St Edmunds Suffolk IP32 7AB
From: 25 October 2010To: 9 June 2016
Timeline

2 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Oct 10
New Owner
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WINTER, Maria Tereza

Active
Wells Street, Bury St EdmundsIP33 1EQ
Born April 1975
Director
Appointed 25 Oct 2010

WINTER, Mark David

Active
Wells Street, Bury St EdmundsIP33 1EQ
Born November 1961
Director
Appointed 25 Oct 2010

Persons with significant control

2

Mrs Tereza Winter

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018

Mr Mark David Winter

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Legacy
18 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Incorporation Company
25 October 2010
NEWINCIncorporation