UKBizDB.co.uk

IEWC UK & IRELAND LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iewc Uk & Ireland Ltd.. The company was founded 32 years ago and was given the registration number 02689345. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 61 Gazelle Road, , Weston-super-mare, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IEWC UK & IRELAND LTD.
Company Number:02689345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:61 Gazelle Road, Weston-super-mare, England, BS24 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Humphrys Road, Dunstable, England, LU5 4TP

Director23 August 2019Active
11, Humphrys Road, Dunstable, England, LU5 4TP

Director27 September 2018Active
78 Halfmoon Lane, Dunstable, LU5 4AD

Secretary01 January 1995Active
28 Ambassador Court, Century Close, London, NW4 2EE

Secretary06 April 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 February 1992Active
25, Padelford Lane, Stanmore, HA7 4WU

Secretary12 June 1998Active
25, Padelford Lane, Stanmore, HA7 4WU

Secretary20 February 1992Active
Hazivoni Street 33, Kiriat Ono, Israel,

Director08 May 1995Active
13a Hamaaian Street, Rananna, Israel,

Director01 January 1995Active
22, Bedford Road, Little Houghton, Northampton, United Kingdom, NN7 1AB

Director03 May 2012Active
39 Beer Ganim, Even Yehuda, Israel, 40500

Director06 April 1992Active
21, Hamitpadev Street, Tel-Avn, Israel,

Director12 March 2009Active
8 Lamerhav Street, Ramat Hasharon, Israel, FOREIGN

Director06 April 1992Active
Shasar St 8, Hifa, Isreal 34861,

Director31 May 1999Active
61, Gazelle Road, Weston Super Mare, United Kingdom, BS24 9ES

Director31 July 2015Active
11, Humphrys Road, Dunstable, England, LU5 4TP

Director22 February 2021Active
61, Gazelle Road, Weston Super Mare, United Kingdom, BS24 9ES

Director31 July 2015Active
28 Ambassador Court, Century Close, London, NW4 2EE

Director20 February 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 February 1992Active
Menatam Begin Street I, Raanana 43722, Israel,

Director31 January 1999Active
25, Padelford Lane, Stanmore, HA7 4WU

Director12 March 2009Active
18, Bloomfield Road, Harpenden, United Kingdom, AL5 4DB

Director03 May 2012Active
Sapiriay Industrial Area, PO BOX 602, Sderot, Israel,

Director01 April 2010Active

People with Significant Control

Premier Cables Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Gazelle Road, Weston-Super-Mare, England, BS24 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-11-04Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-04Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-19Change of name

Certificate change of name company.

Download
2020-10-19Change of name

Change of name notice.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.