UKBizDB.co.uk

IMAGE WHEELS INTERNATIONAL LIMITED

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

This company is commonly known as Image Wheels International Limited. The company was founded 35 years ago and was given the registration number 02296565. The firm's registered office is in TIPTON. You can find them at Unit 3 Fountain Lane Industrial, Estate Fountain Lane, Tipton, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:IMAGE WHEELS INTERNATIONAL LIMITED
Company Number:02296565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1988
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 3 Fountain Lane Industrial, Estate Fountain Lane, Tipton, West Midlands, DY4 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Fountain Lane Industrial Estate, Fountain Lane, Tipton, England, DY4 9HA

Secretary17 August 2000Active
Unit 3 Fountain Lane Industrial Estate, Fountain Lane, Tipton, England, DY4 9HA

Director-Active
Unit 3 Fountain Lane, Tipton, England, DY4 9HA

Director25 August 2017Active
Halfway Cottage 17 St Marys Steps, Bridgnorth, WV16 4AQ

Secretary-Active
Halfway Cottage 17 St Marys Steps, Bridgnorth, WV16 4AQ

Director-Active
Bull Meadow House, Orton Lane, Wombourne, Wolverhampton, WV5 9AW

Director-Active

People with Significant Control

Iwi Holdings Limited
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:Unit 3 Fountain Lane Industrial Estate, Fountain Lane, Tipton, England, DY4 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Alec Alfred Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:22 Rounds Road, Coseley, Bilston, England, WV14 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Ann Nicklin
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:22 Rounds Road, Coseley, Bilston, England, WV14 8TD
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person secretary company with change date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.