This company is commonly known as Iwis Drive Systems Limited. The company was founded 29 years ago and was given the registration number 02969829. The firm's registered office is in TIPTON. You can find them at 8c Bloomfield Park, Bloomfield Road, Tipton, West Midlands. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | IWIS DRIVE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02969829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8c Bloomfield Park, Bloomfield Road, Tipton, West Midlands, DY4 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP | Secretary | 01 December 2014 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP | Director | 01 December 2014 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP | Director | 01 January 2018 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP | Director | 01 February 2018 | Active |
8, Cecil Drive, Tividale, Oldbury, B69 3LB | Secretary | 18 April 2008 | Active |
9 Club Row, Upper Gornal, Dudley, DY3 2BP | Secretary | 18 October 1994 | Active |
28 Waresley Park, Hartlebury, DY11 7XE | Secretary | 12 February 1996 | Active |
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn, | Nominee Secretary | 20 September 1994 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP | Secretary | 01 July 2010 | Active |
62a, Xaver Weissmor Street, Munich, Germany, 81829 | Secretary | 04 August 2009 | Active |
111 Finchfield Lane, Wolverhampton, WV3 8EU | Secretary | 24 April 2001 | Active |
29 Farndale Close, Amblecote, Stourbridge, DY5 2RV | Secretary | 11 August 2000 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP | Director | 01 December 2014 | Active |
The Ridgeway, Springhill Lane, Wolverhampton, WV4 4TW | Director | 18 October 1994 | Active |
Am Marienhain Obersdorf 42, Wilnsdorf 57234, West Germany, | Director | 18 October 1994 | Active |
Teiserstrabe 4, Winkelhaid, Germany, | Director | 01 October 2007 | Active |
Alpenrosenstrasse 28, 82377 Penzberg, Germany, | Director | 09 August 2006 | Active |
Slotlaan 5, Schoorl, The Netherlands, | Director | 04 January 2006 | Active |
2 Danescourt Road, Wolverhampton, WV6 9BH | Director | 12 July 1999 | Active |
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP | Director | 01 July 2010 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 20 September 1994 | Active |
13 Crane Terrace, Wolverhampton, WV6 9LX | Director | 30 May 2008 | Active |
13 Crane Terrace, Wolverhampton, WV6 9LX | Director | 01 March 2002 | Active |
Mr Abhijit Hari Potdar | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP |
Nature of control | : |
|
Mrs Margret Beate Held | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP |
Nature of control | : |
|
Mr Andrew James Fletcher | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 8c Bloomfield Park, Tipton, DY4 9AP |
Nature of control | : |
|
Mr Hubert Johannes Winklhofer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Albert Rosshaupter, Strasse 53, D-81369 Munich, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.