UKBizDB.co.uk

IWIS DRIVE SYSTEMS LIMITED

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

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.

Company Information

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:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:8c Bloomfield Park, Bloomfield Road, Tipton, West Midlands, DY4 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP

Secretary01 December 2014Active
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP

Director01 December 2014Active
8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP

Director01 January 2018Active
8c Bloomfield Park, Bloomfield Road, Tipton, England, DY4 9AP

Director01 February 2018Active
8, Cecil Drive, Tividale, Oldbury, B69 3LB

Secretary18 April 2008Active
9 Club Row, Upper Gornal, Dudley, DY3 2BP

Secretary18 October 1994Active
28 Waresley Park, Hartlebury, DY11 7XE

Secretary12 February 1996Active
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn,

Nominee Secretary20 September 1994Active
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP

Secretary01 July 2010Active
62a, Xaver Weissmor Street, Munich, Germany, 81829

Secretary04 August 2009Active
111 Finchfield Lane, Wolverhampton, WV3 8EU

Secretary24 April 2001Active
29 Farndale Close, Amblecote, Stourbridge, DY5 2RV

Secretary11 August 2000Active
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP

Director01 December 2014Active
The Ridgeway, Springhill Lane, Wolverhampton, WV4 4TW

Director18 October 1994Active
Am Marienhain Obersdorf 42, Wilnsdorf 57234, West Germany,

Director18 October 1994Active
Teiserstrabe 4, Winkelhaid, Germany,

Director01 October 2007Active
Alpenrosenstrasse 28, 82377 Penzberg, Germany,

Director09 August 2006Active
Slotlaan 5, Schoorl, The Netherlands,

Director04 January 2006Active
2 Danescourt Road, Wolverhampton, WV6 9BH

Director12 July 1999Active
8c Bloomfield Park, Bloomfield Road, Tipton, DY4 9AP

Director01 July 2010Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director20 September 1994Active
13 Crane Terrace, Wolverhampton, WV6 9LX

Director30 May 2008Active
13 Crane Terrace, Wolverhampton, WV6 9LX

Director01 March 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type audited abridged.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type audited abridged.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.