You are here: bizstats.co.uk > a-z index > I list > IN list

Inwido Uk Limited TWEEDMOUTH


Founded in 1973, Inwido Uk, classified under reg no. 01110137 is an active company. Currently registered at Allan House Ord Road TD15 2XU, Tweedmouth the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 29, 2006 Inwido Uk Limited is no longer carrying the name Swedhouse.

The company has 2 directors, namely Jonna O., Morten V.. Of them, Morten V. has been with the company the longest, being appointed on 31 August 2020 and Jonna O. has been with the company for the least time - from 24 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inwido Uk Limited Address / Contact

Office Address Allan House Ord Road
Town Tweedmouth
Post code TD15 2XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01110137
Date of Incorporation Thu, 26th Apr 1973
Industry Activities of production holding companies
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jonna O.

Position: Director

Appointed: 24 November 2023

Morten V.

Position: Director

Appointed: 31 August 2020

Henrik H.

Position: Director

Appointed: 01 January 2022

Resigned: 24 November 2023

Asger J.

Position: Director

Appointed: 01 October 2018

Resigned: 01 January 2022

Leif C.

Position: Director

Appointed: 19 October 2017

Resigned: 01 October 2018

Mattias A.

Position: Director

Appointed: 14 August 2017

Resigned: 31 August 2020

Mads M.

Position: Director

Appointed: 04 January 2017

Resigned: 18 October 2017

Brian A.

Position: Secretary

Appointed: 17 November 2014

Resigned: 19 April 2018

Stephen E.

Position: Secretary

Appointed: 03 March 2014

Resigned: 14 November 2014

Leif C.

Position: Director

Appointed: 02 November 2012

Resigned: 18 January 2016

Daniel H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 January 2017

Stephen E.

Position: Director

Appointed: 01 April 2011

Resigned: 14 November 2014

Olof M.

Position: Director

Appointed: 05 July 2010

Resigned: 31 August 2012

Hakan J.

Position: Director

Appointed: 30 September 2009

Resigned: 04 January 2017

Duncan F.

Position: Director

Appointed: 11 May 2009

Resigned: 28 October 2009

Neils P.

Position: Director

Appointed: 11 May 2009

Resigned: 31 March 2010

Jan L.

Position: Director

Appointed: 01 January 2008

Resigned: 01 September 2011

Diane H.

Position: Director

Appointed: 01 August 2007

Resigned: 30 September 2010

Sven S.

Position: Director

Appointed: 11 December 2006

Resigned: 11 May 2009

Bforn G.

Position: Director

Appointed: 11 December 2006

Resigned: 30 September 2010

Carl W.

Position: Director

Appointed: 11 December 2006

Resigned: 11 May 2009

Cay S.

Position: Director

Appointed: 11 December 2006

Resigned: 24 September 2008

Roger B.

Position: Director

Appointed: 07 November 2005

Resigned: 22 December 2008

Brian A.

Position: Director

Appointed: 09 September 2003

Resigned: 30 September 2010

Simon B.

Position: Director

Appointed: 09 September 2003

Resigned: 31 March 2005

Brian A.

Position: Secretary

Appointed: 07 May 2003

Resigned: 03 March 2014

Sven S.

Position: Director

Appointed: 07 April 2003

Resigned: 09 September 2003

Clive T.

Position: Director

Appointed: 15 November 2002

Resigned: 31 December 2008

Christer R.

Position: Director

Appointed: 01 November 2002

Resigned: 07 April 2003

Michael D.

Position: Secretary

Appointed: 09 November 2001

Resigned: 07 May 2003

Cay S.

Position: Director

Appointed: 18 September 2001

Resigned: 13 November 2002

Klas B.

Position: Director

Appointed: 04 April 2001

Resigned: 31 December 2002

Mikael O.

Position: Director

Appointed: 04 April 2001

Resigned: 13 September 2001

Michael D.

Position: Director

Appointed: 04 April 2001

Resigned: 27 November 2003

Lillemor M.

Position: Director

Appointed: 25 September 1991

Resigned: 04 April 2001

Mark M.

Position: Director

Appointed: 25 September 1991

Resigned: 04 April 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Inwido Ab from 211 33 Malmo, Sweden. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inwido Ab

Inwido Ab Engelbrektsgatam 15, 211 33 Malmo, Sweden

Legal authority Swedish Companies Act 2005
Legal form Public Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556633-3828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swedhouse June 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 381484848  
Current Assets5 947 6624 806 4438 589 8577 030 5065 643 885 
Debtors5 946 2814 806 3958 589 8097 030 4585 643 885320 384
Net Assets Liabilities2 751 856-3 440 942-4 688 332-6 132 501-7 383 93610 658 498
Other Debtors33 7373 35245 349 94 258664
Property Plant Equipment2 631     
Other
Audit Fees Expenses3 3007 2004 7503 150 3 500
Company Contributions To Money Purchase Plans Directors 38 13951 37534 250  
Director Remuneration 149 113227 558142 862  
Number Directors Accruing Benefits Under Money Purchase Scheme 111  
Accrued Liabilities30 79651 06635 1303 840  
Accumulated Depreciation Impairment Property Plant Equipment2 5735 2045 2045 204  
Administrative Expenses1 139 1281 407 673986 136790 733251 5422 013 369
Amounts Owed By Group Undertakings5 886 0714 788 0678 531 8117 030 4585 530 454319 370
Amounts Owed To Group Undertakings27 000 00027 000 00032 000 00032 000 00032 000 00019 853 958
Bank Borrowings Overdrafts 238    
Bank Overdrafts 238    
Comprehensive Income Expense-1 713 122-6 192 798-1 247 390-1 444 169-1 251 4352 042 434
Creditors27 000 00027 000 00032 000 00032 000 00032 000 00019 853 958
Depreciation Expense Property Plant Equipment2 5732 631    
Fixed Assets26 851 78021 765 02021 765 02021 765 02021 765 020 
Further Item Interest Expense Component Total Interest Expense-1 8991 009 8001 401 406-2 5082 5291 619 379
Future Minimum Lease Payments Under Non-cancellable Operating Leases 68 44771 423   
Impairment Loss Investment In Subsidiaries 5 084 129    
Increase From Depreciation Charge For Year Property Plant Equipment 2 631    
Interest Income On Bank Deposits35 64060 328173 516136 062102 624-174 821
Interest Payable Similar Charges Finance Costs1 067 6261 012 6551 401 4421 505 6111 353 5171 619 376
Investments Fixed Assets26 849 14921 765 02021 765 02021 765 02021 765 02049 389 278
Investments In Group Undertakings26 849 14921 765 02021 765 02021 765 02021 765 02049 389 278
Net Current Assets Liabilities2 900 0761 794 0385 546 6484 102 4792 851 044-18 876 822
Nominal Value Allotted Share Capital 6 998 149    
Number Shares Issued Fully Paid 6 998 1496 998 1496 998 1496 998 1496 998 149
Operating Profit Loss-681 136-156 342-19 464-74 620-542-1 663 369
Other Creditors5 5745 9566 3998 2063 7596 829
Other Interest Receivable Similar Income Finance Income35 64060 328173 516136 062102 624-174 821
Other Operating Income Format1457 9921 251 331966 672716 113251 000350 000
Other Taxation Social Security Payable13 3278 21411 459   
Par Value Share 11111
Prepayments Accrued Income26 47314 84612 649   
Profit Loss-1 713 122-6 192 798-1 247 390-1 444 169-1 251 4352 042 434
Profit Loss On Ordinary Activities Before Tax-1 713 122-6 192 798-1 247 390-1 444 169-1 251 4352 042 434
Property Plant Equipment Gross Cost5 2045 2045 2045 204  
Recoverable Value-added Tax 130  19 173350
Restructuring Costs67 295     
Total Assets Less Current Liabilities29 751 85623 559 05827 311 66825 867 49924 616 06430 512 456
Trade Creditors Trade Payables21 6324 16921 56513 29338 082370
Average Number Employees During Period 221  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 204 
Disposals Property Plant Equipment    5 204 
Impairment Loss On Investments 5 084 129    
Income From Shares In Group Undertakings     5 500 000
Issue Equity Instruments     16 000 000
Pension Other Post-employment Benefit Costs Other Pension Costs 47 20453 62536 383  
Social Security Costs 58 39837 90924 448  
Staff Costs Employee Benefits Expense 460 314368 969259 168  
Wages Salaries 354 712277 435198 337  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, July 2023
Free Download (17 pages)

Company search