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

Iwholesales Limited SLOUGH


Iwholesales started in year 2011 as Private Limited Company with registration number 07676829. The Iwholesales company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Slough at 17 Willow Road. Postal code: SL3 0BS.

There is a single director in the firm at the moment - Gurmeet S., appointed on 21 June 2011. In addition, a secretary was appointed - Joost S., appointed on 21 June 2011. As of 29 April 2024, there were 4 ex directors - Sarvpreet S., Sutikshan M. and others listed below. There were no ex secretaries.

Iwholesales Limited Address / Contact

Office Address 17 Willow Road
Office Address2 Colnbrook
Town Slough
Post code SL3 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07676829
Date of Incorporation Tue, 21st Jun 2011
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Gurmeet S.

Position: Director

Appointed: 21 June 2011

Joost S.

Position: Secretary

Appointed: 21 June 2011

Sarvpreet S.

Position: Director

Appointed: 15 July 2013

Resigned: 30 April 2017

Sutikshan M.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2017

Sarvpreet S.

Position: Director

Appointed: 01 July 2013

Resigned: 15 July 2013

Naveen K.

Position: Director

Appointed: 01 June 2013

Resigned: 16 October 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Satwant L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gurmeet S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Satwant L.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurmeet S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 68131 19277 29279 302142 893       
Balance Sheet
Cash Bank On Hand    199 640198 24596 74887 78681 931243 480154 15091 069
Current Assets81 705165 601310 813573 208714 8321 284 4461 143 8571 602 7531 823 7691 853 9562 389 9093 007 239
Debtors12 44333 40561 087126 367162 264235 845211 779459 182396 018667 8961 338 7491 112 938
Net Assets Liabilities    142 893192 596273 389376 563481 561701 570961 9501 263 168
Property Plant Equipment    4 0358 7169 9856 19914 83018 47911 32224 151
Total Inventories    352 928850 356835 3301 055 7851 345 820942 580897 0101 803 232
Cash Bank In Hand10 91238 64662 626109 113199 640       
Net Assets Liabilities Including Pension Asset Liability12 68131 19277 29279 302142 893       
Stocks Inventory58 35093 550187 100337 728352 928       
Tangible Fixed Assets 1 0313 7373 3844 035       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve12 68031 19177 29179 301142 892       
Shareholder Funds12 68131 19277 29279 302142 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 0306 92511 15315 49122 70032 02241 39347 547
Average Number Employees During Period    910 710121415
Creditors    575 9741 100 566880 4531 232 3891 357 038981 4711 293 5351 642 222
Fixed Assets 1 0313 7373 3844 0358 7169 9856 19914 83018 47911 32224 151
Increase From Depreciation Charge For Year Property Plant Equipment     2 8954 2284 3387 2099 3229 3716 154
Net Current Assets Liabilities12 68130 16173 555175 918253 858183 880263 404370 364466 731872 4851 096 3741 365 017
Property Plant Equipment Gross Cost    8 06515 64121 13821 69037 53050 50152 71571 698
Provisions For Liabilities Balance Sheet Subtotal          1 8064 388
Total Additions Including From Business Combinations Property Plant Equipment     7 5765 49755215 84012 9712 21418 983
Total Assets Less Current Liabilities12 68131 19277 29279 302257 893192 596273 389376 565481 561890 9641 107 6961 389 168
Creditors Due After One Year   100 000115 000       
Creditors Due Within One Year69 024135 440264 258397 290460 974       
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 1 2893 7058072 264       
Tangible Fixed Assets Cost Or Valuation 1 2894 9945 8018 065       
Tangible Fixed Assets Depreciation 2581 2572 4174 030       
Tangible Fixed Assets Depreciation Charged In Period 2589991 1601 613       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 22nd February 2024. New Address: Wycombe 3 Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN. Previous address: 17 Willow Road Colnbrook Slough Berkshire SL3 0BS
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements