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

Isw2 Limited WEST BROMWICH


Founded in 2008, Isw2, classified under reg no. 06660863 is an active company. Currently registered at Kingston House B70 9LD, West Bromwich the company has been in the business for 16 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Sujahan J., Rehana K.. Of them, Sujahan J., Rehana K. have been with the company the longest, being appointed on 16 February 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon W. who worked with the the company until 16 February 2018.

Isw2 Limited Address / Contact

Office Address Kingston House
Office Address2 432-452 High Street
Town West Bromwich
Post code B70 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06660863
Date of Incorporation Wed, 30th Jul 2008
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sujahan J.

Position: Director

Appointed: 16 February 2018

Rehana K.

Position: Director

Appointed: 16 February 2018

Sharon W.

Position: Director

Appointed: 01 March 2012

Resigned: 16 February 2018

Ian S.

Position: Director

Appointed: 30 July 2008

Resigned: 16 February 2018

Sharon W.

Position: Secretary

Appointed: 30 July 2008

Resigned: 16 February 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Hc 1187 Limited from Tewkesbury, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aspects 2 Limited that entered Stroud, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hc 1187 Limited

21 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aspects 2 Limited

Unit 1 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, GL6 6NU, England

Legal authority Private Company Limited By Shares
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 199203 111238 562165 5049302 613  
Current Assets89 175213 1484 062 5412 526 483642 215701 221696 221 
Debtors21 97610 0373 823 9792 360 979641 285698 608696 221696 221
Net Assets Liabilities-547 774-625 4584 000 543     
Other Debtors21 97610 0373 823 97935 0375 0005 0006 5866 586
Property Plant Equipment5 727 3375 618 34115 2511 8671   
Other
Accrued Liabilities 69 63018 67718 67715 67715 67715 67715 677
Accumulated Depreciation Impairment Property Plant Equipment528 030637 02686 34699 730101 597   
Amounts Owed By Group Undertakings   2 325 942636 285693 608689 635689 635
Amounts Owed To Group Undertakings4 387 8594 519 495 452 338584 429644 429616 429616 429
Bank Borrowings1 918 1611 830 800      
Bank Borrowings Overdrafts153 8671 830 800      
Corporation Tax Payable 5 86631 44711 492    
Creditors6 152 1534 519 49577 249521 222633 860693 860665 860665 860
Disposals Decrease In Depreciation Impairment Property Plant Equipment  568 794  101 597  
Disposals Property Plant Equipment  6 153 770  101 597  
Increase From Depreciation Charge For Year Property Plant Equipment 108 99618 11413 3841 866   
Net Current Assets Liabilities-98 316-1 699 6623 985 2922 005 2618 3557 36130 36130 361
Number Shares Issued Fully Paid   11111
Other Creditors32 1245 01425 62437 21433 75433 75433 75433 754
Other Taxation Social Security Payable 5 86631 447     
Par Value Share   11111
Property Plant Equipment Gross Cost6 255 3676 255 367101 597101 597101 597   
Provisions For Liabilities Balance Sheet Subtotal24 64224 642      
Total Assets Less Current Liabilities5 629 0213 918 6794 000 5432 007 1288 3567 36130 36130 361
Trade Creditors Trade Payables1 5001 5001 5011 501    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements