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

Iwis Drive Systems Limited TIPTON


Founded in 1994, Iwis Drive Systems, classified under reg no. 02969829 is an active company. Currently registered at 8c Bloomfield Park DY4 9AP, Tipton the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 12, 2009 Iwis Drive Systems Limited is no longer carrying the name Iwis-flexon.

At present there are 3 directors in the the company, namely Abhijit P., Frank M. and Nico H.. In addition one secretary - Margret H. - is with the firm. 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.

Iwis Drive Systems Limited Address / Contact

Office Address 8c Bloomfield Park
Office Address2 Bloomfield Road
Town Tipton
Post code DY4 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969829
Date of Incorporation Tue, 20th Sep 1994
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Abhijit P.

Position: Director

Appointed: 01 February 2018

Frank M.

Position: Director

Appointed: 01 January 2018

Nico H.

Position: Director

Appointed: 01 December 2014

Margret H.

Position: Secretary

Appointed: 01 December 2014

Andrew F.

Position: Director

Appointed: 01 December 2014

Resigned: 01 August 2017

Norman R.

Position: Director

Appointed: 01 July 2010

Resigned: 03 September 2014

Andrew F.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 December 2014

Margret H.

Position: Secretary

Appointed: 04 August 2009

Resigned: 01 July 2010

Robert W.

Position: Director

Appointed: 30 May 2008

Resigned: 24 July 2009

Lesley A.

Position: Secretary

Appointed: 18 April 2008

Resigned: 31 July 2009

Peter K.

Position: Director

Appointed: 01 October 2007

Resigned: 01 January 2018

Ralf K.

Position: Director

Appointed: 09 August 2006

Resigned: 01 October 2007

Franciscus M.

Position: Director

Appointed: 04 January 2006

Resigned: 30 May 2008

Robert W.

Position: Director

Appointed: 01 March 2002

Resigned: 12 January 2006

Michael T.

Position: Secretary

Appointed: 24 April 2001

Resigned: 18 April 2008

Andrew T.

Position: Secretary

Appointed: 11 August 2000

Resigned: 28 February 2001

Timothy P.

Position: Director

Appointed: 12 July 1999

Resigned: 04 January 2006

Neil C.

Position: Secretary

Appointed: 12 February 1996

Resigned: 11 August 2000

John H.

Position: Director

Appointed: 18 October 1994

Resigned: 13 May 2001

Wolfgang J.

Position: Director

Appointed: 18 October 1994

Resigned: 09 August 2006

Michael B.

Position: Secretary

Appointed: 18 October 1994

Resigned: 31 January 1996

Fbc Nominees Limited

Position: Nominee Secretary

Appointed: 20 September 1994

Resigned: 18 October 1994

Routh Holdings Limited

Position: Nominee Director

Appointed: 20 September 1994

Resigned: 18 October 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Hubert W. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Abhijit P. This PSC has significiant influence or control over the company,. The third one is Andrew F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hubert W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Abhijit P.

Notified on 1 February 2018
Ceased on 1 February 2018
Nature of control: significiant influence or control

Andrew F.

Notified on 20 September 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Margret H.

Notified on 1 August 2017
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Iwis-flexon February 12, 2009
Flexon April 2, 2007
Flexon (UK) PLC January 31, 1995
Fbc 176 December 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand170 408220 019149 24059 238166 400232 149186 29156 758
Current Assets1 006 7311 116 4271 019 860921 922973 277952 932994 5811 255 990
Debtors461 352473 911288 489330 791355 398356 256359 751405 890
Net Assets Liabilities633 412751 881649 850682 948710 472789 983849 203913 980
Other Debtors      1 2861 286
Property Plant Equipment11 53620 95718 96216 64013 0419 8256 58511 764
Total Inventories374 971422 497582 131531 893451 479364 527448 539793 342
Other
Accrued Liabilities Deferred Income  18 20024 20421 20021 70024 20523 200
Accumulated Depreciation Impairment Property Plant Equipment67 50274 20764 38369 22474 34070 21073 95278 189
Additions Other Than Through Business Combinations Property Plant Equipment   2 5201 517 5029 816
Amounts Owed By Group Undertakings    10 5682 98537 993 
Amounts Owed To Group Undertakings   137 107132 30943 53620 686136 071
Average Number Employees During Period 1011101091010
Creditors256 860209 460386 036255 614275 846172 774151 963353 774
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 519    341
Disposals Property Plant Equipment  14 519    400
Further Item Creditors Component Total Creditors  180 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  247 966189 621178 569105 82447 666337 093
Increase From Depreciation Charge For Year Property Plant Equipment 6 7054 6954 8415 116 3 7424 578
Net Current Assets Liabilities878 736943 720633 824666 308697 431780 158842 618902 216
Number Shares Issued Fully Paid 204 082204 082  204 082204 082204 082
Other Creditors  80 252137 107    
Other Taxation Social Security Payable  48 53544 61356 11278 11058 45729 115
Par Value Share 11   11
Prepayments Accrued Income  18 78126 95525 25128 70026 63128 615
Property Plant Equipment Gross Cost79 03895 16483 34585 86487 38180 03580 53789 953
Provisions For Liabilities Balance Sheet Subtotal 3 3362 936     
Total Assets Less Current Liabilities890 272964 677652 786682 948710 472789 983849 203913 980
Trade Creditors Trade Payables  59 04849 69066 22529 42848 615165 388
Trade Debtors Trade Receivables  269 708303 836319 579324 571293 841375 989
Cumulative Preference Share Dividends Unpaid39 000       
Profit Loss 118 469-102 031     
Total Additions Including From Business Combinations Property Plant Equipment 16 1262 700     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to December 31, 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements