You are here: bizstats.co.uk > a-z index > M list > MI list

Miwa Limited IVER


Miwa started in year 1920 as Private Limited Company with registration number 00164687. The Miwa company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Iver at Unit 29. Postal code: SL0 9HX.

The firm has 2 directors, namely Maria C., Piero S.. Of them, Piero S. has been with the company the longest, being appointed on 15 April 2020 and Maria C. has been with the company for the least time - from 29 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Miwa Limited Address / Contact

Office Address Unit 29
Office Address2 The Ridgeway
Town Iver
Post code SL0 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00164687
Date of Incorporation Tue, 2nd Mar 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 104 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Maria C.

Position: Director

Appointed: 29 October 2021

Piero S.

Position: Director

Appointed: 15 April 2020

Gaetana D.

Position: Secretary

Appointed: 26 March 2013

Resigned: 15 April 2020

Salvatore D.

Position: Director

Appointed: 26 March 2013

Resigned: 15 April 2020

Piero S.

Position: Director

Appointed: 06 December 2012

Resigned: 26 March 2013

Hmsl Services Limited

Position: Corporate Director

Appointed: 15 August 2012

Resigned: 26 March 2013

Andrew P.

Position: Director

Appointed: 15 August 2012

Resigned: 26 March 2013

Island Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2012

Resigned: 26 March 2013

Bruce M.

Position: Secretary

Appointed: 12 September 2011

Resigned: 15 August 2012

Bruce M.

Position: Director

Appointed: 12 September 2011

Resigned: 15 August 2012

Graham H.

Position: Secretary

Appointed: 30 April 2010

Resigned: 12 September 2011

Graham H.

Position: Director

Appointed: 31 March 2010

Resigned: 12 September 2011

Tina A.

Position: Secretary

Appointed: 07 May 2008

Resigned: 30 April 2010

Tina A.

Position: Director

Appointed: 20 July 2004

Resigned: 30 April 2010

Peter F.

Position: Director

Appointed: 27 June 2001

Resigned: 08 August 2003

Christopher S.

Position: Director

Appointed: 27 June 2001

Resigned: 15 August 2012

Peter W.

Position: Director

Appointed: 09 May 1996

Resigned: 15 May 2001

Jeffrey A.

Position: Secretary

Appointed: 04 March 1996

Resigned: 01 September 2009

Martin L.

Position: Secretary

Appointed: 26 June 1995

Resigned: 04 March 1996

Thomas B.

Position: Director

Appointed: 24 March 1995

Resigned: 09 May 1996

Hilary C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 26 June 1995

Luc A.

Position: Director

Appointed: 24 February 1994

Resigned: 29 June 2001

Lesley D.

Position: Secretary

Appointed: 01 January 1992

Resigned: 31 October 1994

Lesley D.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1994

Ulrich W.

Position: Director

Appointed: 23 August 1991

Resigned: 24 February 1994

Charles H.

Position: Director

Appointed: 23 August 1991

Resigned: 01 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Lattice Holding Company from Guernsey, Channel Island. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hansard Trust Company Limited that entered Guernsey, Channel Islands as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lattice Holding Company

Granary House Grange Road, St. Peter Port, Guernsey, GY1 2QG, Channel Island

Legal authority Guernsey Financial Services Commission
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 164687
Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control: 75,01-100% shares

Hansard Trust Company Limited

Granary House Grange Road, St. Peter Port, Guernsey, GY1 2QG, Channel Islands

Legal authority Guernsey Financial Services Commission
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 28056
Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 172 323535 287513 892561 162648 946
Current Assets1 200 9011 845 8272 498 3413 103 7812 159 443
Debtors28 5781 310 5401 984 4492 542 6191 510 497
Net Assets Liabilities3 159 2849 685 81710 184 27013 290 19013 719 891
Other Debtors 1 305 6841 984 4482 540 9761 474 668
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -13 253  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 4 500 000   
Amounts Owed By Group Undertakings  1  
Amounts Owed To Group Undertakings 3 183 616 812 41777 033
Average Number Employees During Period  111
Creditors2 568 7173 420 2123 587 5261 087 046513 007
Fixed Assets4 527 10011 930 000 11 930 00012 730 000
Investment Property4 527 00011 930 00011 930 00011 930 00011 930 000
Investment Property Fair Value Model4 527 00011 930 00011 930 00011 930 000 
Investments Fixed Assets100   800 000
Net Current Assets Liabilities-1 367 816-1 574 385-1 089 1852 016 7351 646 436
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued But Not Fully Paid   2 500 000 
Number Shares Issued Fully Paid 100 000100 0002 500 0002 500 000
Number Shares Issued Specific Share Issue   2 500 000 
Other Creditors 58 9213 426 91771 449307 841
Other Taxation Social Security Payable 173 628150 612194 082112 923
Par Value Share 1111
Provisions 669 798656 545656 545656 545
Provisions For Liabilities Balance Sheet Subtotal 669 798656 545656 545656 545
Total Assets Less Current Liabilities3 159 28410 355 61510 840 81513 946 73514 376 436
Trade Creditors Trade Payables 4 0479 9979 09815 210
Trade Debtors Trade Receivables 4 856 1 64335 829
Investments In Group Undertakings    800 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, October 2023
Free Download (12 pages)

Company search

Advertisements