About

Registered Number: 02969829
Date of Incorporation: 20/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: 8c Bloomfield Park, Bloomfield Road, Tipton, West Midlands, DY4 9AP

 

Iwis Drive Systems Ltd was founded on 20 September 1994, it's status is listed as "Active". This company has 16 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRSCH, Nico 01 December 2014 - 1
MITZSCHKE, Frank, Dr 01 January 2018 - 1
POTDAR, Abhijit Hari 01 February 2018 - 1
FLETCHER, Andrew James 01 December 2014 01 August 2017 1
JANZEN, Wolfgang 18 October 1994 09 August 2006 1
KREISFELD, Peter, Dr 01 October 2007 01 January 2018 1
KRONAWITTER, Ralf 09 August 2006 01 October 2007 1
MORSKATE VAN LUNTEREN, Franciscus Antonius Vincentius 04 January 2006 30 May 2008 1
PRICE, Timothy James 12 July 1999 04 January 2006 1
REITER, Norman 01 July 2010 03 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HELD, Margret Beate 01 December 2014 - 1
ABBEY, Lesley Jane 18 April 2008 31 July 2009 1
BIRD, Michael William 18 October 1994 31 January 1996 1
FLETCHER, Andrew 01 July 2010 01 December 2014 1
HELD, Margret Beate Maria 04 August 2009 01 July 2010 1
TOMBS, Andrew 11 August 2000 28 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 17 July 2018
CH01 - Change of particulars for director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 08 February 2018
PSC01 - N/A 08 February 2018
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC07 - N/A 24 October 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 03 October 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 December 2010
AP03 - Appointment of secretary 11 August 2010
AP01 - Appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
CERTNM - Change of name certificate 07 February 2009
CERTNM - Change of name certificate 07 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
363s - Annual Return 25 October 2007
123 - Notice of increase in nominal capital 28 June 2007
AA - Annual Accounts 17 April 2007
RESOLUTIONS - N/A 16 April 2007
CERTNM - Change of name certificate 02 April 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
225 - Change of Accounting Reference Date 15 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 19 November 2004
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 07 February 2003
363s - Annual Return 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
RESOLUTIONS - N/A 03 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
RESOLUTIONS - N/A 29 April 2002
CERT10 - Re-registration of a company from public to private 29 April 2002
MISC - Miscellaneous document 29 April 2002
53 - Application by a public company for re-registration as a private company 29 April 2002
395 - Particulars of a mortgage or charge 25 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 25 July 2000
AUD - Auditor's letter of resignation 25 May 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 12 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 23 July 1996
SA - Shares agreement 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
SA - Shares agreement 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
88(2)P - N/A 25 April 1996
88(2)P - N/A 25 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
288 - N/A 22 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 March 1996
363s - Annual Return 13 December 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
MEM/ARTS - N/A 05 February 1995
MEM/ARTS - N/A 01 February 1995
CERTNM - Change of name certificate 30 January 1995
123 - Notice of increase in nominal capital 12 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
RESOLUTIONS - N/A 30 December 1994
RESOLUTIONS - N/A 30 December 1994
CERT5 - Re-registration of a company from private to public 30 December 1994
MAR - Memorandum and Articles - used in re-registration 30 December 1994
AUDS - Auditor's statement 30 December 1994
AUDR - Auditor's report 30 December 1994
BS - Balance sheet 30 December 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 30 December 1994
43(3) - Application by a private company for re-registration as a public company 30 December 1994
CERTNM - Change of name certificate 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1994
287 - Change in situation or address of Registered Office 06 December 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2004 Fully Satisfied

N/A

Debenture 26 July 2002 Fully Satisfied

N/A

All assets debenture 23 October 2001 Fully Satisfied

N/A

Single debenture 03 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.