Background WavePink WaveYellow Wave

IWS M&E SERVICES LIMITED (04334652)

IWS M&E SERVICES LIMITED (04334652) is an active UK company. incorporated on 5 December 2001. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IWS M&E SERVICES LIMITED has been registered for 24 years. Current directors include HAYWARD, Barry Philip.

Company Number
04334652
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWS M&E SERVICES LIMITED

IWS M&E SERVICES LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IWS M&E SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04334652

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ECHO SOUTH LIMITED
From: 1 February 2002To: 2 April 2014
ECHO SOUTH WEST LIMITED
From: 25 January 2002To: 1 February 2002
YANKEEGUY LTD
From: 5 December 2001To: 25 January 2002
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall West Midlands WS2 7PD
From: 5 December 2001To: 16 May 2019
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 16 Jan 2002
Resigned 06 Apr 2004

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 16 Jan 2002

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 18 May 2023
Resigned 29 Apr 2025

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Born June 1965
Director
Appointed 16 Jan 2002
Resigned 29 Apr 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Dec 2001
Resigned 16 Jan 2002

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
31 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
21 December 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
225Change of Accounting Reference Date
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2002
287Change of Registered Office
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation