Company NameI D W E Ltd
DirectorIan Douglas Wilford
Company StatusActive
Company Number03018504
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Previous NameI.D. Wilford Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Douglas Wilford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address42 Orchard Drive
Meopham
Kent
DA13 0LW
Secretary NameAmanda Jane Smith
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address112 Orchard Rise West
Sidcup
Kent
DA15 8TB
Secretary NameTanja Elke Wilford
NationalityGerman
StatusResigned
Appointed11 February 1998(3 years after company formation)
Appointment Duration7 years (resigned 21 February 2005)
RoleCompany Director
Correspondence Address42 Orchard Drive
Meopham
Kent
DA13 0LW
Secretary NameHilary Clarissa Smith
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address55 Shepherds Lane
Dartford
Kent
DA1 2NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteidwe.co.uk

Location

Registered AddressUnit 4 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Neve
8.33%
Ordinary B
1 at £1Sam Wilford
8.33%
Ordinary B
5 at £1Ian Wilford
41.67%
Ordinary
5 at £1Jody Wilford
41.67%
Ordinary

Financials

Year2014
Net Worth£199,736
Cash£244,446
Current Liabilities£337,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 February 2021Termination of appointment of Hilary Clarissa Smith as a secretary on 31 January 2021 (1 page)
13 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 12
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 12
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 12
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 10 July 2012 (1 page)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ian Douglas Wilford on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ian Douglas Wilford on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 February 2009Return made up to 06/02/09; full list of members (3 pages)
18 November 2008Company name changed I.D. wilford electrical LIMITED\certificate issued on 19/11/08 (2 pages)
18 November 2008Company name changed I.D. wilford electrical LIMITED\certificate issued on 19/11/08 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Ad 07/02/07--------- £ si 7@1=7 £ ic 3/10 (1 page)
18 October 2007Ad 07/02/07--------- £ si 7@1=7 £ ic 3/10 (1 page)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 06/02/06; full list of members (6 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 06/02/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
11 February 2005Return made up to 06/02/05; full list of members (6 pages)
11 February 2005Return made up to 06/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 February 2003Return made up to 06/02/03; full list of members (6 pages)
10 February 2003Return made up to 06/02/03; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
11 February 2002Secretary's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Ad 31/03/01--------- £ si 2@1 (2 pages)
11 February 2002Ad 31/03/01--------- £ si 2@1 (2 pages)
11 February 2002Secretary's particulars changed (1 page)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
5 April 2001Ad 21/04/00--------- £ si 2@1 (2 pages)
5 April 2001Ad 21/04/00--------- £ si 2@1 (2 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Return made up to 06/02/00; full list of members (6 pages)
3 February 2000Return made up to 06/02/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Return made up to 06/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 06/02/97; no change of members (4 pages)
24 February 1997Return made up to 06/02/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 October 1996Registered office changed on 31/10/96 from: rofe little and company 17 hatherley road sidcup kent DA14 4DT (1 page)
31 October 1996Registered office changed on 31/10/96 from: rofe little and company 17 hatherley road sidcup kent DA14 4DT (1 page)
18 February 1996Return made up to 06/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1996Return made up to 06/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)