ABOUT ESSEX WROUGHT IRON LIMITED
Essex Wrought Iron Ltd design, manufacture and install wrought iron doors, gates, fencing, stair rails, spiral staircases and fire guards. You can see lots of examples of our work on our site.
Essex Wrought Iron Ltd specialise in the design, manufacture and installation of wrought iron gates and fences, stairways, spiral staircases, fire surrounds, collapsible parking posts and disabled hand rails.
KEY FINANCES
Year
2016
Assets
£180.93k
▼ £-10.95k (-5.71 %)
Cash
£0k
▼ £-2.55k (-100.00 %)
Liabilities
£172.99k
▼ £-17.29k (-9.09 %)
Net Worth
£7.94k
▲ £6.33k (394.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barking and Dagenham
- Company name
- ESSEX WROUGHT IRON LIMITED
- Company number
- 02775791
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Dec 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- essexwroughtiron.co.uk
- Phones
-
02085 929 619
02085 171 085
- Registered Address
- 467 RAINHAM ROAD SOUTH,
DAGENHAM,
ESSEX,
RM10 7XJ
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
- 27 Jan 2017
- Confirmation statement made on 22 December 2016 with updates
- 21 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 15 Jan 2016
- Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 10,000
CHARGES
-
4 February 2011
- Status
- Outstanding
- Delivered
- 11 February 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 November 1999
- Status
- Satisfied
on 15 March 2011
- Delivered
- 12 November 1999
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ESSEX WROUGHT IRON LIMITED DIRECTORS
Frederick Ernest Marnham
Acting
PSC
- Appointed
- 22 December 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 17 Hunters Hall Road, Dagenham, Essex, RM10 8JH
- Country Of Residence
- England
- Name
- MARNHAM, Frederick Ernest
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Valerie Allen
Resigned
- Appointed
- 22 December 1992
- Resigned
- 01 November 1999
- Role
- Secretary
- Address
- 17 Hunters Hall Road, Dagenham, Essex, RM8
- Name
- ALLEN, Valerie
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 22 December 1992
- Resigned
- 22 December 1993
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
P E SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 01 November 1999
- Resigned
- 01 June 2013
- Role
- Secretary
- Address
- 467 Rainham Road South, Dagenham, Essex, United Kingdom, RM10 7XJ
- Name
- P E SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 22 December 1992
- Resigned
- 22 December 1992
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 22 December 1992
- Resigned
- 22 December 1993
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.