Check the

ESSEX WROUGHT IRON LIMITED

Company
ESSEX WROUGHT IRON LIMITED (02775791)

ESSEX WROUGHT IRON

Phone: 02085 929 619
A⁺ rating

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

Company name
ESSEX WROUGHT IRON LIMITED
Company number
02775791
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1992
Age - 32 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
84
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
34
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.