ABOUT MADISON WIRE (EUROPE) LTD
We would like to take the opportunity to introduce our company as a leading manufacturer of Ignition cable to the automotive industry. Currently we have 3 extrusion lines with a production capacity to produce between 6000-7000 meters of cable per hour! We produce cables with of all kind of materials (EPDM, EPS, CPE, EVA and Silicone) as well as different sorts of conductors (Copper, wire-wound, Kevlar suppressed and the carbon/silicone conductor). The cables we produce are to customer specification, colour and print (text) on the cable. We produce cables from Class B to Class F.
Along side the production of cable, we stock all components (terminals and boots) to sell a full range to the assembly industry. Our customers can buy all their cable, terminals and boots from one supplier! We stock components to cover over 97% of the car models on the road in Europe.
Our Website will show you in more details what products and services Madison Wire can offer. You can download our catalogue in PDF format to see the range available. If you require a product that is not listed please email us the details.
KEY FINANCES
Year
2016
Assets
£1682k
▲ £323.16k (23.78 %)
Cash
£1.23k
▲ £0.76k (161.36 %)
Liabilities
£1180.63k
▼ £-66.12k (-5.30 %)
Net Worth
£501.37k
▲ £389.28k (347.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Blackburn with Darwen
- Company name
- MADISON WIRE (EUROPE) LTD
- Company number
- 03195152
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- madison-wire.com
- Phones
-
+44 (0)1254 663 555
01254 663 555
- Registered Address
- MADISON HOUSE DAVYFIELD ROAD,
ROMAN ROAD INDUSTRIAL ESTATE,
BLACKBURN,
LANCASHIRE,
BB1 2LU
ECONOMIC ACTIVITIES
- 27320
- Manufacture of other electronic and electric wires and cables
- 29310
- Manufacture of electrical and electronic equipment for motor vehicles and their engines
LAST EVENTS
- 01 Mar 2017
- Total exemption full accounts made up to 31 December 2016
- 12 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 05 Jul 2016
- Confirmation statement made on 5 July 2016 with updates
CHARGES
-
25 June 2001
- Status
- Outstanding
- Delivered
- 27 June 2001
-
Persons entitled
- Madison Wire & Cable Inc
- Description
- Fixed and floating charges over the undertaking and all…
-
18 February 1998
- Status
- Outstanding
- Delivered
- 10 March 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
25 September 1997
- Status
- Satisfied
on 8 October 1998
- Delivered
- 3 October 1997
-
Persons entitled
- Confidential Invoice Discounting Limited
- Description
- Fixed equitable charge(i) all debts the subject of an…
-
28 June 1996
- Status
- Outstanding
- Delivered
- 8 July 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Land and buildings on the north east side of davy field…
See Also
Last update 2018
MADISON WIRE (EUROPE) LTD DIRECTORS
Dariusz Gruszczynski
Acting
- Appointed
- 28 January 2009
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- Polish
- Address
- 20 Stycznia 28 M. 16, Pabianice, 95-200, Poland
- Country Of Residence
- Poland
- Name
- GRUSZCZYNSKI, Dariusz
Tomasz Gruszczynski
Acting
- Appointed
- 28 January 2009
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- Polish
- Address
- Spacerowa 618, Pabianice, 95-200, Poland
- Country Of Residence
- Poland
- Name
- GRUSZCZYNSKI, Tomasz
Dorothy May Graeme
Resigned
- Appointed
- 01 May 1996
- Resigned
- 01 May 1996
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
Jeffrey Thornton
Resigned
- Appointed
- 01 May 1996
- Resigned
- 12 January 2010
- Role
- Secretary
- Address
- 1 Middlegate Green, Love Clough, Rossendale, Lancashire, BB4 8PY
- Name
- THORNTON, Jeffrey
James Paul Giammarinaro
Resigned
- Appointed
- 01 May 1996
- Resigned
- 24 January 2000
- Occupation
- President
- Role
- Director
- Age
- 82
- Nationality
- American
- Address
- 106 Coveridge Lane, Longwood, Florida, Seminole County, Usa, 32779
- Name
- GIAMMARINARO, James Paul
Frederick Gignac
Resigned
- Appointed
- 06 October 2003
- Resigned
- 28 January 2009
- Occupation
- General Contractor
- Role
- Director
- Age
- 58
- Nationality
- American
- Address
- 8545 Townley Road Apt 4h, Huntersville, North Carolina 28078, Usa
- Name
- GIGNAC, Frederick
Robert Joseph Gignac
Resigned
- Appointed
- 01 May 1996
- Resigned
- 28 January 2009
- Occupation
- President Tlmg Inc
- Role
- Director
- Age
- 96
- Nationality
- American
- Address
- 48101 Ann Arbor Road, Plymouth, Michigan, 48170 3335, Usa
- Name
- GIGNAC, Robert Joseph
Lesley Joyce Graeme
Resigned
- Appointed
- 01 May 1996
- Resigned
- 01 May 1996
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
Krzysztof Pietrzak
Resigned
- Appointed
- 01 January 2012
- Resigned
- 01 November 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 49
- Nationality
- Polish
- Address
- Madison House Davyfield Road, Roman Road Industrial Estate, Blackburn, Lancashire, BB1 2LU
- Country Of Residence
- United Kingdom
- Name
- PIETRZAK, Krzysztof
Jeffrey Thornton
Resigned
- Appointed
- 01 May 1996
- Resigned
- 12 January 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 Middlegate Green, Love Clough, Rossendale, Lancashire, BB4 8PY
- Name
- THORNTON, Jeffrey
REVIEWS
Check The Company
Excellent according to the company’s financial health.