Check the

MADISON WIRE (EUROPE) LTD

Company
MADISON WIRE (EUROPE) LTD (03195152)

MADISON WIRE (EUROPE)

Phone: +44 (0)1254 663 555
A⁺ rating

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

Company name
MADISON WIRE (EUROPE) LTD
Company number
03195152
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1996
Age - 28 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
58
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
49
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
81
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
57
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
95
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
71
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
48
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
76
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.