ABOUT DANBURY PLASTER MOULDINGS LTD
Danbury Plaster Mouldings have been established since 1990, supplying & fitting high quality mouldings to the commercial and residential industries, also liaising with Architects, Interiors Designers and Builders.
All products are manufactured to the highest quality using traditional and modern methods by skilled craftsmen in our own workshop. Our traditional range of products includes Cornices, Ceiling Centre Pieces, Dado’s, Panels, Corbels, Columns, Plaques and Beams.
Due to our manufacturing process we can make all products in any range and size as needed by clients. Our moulds are made at our factory in Rettendon near Chelmsford Essex; using traditional methods with plaster Jute Scrim & Timber Lathes.
Please browse our site to view our products & projects to see why Danbury Plaster Mouldings should be your first choice for supplying & installing superior quality decorative mouldings.
Danbury Plaster Mouldings Ltd
Our aim is to create your vision, please browse our site to view our Products, Projects and Galleries.
KEY FINANCES
Year
2017
Assets
£59.23k
▼ £-28.91k (-32.80 %)
Cash
£0k
▼ £-30.07k (-100.00 %)
Liabilities
£5.59k
▼ £-39.6k (-87.64 %)
Net Worth
£53.65k
▲ £10.69k (24.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- DANBURY PLASTER MOULDINGS LTD
- Company number
- 04128074
- VAT
- GB583448412
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- danbury-mouldings.co.uk
- Phones
-
01245 400 133
07973 313 655
- Registered Address
- 146 HIGH STREET,
BILLERICAY,
ESSEX,
CM12 9DF
ECONOMIC ACTIVITIES
- 43310
- Plastering
LAST EVENTS
- 05 Jan 2017
- Confirmation statement made on 20 December 2016 with updates
- 16 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 Jan 2016
- Annual return made up to 20 December 2015
Statement of capital on 2016-01-06
GBP 100
See Also
Last update 2018
DANBURY PLASTER MOULDINGS LTD DIRECTORS
Lisa Anne Webster
Acting
PSC
- Appointed
- 13 February 2007
- Role
- Secretary
- Address
- 6 Sylvan Tryst, Billericay, Essex, CM12 0AX
- Name
- WEBSTER, Lisa Anne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gary Antony Webster
Acting
PSC
- Appointed
- 20 December 2000
- Occupation
- Fibrous Plastering
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 6 Sylvan Tryst, Billericay, Essex, CM12 0AX
- Country Of Residence
- England
- Name
- WEBSTER, Gary Antony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Jeff Harrison
Resigned
- Appointed
- 20 December 2000
- Resigned
- 13 February 2007
- Role
- Secretary
- Address
- 46 Cross Road, Maldon, Essex, CM9 5EE
- Name
- HARRISON, Jeff
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 20 December 2000
- Resigned
- 20 December 2000
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Lisa Anne Webster
Resigned
- Appointed
- 20 December 2000
- Resigned
- 20 December 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 51 Downham Road, Billericay, Essex, CM11 1PU
- Name
- WEBSTER, Lisa Anne
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 20 December 2000
- Resigned
- 20 December 2000
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.