Check the

MIDDLETON FORGE LIMITED

Company
MIDDLETON FORGE LIMITED (04484265)

MIDDLETON FORGE

Phone: 01388 833 358
A⁺ rating

ABOUT MIDDLETON FORGE LIMITED

Located in the North East of England, Trevor Burn Fencing started to provide fencing products and services in 1976 with the objective of providing customers with high quality workmanship at an affordable price. All of our goods are inspected and selected so as to offer extended performance and excellent value for money.

Since our inception in 1976, we have developed wide experience in the fencing field to the benefit of our customers. We are here to provide clear and unambiguous answers to any queries that our customers may have. We only deal in factual information and we attempt to assist our customers as promptly as possible.

We hope that you find the website easy to use and the information we provide helpful and clear-cut. We are constantly attempting to further improve the products and services and extend our product range. With this in view, your feedback is invaluable to us, so please do not hesitate to contact us at any time.

Depending on the information supplied, one of our representatives may be able to provide a product supply and installation quote, immediately.

Or the representative may have to arrange a visit to your premises to provide a highly competitive quote as fencing suppliers and installers.

KEY FINANCES

Year
2017
Assets
£1722.53k ▲ £57.75k (3.47 %)
Cash
£398.34k ▼ £-202.96k (-33.75 %)
Liabilities
£529.31k ▼ £-158.82k (-23.08 %)
Net Worth
£1193.22k ▲ £216.58k (22.18 %)

REGISTRATION INFO

Company name
MIDDLETON FORGE LIMITED
Company number
04484265
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
trevorburnfencing.co.uk
Phones
01388 833 358
07774 756 484
Registered Address
STATION INDUSTRIAL ESTATE,
MIDDLETON IN TEESDALE,
BARNARD CASTLE,
CO. DURHAM,
UNITED KINGDOM,
DL12 0NG

ECONOMIC ACTIVITIES

46130
Agents involved in the sale of timber and building materials

LAST EVENTS

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
18 Mar 2016
Registered office address changed from Greyburn Cassell Bank Middleton in Teesdale Barnard Castle County Durham DL12 0UZ to Station Industrial Estate Middleton in Teesdale Barnard Castle Co. Durham DL12 0NG on 18 March 2016

See Also


Last update 2018

MIDDLETON FORGE LIMITED DIRECTORS

Louie Wallace

  Acting
Appointed
19 July 2002
Occupation
Clerk
Role
Secretary
Nationality
British
Address
Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
Name
WALLACE, Louie

Louie Wallace

  Acting PSC
Appointed
19 July 2002
Occupation
Clerk
Role
Director
Age
71
Nationality
British
Address
Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
Country Of Residence
United Kingdom
Name
WALLACE, Louie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Neil Robert Wallace

  Acting PSC
Appointed
06 April 2006
Occupation
Manager
Role
Director
Age
45
Nationality
British
Address
Stoney Gill Head, Middleside, Middleton In Teesdale, County Durham, DL12 0QX
Name
WALLACE, Neil Robert
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Scott Michael Wallace

  Acting PSC
Appointed
06 April 2006
Occupation
Manager
Role
Director
Age
41
Nationality
British
Address
West Thatch Lea, Laneside, Middleton In Teesdale, Co Durham, England, DL12 0RY
Country Of Residence
England
Name
WALLACE, Scott Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stuart Mcdonald Wallace

  Acting PSC
Appointed
19 July 2002
Occupation
Merchant
Role
Director
Age
72
Nationality
British
Address
Greyburn, Cassell Bank, Middleton In Teesdale, Barnard Castle, County Durham, DL12 0UZ
Country Of Residence
United Kingdom
Name
WALLACE, Stuart Mcdonald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

RWL REGISTRARS LIMITED

  Resigned
Appointed
12 July 2002
Resigned
12 July 2002
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

BONUSWORTH LIMITED

  Resigned
Appointed
12 July 2002
Resigned
12 July 2002
Role
Nominee Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.