East Coast Casting Company Limited THETFORD


East Coast Casting Company started in year 1980 as Private Limited Company with registration number 01488029. The East Coast Casting Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Thetford at Carbrooke. Postal code: IP25 6TL.

At present there are 3 directors in the the firm, namely Nicholas S., Christopher I. and Michael I.. In addition one secretary - Christopher I. - is with the company. As of 15 May 2024, there were 3 ex directors - Michael W., Adrian B. and others listed below. There were no ex secretaries.

East Coast Casting Company Limited Address / Contact

Office Address Carbrooke
Office Address2 Watton
Town Thetford
Post code IP25 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488029
Date of Incorporation Thu, 27th Mar 1980
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Christopher I.

Position: Secretary

Appointed: 12 January 2006

Nicholas S.

Position: Director

Appointed: 01 January 2005

Christopher I.

Position: Director

Appointed: 01 January 2005

Michael I.

Position: Director

Appointed: 26 December 1991

Michael W.

Position: Director

Appointed: 26 December 1991

Resigned: 31 July 2000

Adrian B.

Position: Director

Appointed: 26 December 1991

Resigned: 12 January 2006

Barry S.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Michael I. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Nicholas S. This PSC owns 25-50% shares.

Michael I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth427 055517 047534 516508 891
Balance Sheet
Cash Bank In Hand275 932344 512330 109259 799
Current Assets606 149722 611709 925614 083
Debtors277 342319 584316 891290 872
Stocks Inventory52 87558 51562 92563 412
Tangible Fixed Assets44 39952 32038 99042 595
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve426 855516 847534 316508 691
Shareholder Funds427 055517 047534 516508 891
Other
Capital Redemption Reserve100100100100
Creditors Due Within One Year216 412248 512207 687140 328
Deferred Tax Liability7 0819 3726 7127 459
Net Assets Liability Excluding Pension Asset Liability427 055517 047534 516508 891
Net Current Assets Liabilities389 737474 099502 238473 755
Number Shares Allotted 505050
Par Value Share 111
Share Capital Allotted Called Up Paid50505050
Tangible Fixed Assets Additions   25 008
Tangible Fixed Assets Cost Or Valuation693 461714 711654 236663 244
Tangible Fixed Assets Depreciation649 062662 391615 246620 649
Tangible Fixed Assets Depreciation Charged In Period  13 32912 603
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  60 4767 200
Tangible Fixed Assets Disposals  60 47616 000
Total Assets Less Current Liabilities434 136526 419541 228516 350
Amount Due From To Related Party 8 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements