Essex Wrought Iron Limited DAGENHAM


Essex Wrought Iron started in year 1992 as Private Limited Company with registration number 02775791. The Essex Wrought Iron company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Dagenham at 467 Rainham Road South. Postal code: RM10 7XJ.

The firm has 2 directors, namely Scott M., Frederick M.. Of them, Frederick M. has been with the company the longest, being appointed on 22 December 1992 and Scott M. has been with the company for the least time - from 1 October 2018. As of 28 April 2024, there was 1 ex secretary - Valerie A.. There were no ex directors.

Essex Wrought Iron Limited Address / Contact

Office Address 467 Rainham Road South
Town Dagenham
Post code RM10 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775791
Date of Incorporation Tue, 22nd Dec 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Scott M.

Position: Director

Appointed: 01 October 2018

Frederick M.

Position: Director

Appointed: 22 December 1992

P E Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 1999

Resigned: 01 June 2013

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 December 1992

Resigned: 22 December 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 December 1992

Resigned: 22 December 1993

Valerie A.

Position: Secretary

Appointed: 22 December 1992

Resigned: 01 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1992

Resigned: 22 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Scott M. This PSC and has 50,01-75% shares. The second one in the PSC register is Frederick M. This PSC owns 25-50% shares.

Scott M.

Notified on 17 December 2022
Nature of control: 50,01-75% shares

Frederick M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 08136 79324 87029 92340 662       
Balance Sheet
Cash Bank In Hand6 1476 1485 8181 2322 547       
Current Assets166 988188 960174 949201 400191 881180 928192 097174 237130 085142 074126 403153 294
Debtors69 84123 61241 51116 86811 134       
Net Assets Liabilities     36 15720 365-6 255-60 966-62 792-54 743-21 769
Net Assets Liabilities Including Pension Asset Liability39 08136 793          
Stocks Inventory91 000159 200127 620183 300178 200       
Tangible Fixed Assets74 43850 77738 94032 69539 056       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve29 08126 79314 87019 92330 662       
Shareholder Funds39 08136 79324 87029 92340 662       
Other
Amount Specific Advance Or Credit Directors   90 28070 64770 266106 780110 77585 54074 32257 725 
Amount Specific Advance Or Credit Made In Period Directors    19 633381  25 23511 21816 597 
Amount Specific Advance Or Credit Repaid In Period Directors      36 5143 995    
Average Number Employees During Period     3343233
Creditors    190 275172 98842 42831 47733 26576 52150 31343 382
Creditors Due After One Year6 266           
Creditors Due Within One Year193 476202 944189 019204 172190 275       
Fixed Assets    39 05628 21717 3786 539   23 070
Net Current Assets Liabilities-26 488-13 984-14 070-2 7721 6067 94045 41518 683-27 70113 729-4 430-1 457
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges2 603           
Secured Debts49 08140 51538 24634 94438 440       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions    17 200       
Tangible Fixed Assets Cost Or Valuation212 157212 157212 157212 157229 357       
Tangible Fixed Assets Depreciation137 719161 380173 217179 462190 301       
Tangible Fixed Assets Depreciation Charged In Period 23 66111 8376 24510 839       
Total Assets Less Current Liabilities47 95036 79324 87029 92340 66236 15762 79325 222-27 70113 729-4 43021 613
Advances Credits Directors85 80585 97977 73590 28070 647       
Advances Credits Made In Period Directors  21 444655        
Advances Credits Repaid In Period Directors40 58917413 20013 200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements