The General Iron Foundry Company Limited ROMFORD


Founded in 1991, The General Iron Foundry Company, classified under reg no. 02628211 is an active company. Currently registered at 41-51 Freshwater Road RM8 1SP, Romford the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 19th January 2001 The General Iron Foundry Company Limited is no longer carrying the name Golden Valley Glass.

Currently there are 2 directors in the the company, namely David F. and Morgan S.. In addition one secretary - David L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The General Iron Foundry Company Limited Address / Contact

Office Address 41-51 Freshwater Road
Office Address2 Chadwell Heath
Town Romford
Post code RM8 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628211
Date of Incorporation Wed, 10th Jul 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David L.

Position: Secretary

Appointed: 01 October 2020

David F.

Position: Director

Appointed: 30 September 2020

Morgan S.

Position: Director

Appointed: 01 August 2020

Geraint C.

Position: Director

Appointed: 30 December 2015

Resigned: 30 September 2020

Geraint C.

Position: Secretary

Appointed: 20 April 2015

Resigned: 30 September 2020

Richard K.

Position: Director

Appointed: 20 February 1995

Resigned: 30 December 2015

Stephen F.

Position: Director

Appointed: 20 February 1995

Resigned: 31 July 2020

Kenneth F.

Position: Director

Appointed: 20 February 1995

Resigned: 02 January 2020

Richard K.

Position: Secretary

Appointed: 20 February 1995

Resigned: 20 April 2015

John H.

Position: Secretary

Appointed: 01 October 1991

Resigned: 20 February 1995

John H.

Position: Director

Appointed: 01 October 1991

Resigned: 20 May 1996

Graham A.

Position: Director

Appointed: 02 September 1991

Resigned: 20 February 1995

London Law Services Limited

Position: Nominee Director

Appointed: 10 July 1991

Resigned: 10 July 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1991

Resigned: 10 July 1991

Bryan L.

Position: Director

Appointed: 05 July 1991

Resigned: 18 December 1995

Michael G.

Position: Director

Appointed: 05 July 1991

Resigned: 31 May 1994

Brian J.

Position: Director

Appointed: 05 July 1991

Resigned: 18 December 1995

Bryan L.

Position: Secretary

Appointed: 05 July 1991

Resigned: 01 October 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Nicobond Limited from Dagenham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nicobond Limited

41-51 Freshwater Road, Dagenham, RM8 1SP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 02628206
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Golden Valley Glass January 19, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements