UKBizDB.co.uk

THE GENERAL IRON FOUNDRY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The General Iron Foundry Company Limited. The company was founded 32 years ago and was given the registration number 02628211. The firm's registered office is in ROMFORD. You can find them at 41-51 Freshwater Road, Chadwell Heath, Romford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE GENERAL IRON FOUNDRY COMPANY LIMITED
Company Number:02628211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Secretary01 October 2020Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director30 September 2020Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director01 August 2020Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Secretary20 April 2015Active
4 Springhill Crescent, Nailsworth, GL6 0NU

Secretary01 October 1991Active
2 Taffrail Gardens, South Woodham Ferrers, Chelmsford, CM3 5WH

Secretary20 February 1995Active
Beech Tree House Northfield Road, Nailsworth, Stroud, GL6 0NB

Secretary05 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1991Active
5 Cotteswold Road, Gloucester, GL4 9RG

Director02 September 1991Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director30 December 2015Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director20 February 1995Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director20 February 1995Active
Severn Water 5 Bridge Farm, Maisemore, Gloucester, GL2 8JB

Director05 July 1991Active
4 Springhill Crescent, Nailsworth, GL6 0NU

Director01 October 1991Active
Calcott Cottage, Calcott Crossroads, Tetbury, GL8 8YH

Director05 July 1991Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director20 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1991Active
Beech Tree House Northfield Road, Nailsworth, Stroud, GL6 0NB

Director05 July 1991Active

People with Significant Control

Nicobond Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-51, Freshwater Road, Dagenham, England, RM8 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.