D.C. HANDRAILS AND IRONWORK PARTS LIMITED
SWALWELL

Hellopages » Tyne and Wear » Gateshead » NE16 3DA

Company number 04169172
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address UNIT 3 TEAM VALLEY BRUSH FACTORY, WHICKHAM INDUSTRIAL ESTATE, SWALWELL, TYNE & WEAR, NE16 3DA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of D.C. HANDRAILS AND IRONWORK PARTS LIMITED are www.dchandrailsandironworkparts.co.uk, and www.d-c-handrails-and-ironwork-parts.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-four years and seven months. The distance to to Dunston Rail Station is 1.9 miles; to Newcastle Rail Station is 3 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Handrails and Ironwork Parts Limited is a Private Limited Company. The company registration number is 04169172. D C Handrails and Ironwork Parts Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of D C Handrails and Ironwork Parts Limited is Unit 3 Team Valley Brush Factory Whickham Industrial Estate Swalwell Tyne Wear Ne16 3da. The company`s financial liabilities are £2061.66k. It is £415.33k against last year. The cash in hand is £440.62k. It is £209.86k against last year. And the total assets are £2434.26k, which is £482.09k against last year. COLLINS, Sandra Ann is a Secretary of the company. COLLINS, David Alan is a Director of the company. COLLINS, Sandra Ann is a Director of the company. COLLINS, Scott is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


d.c. handrails and ironwork parts Key Finiance

LIABILITIES £2061.66k
+25%
CASH £440.62k
+90%
TOTAL ASSETS £2434.26k
+24%
All Financial Figures

Current Directors

Secretary
COLLINS, Sandra Ann
Appointed Date: 27 February 2001

Director
COLLINS, David Alan
Appointed Date: 27 February 2001
69 years old

Director
COLLINS, Sandra Ann
Appointed Date: 27 February 2001
72 years old

Director
COLLINS, Scott
Appointed Date: 06 April 2015
37 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 February 2001
Appointed Date: 27 February 2001
71 years old

Persons With Significant Control

David Alan Collins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sandra Ann Collins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.C. HANDRAILS AND IRONWORK PARTS LIMITED Events

07 Mar 2017
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
06 Mar 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Change of share class name or designation
...
... and 53 more events
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
08 Mar 2001
New secretary appointed
08 Mar 2001
Registered office changed on 08/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Feb 2001
Incorporation