IRONSPRAY LIMITED
GWENT

Hellopages » Torfaen » Torfaen » NP44 7HB

Company number 01773912
Status Active
Incorporation Date 29 November 1983
Company Type Private Limited Company
Address TY COCH WAY, CWMBRAN, GWENT, NP44 7HB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of IRONSPRAY LIMITED are www.ironspray.co.uk, and www.ironspray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Newport (S Wales) Rail Station is 3.6 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4 miles; to Crosskeys Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ironspray Limited is a Private Limited Company. The company registration number is 01773912. Ironspray Limited has been working since 29 November 1983. The present status of the company is Active. The registered address of Ironspray Limited is Ty Coch Way Cwmbran Gwent Np44 7hb. . CALDER, Elizabeth is a Secretary of the company. CALDER, David Michael is a Director of the company. CALDER, Elizabeth is a Director of the company. Secretary CALDER, David Michael has been resigned. Secretary LETTS, John Manwaring has been resigned. Director CALDER, Theresa June has been resigned. Director SPITTLE, Carol has been resigned. Director SPITTLE, Michael John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CALDER, Elizabeth
Appointed Date: 05 January 1995

Director

Director
CALDER, Elizabeth
Appointed Date: 27 September 1993
56 years old

Resigned Directors

Secretary
CALDER, David Michael
Resigned: 01 February 1993

Secretary
LETTS, John Manwaring
Resigned: 05 January 1995
Appointed Date: 15 December 1992

Director
CALDER, Theresa June
Resigned: 27 October 1993
81 years old

Director
SPITTLE, Carol
Resigned: 15 July 1992
79 years old

Director
SPITTLE, Michael John
Resigned: 15 July 1992
82 years old

Persons With Significant Control

Ironspray Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRONSPRAY LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,000

17 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,000

...
... and 95 more events
28 Apr 1987
Return made up to 31/12/85; full list of members

28 Apr 1987
Return made up to 31/12/85; full list of members

06 Jan 1987
Particulars of mortgage/charge

29 Nov 1983
Certificate of incorporation
29 Nov 1983
Incorporation

IRONSPRAY LIMITED Charges

19 April 2013
Charge code 0177 3912 0015
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: F/H land and buildings on the south side of llantarnam park…
25 February 2013
Mortgage debenture
Delivered: 7 March 2013
Status: Satisfied on 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 February 2013
Deed of legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hempel warehouse llantarnam park cwmbran fixed charge all…
8 November 2002
Mortgage deed
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the north east of ty…
29 December 2001
Mortgage deed
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a factory premises at ty coch way cwmbran…
13 December 2001
Fixed charge and floating charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
An omnibus letter of set-off
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 November 2001
Debenture deed
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at ty coch way and llandowlais street…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at ty coch way and llandowlais street…
22 June 1994
Fixed and floating charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings south side of…
23 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of llandowlais street cwmbran gwent…
19 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: Under leasehold property comprising 0.45 acres of land at…
15 September 1984
Legal charge
Delivered: 6 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…