Company number 01749103
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address MILLFIELD ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
GBP 2
. The most likely internet sites of IRONDRAW LIMITED are www.irondraw.co.uk, and www.irondraw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Irondraw Limited is a Private Limited Company.
The company registration number is 01749103. Irondraw Limited has been working since 31 August 1983.
The present status of the company is Active. The registered address of Irondraw Limited is Millfield Road Ettingshall Wolverhampton West Midlands Wv4 6jq. . BAKER, Suzanne Marie is a Secretary of the company. BAKER, Mark William is a Director of the company. Secretary PATE, Allan George Kenneth has been resigned. Director PARKER, John Graham has been resigned. Director PATE, Albert George has been resigned. Director PATE, Allan George Kenneth has been resigned. Director PATE, Roger James Michael has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Baker Alloys Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more
IRONDRAW LIMITED Events
24 March 2006
Legal charge
Delivered: 10 April 2006
Status: Satisfied
on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as millfields road ettingshall…
6 March 2006
Guarantee & debenture
Delivered: 17 March 2006
Status: Satisfied
on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1991
Mortgage debenture
Delivered: 15 November 1991
Status: Satisfied
on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1985
Legal mortgage
Delivered: 29 October 1985
Status: Satisfied
on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: Leasehold land and factory premises on the north east side…