EXPRESS REINFORCEMENTS LIMITED
Manufacture of other fabricated metal products n.e.c.
EXPRESS REINFORCEMENTS LIMITED
Manufacture of other fabricated metal products n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Eaglesbush Works Milland Road Neath West Glamorgan SA11 1NJ
Full company profile for EXPRESS REINFORCEMENTS LIMITED (01808624), an active supply chain, manufacturing and commerce models company based in Neath, United Kingdom. Incorporated 13 Apr 1984. Manufacture of other fabricated metal products n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.92M
Net Assets
£43.91M
Total Liabilities
£29.70M
Turnover
£113.33M
Employees
189
Debt Ratio
40%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sev.en Steel Uk Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Celsa Steel Service (uk) Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Francesc Rubiralta Rubio
Ceased 1 Dec 2023
Celsa Steel Service (uk) Limited
Ceased 29 Jun 2020
Catalunya Steel S.l.
Ceased 11 Apr 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side of Cardiff Road, Newport NEWPORT | Leasehold | - | 15 Nov 2022 |
Glaze House, Tudor Works, Beaconsfield Road, Hayes (UB4 0SL) HILLINGDON | Leasehold | - | 3 Oct 2018 |
Units 3 And 4, Hannington Works, Longrigg, Swalwell, Newcastle Upon Tyne (NE16 3AS) GATESHEAD | Leasehold | - | 20 Apr 2015 |
2 Fordwater Trading Estate, Ford Road, Chertsey (KT16 8HG) RUNNYMEDE | Leasehold | - | 28 Feb 2008 |
Land Adjoining Eaglesbush Works, Briton Ferry NEATH PORT TALBOT | Leasehold | - | 27 May 2002 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Officers | Termination of Murdoch Lang Mckillop as director on 31 Dec 2025 | |
| 5 Jan 2026 | Officers | Termination of Alan James Fort as director on 31 Dec 2025 | |
| 7 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 1 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 27 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of Murdoch Lang Mckillop as director on 31 Dec 2025
Termination of Alan James Fort as director on 31 Dec 2025
Annual accounts made up to 31 Dec 2024
Certificate Change Of Name Company
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Murdoch Lang Mckillop as director on 31 Dec 2025
4 months ago on 5 Jan 2026
Termination of Alan James Fort as director on 31 Dec 2025
4 months ago on 5 Jan 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 7 Oct 2025
Certificate Change Of Name Company
7 months ago on 1 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 27 Sept 2025
