Aartee Bright Bar Limited

DataGardener
aartee bright bar limited
in administration
Medium

Aartee Bright Bar Limited

03725308Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

03/03/1999

Company Age

27 years

Directors

3

Employees

279

SIC Code

24100

Risk

not scored

Company Overview

Registration, classification & business activity

Aartee Bright Bar Limited (03725308) is a private limited with share capital incorporated on 03/03/1999 (27 years old) and registered in brighton, BN411DH. The company operates under SIC code 24100 - manufacture of basic iron and steel and of ferro-alloys.

Aartee group acquired acenta in july 2018 and renamed it aartee bright bar in 2021. it employs approximately 300 people and has a proud history dating back to the late 19th and early 20th century. aartee bright bar is one of europe\u2019s major bright bar producers, manufacturing a unique range of p...

Private Limited With Share Capital
SIC: 24100
Medium
Incorporated 03/03/1999
BN411DH
279 employees

Financial Overview

Total Assets

£38.45M

Liabilities

£18.66M

Net Assets

£19.79M

Turnover

£44.32M

Cash

£1.20M

Key Metrics

279

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-08-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-04-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:08-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2021
Capital Allotment Shares
Category:Capital
Date:11-08-2021
Memorandum Articles
Category:Incorporation
Date:31-07-2021
Resolution
Category:Resolution
Date:31-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Resolution
Category:Resolution
Date:08-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Resolution
Category:Resolution
Date:01-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Legacy
Category:Mortgage
Date:13-03-2013
Legacy
Category:Mortgage
Date:13-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2011
Change Of Name Notice
Category:Change Of Name
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2011
Legacy
Category:Mortgage
Date:10-02-2011
Legacy
Category:Mortgage
Date:10-02-2011
Legacy
Category:Mortgage
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Legacy
Category:Mortgage
Date:14-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:11-01-2011
Legacy
Category:Mortgage
Date:11-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2010
Legacy
Category:Mortgage
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Address
Date:21-09-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Annual Return
Date:02-07-2008
Legacy
Category:Mortgage
Date:29-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2008

Import / Export

Imports
12 Months0
60 Months14
Exports
12 Months0
60 Months25

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date20/04/2022
Latest Accounts31/12/2021

Trading Addresses

Paynes Lane, Rugby, Warwickshire, CV212UW
Planetary Road, Willenhall, West Midlands, WV133SW
Ponthir Road, Newport, Gwent, NP183XH
Stone Hill Road, Farnworth, Bolton, Lancashire, BL47NN
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

01902308600
www.acentasteel.co.uk
Suite 3, Avery House, 69 North Street, Brighton, BN411DH