Aartee Steel Group Limited

DataGardener
in liquidation
Micro

Aartee Steel Group Limited

07434765Private Limited With Share Capital

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

09/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

24100

Risk

not scored

Company Overview

Registration, classification & business activity

Aartee Steel Group Limited (07434765) is a private limited with share capital incorporated on 09/11/2010 (15 years old) and registered in brighton, BN411DH. The company operates under SIC code 24100 - manufacture of basic iron and steel and of ferro-alloys.

Private Limited With Share Capital
SIC: 24100
Micro
Incorporated 09/11/2010
BN411DH

Financial Overview

Total Assets

£10.26M

Liabilities

£8.76M

Net Assets

£1.50M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-05-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2022
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:08-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2021
Capital Allotment Shares
Category:Capital
Date:23-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
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:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2019
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
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2018
Appoint Person Secretary Company With Name 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:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-09-2015
Legacy
Category:Other
Date:01-09-2015
Legacy
Category:Accounts
Date:29-07-2015
Legacy
Category:Other
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
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:12-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2013
Resolution
Category:Resolution
Date:13-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2011
Resolution
Category:Resolution
Date:07-07-2011
Change Of Name Notice
Category:Change Of Name
Date:07-07-2011
Resolution
Category:Resolution
Date:13-05-2011
Change Of Name Notice
Category:Change Of Name
Date:13-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Legacy
Category:Mortgage
Date:14-01-2011
Legacy
Category:Mortgage
Date:14-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:11-01-2011
Incorporation Company
Category:Incorporation
Date:09-11-2010

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

01902308600
info@acentasteel.com
aarteegroup.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH