Aartee Steel Holdings Limited

DataGardener
in liquidation
Medium

Aartee Steel Holdings Limited

08424637Private Limited With Share Capital

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

28/02/2013

Company Age

13 years

Directors

3

Employees

279

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Aartee Steel Holdings Limited (08424637) is a private limited with share capital incorporated on 28/02/2013 (13 years old) and registered in brighton, BN411DH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 28/02/2013
BN411DH
279 employees

Financial Overview

Total Assets

£31.65M

Liabilities

£17.90M

Net Assets

£13.75M

Turnover

£44.32M

Cash

£1.20M

Key Metrics

279

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-05-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2023
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
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 Group
Category:Accounts
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2022
Capital Allotment Shares
Category:Capital
Date:08-11-2021
Accounts Amended With Accounts Type Group
Category:Accounts
Date:03-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Resolution
Category:Resolution
Date:01-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2020
Legacy
Category:Miscellaneous
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2019
Memorandum Articles
Category:Incorporation
Date:09-07-2019
Resolution
Category:Resolution
Date:09-07-2019
Legacy
Category:Miscellaneous
Date:02-07-2019
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:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
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
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Secretary Company With Name 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
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Termination Secretary Company With Name Termination 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 Group
Category:Accounts
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Resolution
Category:Resolution
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Miscellaneous
Category:Miscellaneous
Date:24-10-2014
Auditors Resignation Company
Category:Auditors
Date:17-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Capital Allotment Shares
Category:Capital
Date:21-06-2013
Resolution
Category:Resolution
Date:21-06-2013
Memorandum Articles
Category:Incorporation
Date:15-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2013
Resolution
Category:Resolution
Date:15-03-2013
Change Of Name Notice
Category:Change Of Name
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:13-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Incorporation Company
Category:Incorporation
Date:28-02-2013

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

Planetary Road, Willenhall, West Midlands, WV133SW
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

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