UKBizDB.co.uk

AAR TEE INDUSTRIES HOLDINGS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aar Tee Industries Holdings Uk Ltd. The company was founded 6 years ago and was given the registration number 11430817. The firm's registered office is in WEST MIDLANDS. You can find them at C/o Acenta Steel Limited Planetary Road, Willenhall, West Midlands, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AAR TEE INDUSTRIES HOLDINGS UK LTD
Company Number:11430817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Acenta Steel Limited Planetary Road, Willenhall, West Midlands, United Kingdom, WV13 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acenta Steel Limited, Planetary Road, Willenhall, West Midlands, United Kingdom, WV13 3SW

Director16 February 2023Active
C/O Acenta Steel Limited, Planetary Road, Willenhall, West Midlands, United Kingdom, WV13 3SW

Director31 August 2022Active
C/O Acenta Steel Limited, Planetary Road, Willenhall, West Midlands, United Kingdom, WV13 3SW

Director15 October 2018Active
C/O Acenta Steel Limited, Planetary Road, Willenhall, West Midlands, United Kingdom, WV13 3SW

Director25 June 2018Active

People with Significant Control

Mr. Sanjeev Gupta
Notified on:16 February 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Acenta Steel Limited, Planetary Road, West Midlands, United Kingdom, WV13 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ravi Kumar Trehan
Notified on:25 June 2018
Status:Active
Date of birth:January 1959
Nationality:Indian
Country of residence:United Kingdom
Address:C/O Acenta Steel Limited, Planetary Road, West Midlands, United Kingdom, WV13 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Officers

Termination director company with name termination date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Change account reference date company previous extended.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Resolution

Resolution.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2019-09-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.