UKBizDB.co.uk

ACENTA STEEL HOLDINGS LIMITED

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

This company is commonly known as Acenta Steel Holdings Limited. The company was founded 11 years ago and was given the registration number 08424637. The firm's registered office is in WILLENHALL. You can find them at Acenta Steel, Planetary Road, Willenhall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACENTA STEEL HOLDINGS LIMITED
Company Number:08424637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Acenta Steel, Planetary Road, Willenhall, West Midlands, WV13 3SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director16 February 2023Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director31 August 2022Active
Acenta Steel, Planetary Road, Willenhall, WV13 3SW

Secretary31 October 2018Active
Wells Farm, Bailey Lane, Hewelsfield, Lydney, England, GL15 6XE

Secretary26 September 2018Active
Acenta Steel, Planetary Road, Willenhall, United Kingdom, WV13 3SW

Secretary08 March 2013Active
Acenta Steel, Planetary Road, Willenhall, United Kingdom, WV13 3SW

Director28 February 2013Active
33, Cavendish Square, London, England, W1G 0PW

Director05 July 2018Active
Acenta Steel, Planetary Road, Willenhall, WV13 3SW

Director31 July 2019Active
Acenta Steel, Planetary Road, Willenhall, United Kingdom, WV13 3SW

Director28 February 2013Active
Acenta Steel, Planetary Road, Willenhall, WV13 3SW

Director26 September 2018Active
Acenta Steel, Planetary Road, Willenhall, United Kingdom, WV13 3SW

Director08 March 2013Active

People with Significant Control

Aar Tee Industries Holdings Uk Limited
Notified on:02 April 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Acenta Steel Limited, Planetary Road, Willenhall, 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
Aar Tee Industries Holdings Pte. Ltd.
Notified on:05 July 2018
Status:Active
Country of residence:Singapore
Address:171, Tras Street, Singapore, Singapore,
Nature of control:
  • Significant influence or control
Mr Tarlok Singh
Notified on:09 November 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:67, Cadman Crescent, Wolverhampton, England, WV10 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Address

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

Download
2023-05-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-05-09Insolvency

Liquidation compulsory winding up order.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type group.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-11-03Accounts

Accounts amended with accounts type group.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type group.

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
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Resolution

Resolution.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-03-17Miscellaneous

Legacy.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.