UKBizDB.co.uk

ACENTA STEEL LIMITED

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

This company is commonly known as Acenta Steel Limited. The company was founded 25 years ago and was given the registration number 03725308. The firm's registered office is in WILLENHALL. You can find them at Planetary Road, , Willenhall, West Midlands. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:ACENTA STEEL LIMITED
Company Number:03725308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24310 - Cold drawing of bars

Office Address & Contact

Registered Address: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

Director31 August 2022Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director26 September 2018Active
Planetary Road, Willenhall, WV13 3SW

Secretary31 October 2018Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary17 March 1999Active
11 New Amsterdam Ave, Buffalo, Usa, 14216

Secretary27 April 1999Active
PO BOX 1592, Ponte Verda Beach, Florida, Usa, BS40 5XJ

Secretary28 April 2003Active
1675 York Avenue, Apartment 3b, New York 10128, Usa,

Secretary29 May 2006Active
Wells Farm Bailey Lane, Hewelsfield, Lydney, GL15 6XE

Secretary30 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 March 1999Active
415 Sarles St., Bedford Corners, Usa,

Director07 September 2006Active
Draycot House, Mearse Lane, Barnt Green, Birmingham, B45 8HL

Director21 May 1999Active
11 St Johns Hill Grove, London, SW11 2RF

Director17 March 1999Active
65 Central Park West, Penthouse G, New York, America,

Director07 September 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 March 1999Active
Planetary Road, Willenhall, WV13 3SW

Director20 June 2011Active
33, Cavendish Square, London, England, W1G 0PW

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

Director31 July 2019Active
11 New Amsterdam Ave, Buffalo, Usa, 14216

Director25 March 1999Active
Ponte Verda Beach, Florida, Usa,

Director25 March 1999Active
1675 York Avenue, Apartment 3b, New York 10128, Usa,

Director29 May 2006Active
67 Cadman Crescent, Wolverhampton, WV10 0SH

Director24 September 2002Active
Planetary Road, Willenhall, WV13 3SW

Director06 January 2011Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director24 November 2011Active

People with Significant Control

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
Acenta Steel Group Limited
Notified on:05 July 2018
Status:Active
Country of residence:England
Address:Acenta Steel, Planetary Road, Willenhall, England, WV13 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation disclaimer notice.

Download
2023-12-31Insolvency

Liquidation disclaimer notice.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-05-16Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-08Insolvency

Liquidation in administration proposals.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation in administration appointment of administrator.

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 full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-11Capital

Capital allotment shares.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.