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.
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 | : |
|
Registered Address | : | Planetary Road, Willenhall, West Midlands, WV13 3SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 31 August 2022 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 26 September 2018 | Active |
Planetary Road, Willenhall, WV13 3SW | Secretary | 31 October 2018 | Active |
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD | Secretary | 17 March 1999 | Active |
11 New Amsterdam Ave, Buffalo, Usa, 14216 | Secretary | 27 April 1999 | Active |
PO BOX 1592, Ponte Verda Beach, Florida, Usa, BS40 5XJ | Secretary | 28 April 2003 | Active |
1675 York Avenue, Apartment 3b, New York 10128, Usa, | Secretary | 29 May 2006 | Active |
Wells Farm Bailey Lane, Hewelsfield, Lydney, GL15 6XE | Secretary | 30 March 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 March 1999 | Active |
415 Sarles St., Bedford Corners, Usa, | Director | 07 September 2006 | Active |
Draycot House, Mearse Lane, Barnt Green, Birmingham, B45 8HL | Director | 21 May 1999 | Active |
11 St Johns Hill Grove, London, SW11 2RF | Director | 17 March 1999 | Active |
65 Central Park West, Penthouse G, New York, America, | Director | 07 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 March 1999 | Active |
Planetary Road, Willenhall, WV13 3SW | Director | 20 June 2011 | Active |
33, Cavendish Square, London, England, W1G 0PW | Director | 05 July 2018 | Active |
Planetary Road, Willenhall, WV13 3SW | Director | 31 July 2019 | Active |
11 New Amsterdam Ave, Buffalo, Usa, 14216 | Director | 25 March 1999 | Active |
Ponte Verda Beach, Florida, Usa, | Director | 25 March 1999 | Active |
1675 York Avenue, Apartment 3b, New York 10128, Usa, | Director | 29 May 2006 | Active |
67 Cadman Crescent, Wolverhampton, WV10 0SH | Director | 24 September 2002 | Active |
Planetary Road, Willenhall, WV13 3SW | Director | 06 January 2011 | Active |
3, Whitehall Quay, Leeds, England, LS1 4BF | Director | 24 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-05-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-05-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-08 | Insolvency | Liquidation in administration proposals. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Capital | Capital allotment shares. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.