Warning: file_put_contents(c/6abb8f9900f8941c3b97ef5b5589dbc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Daver Steels Bars Limited, S4 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVER STEELS BARS LIMITED

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

This company is commonly known as Daver Steels Bars Limited. The company was founded 24 years ago and was given the registration number 03784765. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 395 Petre Street, Sheffield, South Yorkshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DAVER STEELS BARS LIMITED
Company Number:03784765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:395 Petre Street, Sheffield, South Yorkshire, S4 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director15 November 2017Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director15 November 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary09 June 1999Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Secretary09 June 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director09 June 1999Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director09 June 1999Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director01 November 2002Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director08 December 2011Active
395 Petre Street, Sheffield, South Yorkshire, S4 8LN

Director09 June 1999Active

People with Significant Control

Mr Lee David Stones
Notified on:17 August 2017
Status:Active
Date of birth:July 1978
Nationality:British
Address:395 Petre Street, South Yorkshire, S4 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daver Steels Ltd
Notified on:17 August 2017
Status:Active
Address:395, Petre Street, Sheffield, S4 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert David Butts
Notified on:17 August 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:22, Leadale Crescent, Mansfield, England, NG19 9HL
Nature of control:
  • Significant influence or control as firm
Daver Steels Ltd
Notified on:16 August 2017
Status:Active
Country of residence:England
Address:395, Petre Street, Sheffield, England, S4 8LN
Nature of control:
  • Significant influence or control
Mr Owen John Pritchard
Notified on:26 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:395 Petre Street, South Yorkshire, S4 8LN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Persons with significant control

Second filing notification of a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Accounts

Change account reference date company previous shortened.

Download
2021-03-24Resolution

Resolution.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.