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.
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 | : |
|
Registered Address | : | 395 Petre Street, Sheffield, South Yorkshire, S4 8LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 15 November 2017 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 15 November 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 09 June 1999 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Secretary | 09 June 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 09 June 1999 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 09 June 1999 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 01 November 2002 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 08 December 2011 | Active |
395 Petre Street, Sheffield, South Yorkshire, S4 8LN | Director | 09 June 1999 | Active |
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 | : |
|
Daver Steels Ltd | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Address | : | 395, Petre Street, Sheffield, S4 8LN |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.