This company is commonly known as Davro Steel Limited. The company was founded 74 years ago and was given the registration number 00471310. The firm's registered office is in HALESOWEN. You can find them at Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, West Midlands. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | DAVRO STEEL LIMITED |
---|---|---|
Company Number | : | 00471310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1949 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, West Midlands, B63 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Secretary | 03 November 2006 | Active |
Unit 9 Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 02 January 2023 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 17 June 2016 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 31 August 1995 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 07 February 2014 | Active |
Unit 9 Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | 02 January 2023 | Active |
Sandiway 22 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW | Secretary | - | Active |
46 Kidderminster Road, Hagley, Stourbridge, DY9 0QD | Secretary | 31 August 1995 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Secretary | 10 June 2016 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Secretary | 10 June 2016 | Active |
Sandiway 22 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW | Director | - | Active |
Oakfield House, 24 The Croft, Kidderminster, DY11 6LX | Director | 31 August 1995 | Active |
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR | Director | - | Active |
5, Steadman Croft, Spring Meadow Park, Tipton, United Kingdom, DY4 0QQ | Director | 12 June 2012 | Active |
Ricol Holdings Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Overdale, 2a Shepley Road, Barnt Green, United Kingdom, B45 8JW |
Nature of control | : |
|
Mr John Keith Davenport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lake Farm Cottages, 147c Lake Road, Poole, England, BH15 4LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Officers | Termination secretary company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2019-08-29 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.