UKBizDB.co.uk

DAVRO STEEL LIMITED

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Secretary03 November 2006Active
Unit 9 Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director02 January 2023Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director17 June 2016Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director31 August 1995Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director07 February 2014Active
Unit 9 Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director02 January 2023Active
Sandiway 22 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW

Secretary-Active
46 Kidderminster Road, Hagley, Stourbridge, DY9 0QD

Secretary31 August 1995Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Secretary10 June 2016Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Secretary10 June 2016Active
Sandiway 22 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW

Director-Active
Oakfield House, 24 The Croft, Kidderminster, DY11 6LX

Director31 August 1995Active
Unit 9, Hayes Trading Estate, Hingley Road, Halesowen, England, B63 2RR

Director-Active
5, Steadman Croft, Spring Meadow Park, Tipton, United Kingdom, DY4 0QQ

Director12 June 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2019-08-19Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.