AARTEE STEEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AARTEE STEEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08424637

Incorporation date

28/02/2013

Size

Group

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2013)
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon10/07/2025
Progress report in a winding up by the court
dot icon03/07/2024
Progress report in a winding up by the court
dot icon15/11/2023
Satisfaction of charge 084246370003 in full
dot icon17/05/2023
Appointment of a liquidator
dot icon17/05/2023
Registered office address changed from Acenta Steel Planetary Road Willenhall West Midlands WV13 3SW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-05-17
dot icon09/05/2023
Order of court to wind up
dot icon06/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon03/03/2023
Appointment of Mr. Sanjeev Gupta as a director on 2023-02-16
dot icon02/03/2023
Termination of appointment of Ravi Trehan as a director on 2023-02-16
dot icon26/09/2022
Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 2022-08-31
dot icon21/09/2022
Termination of appointment of Gianpiero Repole as a director on 2022-08-31
dot icon20/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon03/11/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon15/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/07/2021
Satisfaction of charge 084246370002 in full
dot icon01/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2021
Registration of charge 084246370003, created on 2021-04-30
dot icon22/03/2021
Change of details for Aar Tee Industries Holdings Uk Limited as a person with significant control on 2020-07-01
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon01/02/2021
Resolutions
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon17/03/2020
Second filing of Confirmation Statement dated 28/02/2019
dot icon09/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon21/08/2019
Termination of appointment of Hitesh Kanji Pattani as a director on 2019-08-21
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of Mr Gianpiero Repole as a director on 2019-07-31
dot icon05/08/2019
Termination of appointment of Mark Broxholme as a secretary on 2019-07-31
dot icon09/07/2019
Memorandum and Articles of Association
dot icon09/07/2019
Resolutions
dot icon02/07/2019
Second filing of Confirmation Statement dated 28/02/2019
dot icon25/06/2019
Registration of charge 084246370002, created on 2019-06-20
dot icon03/06/2019
Notification of Aar Tee Industries Holdings Uk Limited as a person with significant control on 2019-04-02
dot icon03/06/2019
Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 2019-04-02
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/11/2018
Appointment of Mr Mark Broxholme as a secretary on 2018-10-31
dot icon08/11/2018
Termination of appointment of Jane Withers as a secretary on 2018-10-31
dot icon28/09/2018
Appointment of Mr Ravi Trehan as a director on 2018-09-26
dot icon28/09/2018
Appointment of Jane Withers as a secretary on 2018-09-26
dot icon28/09/2018
Termination of appointment of Jane Linda Withers as a director on 2018-09-26
dot icon28/09/2018
Termination of appointment of Colin Stuart Mills as a director on 2018-09-26
dot icon28/09/2018
Termination of appointment of Tarlok Singh as a director on 2018-09-26
dot icon28/09/2018
Termination of appointment of Jane Withers as a secretary on 2018-09-26
dot icon31/07/2018
Appointment of Mr Hitesh Kanji Pattani as a director on 2018-07-05
dot icon31/07/2018
Notification of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 2018-07-05
dot icon31/07/2018
Cessation of Tarlok Singh as a person with significant control on 2018-07-05
dot icon10/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/11/2017
Resolutions
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Satisfaction of charge 1 in full
dot icon28/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/10/2014
Miscellaneous
dot icon17/10/2014
Auditor's resignation
dot icon07/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon21/06/2013
Resolutions
dot icon15/04/2013
Memorandum and Articles of Association
dot icon26/03/2013
Certificate of change of name
dot icon15/03/2013
Resolutions
dot icon15/03/2013
Change of name notice
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon13/03/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon12/03/2013
Appointment of Jane Withers as a secretary
dot icon12/03/2013
Appointment of Ms Jane Linda Withers as a director
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.87M
-
0.00
-
-
2021
4
4.87M
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

4.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Tarlok
Director
28/02/2013 - 26/09/2018
19
Mr. Sanjeev Gupta
Director
16/02/2023 - Present
391
Trehan, Ravi
Director
26/09/2018 - 16/02/2023
8
Pattani, Hitesh Kanji
Director
05/07/2018 - 21/08/2019
6
Mr Colin Stuart Mills
Director
28/02/2013 - 26/09/2018
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AARTEE STEEL HOLDINGS LIMITED

AARTEE STEEL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 28/02/2013 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AARTEE STEEL HOLDINGS LIMITED?

toggle

AARTEE STEEL HOLDINGS LIMITED is currently Liquidation. It was registered on 28/02/2013 .

Where is AARTEE STEEL HOLDINGS LIMITED located?

toggle

AARTEE STEEL HOLDINGS LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does AARTEE STEEL HOLDINGS LIMITED do?

toggle

AARTEE STEEL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AARTEE STEEL HOLDINGS LIMITED have?

toggle

AARTEE STEEL HOLDINGS LIMITED had 4 employees in 2021.

What is the latest filing for AARTEE STEEL HOLDINGS LIMITED?

toggle

The latest filing was on 23/10/2025: Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23.