AARTEE STEEL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

AARTEE STEEL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07459511

Incorporation date

03/12/2010

Size

Full

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 03/12/2010)
dot icon14/11/2025
Progress report in a winding up by the court
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 icon14/11/2024
Progress report in a winding up by the court
dot icon15/12/2023
Satisfaction of charge 074595110004 in full
dot icon15/11/2023
Satisfaction of charge 074595110005 in full
dot icon22/09/2023
Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-09-22
dot icon21/09/2023
Order of court to wind up
dot icon21/09/2023
Appointment of a liquidator
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 icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
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
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon01/06/2021
Full accounts made up to 2019-12-31
dot icon12/05/2021
Registration of charge 074595110005, created on 2021-04-30
dot icon01/02/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon21/08/2019
Termination of appointment of Hitesh Kanji Pattani as a director on 2019-08-21
dot icon08/08/2019
Full 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 icon02/07/2019
Second filing for the notification of Acenta Steel Holdings Limited as a person with significant control
dot icon25/06/2019
Registration of charge 074595110004, created on 2019-06-20
dot icon30/05/2019
Notification of Acenta Steel Holdings Limited as a person with significant control on 2019-04-02
dot icon30/05/2019
Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 2019-04-02
dot icon30/05/2019
Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 2019-04-02
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 2018-07-05
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
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 Linda Withers as a director on 2018-09-26
dot icon28/09/2018
Appointment of Mr Ravi Trehan as a director 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 icon11/05/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/12/2016
Satisfaction of charge 1 in full
dot icon21/12/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon29/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon29/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon29/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-12-31
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
Change of share class name or designation
dot icon13/03/2013
Resolutions
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2013
Termination of appointment of James Woolley as a director
dot icon12/02/2013
Purchase of own shares.
dot icon31/01/2013
Cancellation of shares. Statement of capital on 2013-01-31
dot icon30/01/2013
Termination of appointment of John Hudson as a director
dot icon24/01/2013
Resolutions
dot icon12/12/2012
Director's details changed for Tarlok Singh on 2012-12-12
dot icon12/12/2012
Director's details changed for Tarlok Singh on 2012-12-12
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon17/09/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon16/07/2012
Appointment of Mr James Christopher Michael Woolley as a director
dot icon28/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/01/2012
Resolutions
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon02/11/2011
Change of share class name or designation
dot icon02/11/2011
Particulars of variation of rights attached to shares
dot icon02/11/2011
Resolutions
dot icon07/10/2011
Appointment of Mr Colin Stuart Mills as a director
dot icon29/07/2011
Certificate of change of name
dot icon11/07/2011
Appointment of John Lewis Hudson as a director
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Change of name notice
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Change of name notice
dot icon14/01/2011
Appointment of Jane Withers as a secretary
dot icon14/01/2011
Appointment of Jane Linda Withers as a director
dot icon14/01/2011
Duplicate mortgage certificatecharge no:2
dot icon14/01/2011
Duplicate mortgage certificatecharge no:2
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
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
04/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
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
0
1.86M
-
0.00
-
-
2021
0
1.86M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.86M £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Tarlok
Director
03/12/2010 - 26/09/2018
19
Mr. Sanjeev Gupta
Director
16/02/2023 - Present
391
Trehan, Ravi
Director
26/09/2018 - 16/02/2023
8
Hudson, John Lewis
Director
20/06/2011 - 31/12/2012
23
Woolley, James Christopher Michael
Director
22/06/2012 - 07/03/2013
76

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARTEE STEEL OPERATIONS LIMITED

AARTEE STEEL OPERATIONS LIMITED is an(a) Liquidation company incorporated on 03/12/2010 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARTEE STEEL OPERATIONS LIMITED?

toggle

AARTEE STEEL OPERATIONS LIMITED is currently Liquidation. It was registered on 03/12/2010 .

Where is AARTEE STEEL OPERATIONS LIMITED located?

toggle

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

What does AARTEE STEEL OPERATIONS LIMITED do?

toggle

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

What is the latest filing for AARTEE STEEL OPERATIONS LIMITED?

toggle

The latest filing was on 14/11/2025: Progress report in a winding up by the court.