DENT STEEL HOLDINGS LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
DENT STEEL HOLDINGS LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
DENT STEEL HOLDINGS LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06042023. The accounts status is GROUP and accounts are next due on 30/09/2024.
DENT STEEL HOLDINGS LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06042023. The accounts status is GROUP and accounts are next due on 30/09/2024.
DENT STEEL HOLDINGS LIMITED - BRADFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LOW MOOR STEEL WORKS
BRADFORD
WEST YORKSHIRE
BD12 0QN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES CHRISTOPHER STOKES | Jul 1964 | British | Director | 2020-03-16 | CURRENT |
MR JASON LUIS RICARDO CICERO | Apr 1966 | British | Director | 2019-06-17 | CURRENT |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-01-04 UNTIL 2007-01-04 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-01-04 UNTIL 2007-01-04 | RESIGNED | ||
MR MARTIN STEPHEN ROGERS | Jun 1950 | British | Director | 2007-01-04 UNTIL 2015-09-30 | RESIGNED |
MR ANDREW PEATY | Jun 1966 | British | Director | 2018-04-01 UNTIL 2020-03-13 | RESIGNED |
MR GRAHAME ARTHUR JONES | Mar 1963 | British | Director | 2018-12-19 UNTIL 2020-03-13 | RESIGNED |
MISS CASSIE OLIVIA HUTCHINGS | Sep 1983 | British | Director | 2012-08-01 UNTIL 2018-12-19 | RESIGNED |
MR GREGORY FREDERICK HUTCHINGS | Jan 1947 | British | Director | 2012-08-01 UNTIL 2018-12-19 | RESIGNED |
MR. JAMES ANTHONY DENT | Aug 1965 | British | Director | 2007-01-04 UNTIL 2015-07-31 | RESIGNED |
MR MARK JOHN DARNELL | Nov 1966 | British | Director | 2016-04-14 UNTIL 2018-03-30 | RESIGNED |
MR COLIN DENT | Feb 1941 | British | Director | 2007-01-04 UNTIL 2012-12-31 | RESIGNED |
MR MARTIN STEPHEN ROGERS | Jun 1950 | British | Secretary | 2007-01-04 UNTIL 2015-09-30 | RESIGNED |
MISS CASSIE OLIVIA HUTCHINGS | Secretary | 2015-10-01 UNTIL 2018-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gch Corporation Limited | 2023-05-22 | Hampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gregory Frederick Hutchings | 2016-04-06 - 2023-05-22 | 1/1947 | Hampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dent Steel Holdings Limited - Period Ending 2022-12-31 | 2023-09-28 | 31-12-2022 | £153 Cash £11,365,212 equity |
Dent Steel Holdings Limited - Period Ending 2021-12-31 | 2022-09-29 | 31-12-2021 | £11,193,837 equity |
Dent Steel Holdings Limited - Period Ending 2020-12-31 | 2021-10-27 | 31-12-2020 | £1,390 Cash £10,974,117 equity |