-
SANTANDER SALT LIMITED - Camburgh House, New Dover Road, Canterbury, CT1 3DN, United Kingdom
Company Information
- Company registration number
- 07431769
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Camburgh House
- New Dover Road
- Canterbury
- CT1 3DN
- England Camburgh House, New Dover Road, Canterbury, CT1 3DN, England UK
Management
- Managing Directors
- BODY, Roger Keith
- SAMUEL, Robert Henry
- Company secretaries
- SAMUEL, Robert Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-08
- Age Of Company 2010-11-08 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Roger Keith Bady
- Mr Roger Keith Body
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DE-ICING SALT LIMITED
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Last Return Made Up To:
- 2015-11-08
- Annual Return
- Due Date: 2021-11-22
- Last Date: 2020-11-08
-
SANTANDER SALT LIMITED Company Description
- SANTANDER SALT LIMITED is a ltd registered in United Kingdom with the Company reg no 07431769. Its current trading status is "live". It was registered 2010-11-08. It was previously called DE-ICING SALT LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-08-31. The latest annual return was filed up to 2015-11-08.It can be contacted at Camburgh House .
Get SANTANDER SALT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Santander Salt Limited - Camburgh House, New Dover Road, Canterbury, CT1 3DN, United Kingdom
- 2010-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SANTANDER SALT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-04-24) - DISS40
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
change-person-director-company-with-change-date (2021-04-23) - CH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-10) - PSC04
-
change-person-secretary-company-with-change-date (2020-01-14) - CH03
-
change-person-director-company-with-change-date (2020-01-14) - CH01
-
change-to-a-person-with-significant-control (2020-01-14) - PSC04
-
change-to-a-person-with-significant-control (2020-01-16) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
-
confirmation-statement-with-no-updates (2020-01-14) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
confirmation-statement-with-no-updates (2018-01-11) - CS01
-
change-to-a-person-with-significant-control (2018-01-10) - PSC04
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-14) - AA
-
termination-director-company-with-name (2014-01-07) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-03) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-person-secretary-company-with-change-date (2012-11-28) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
legacy (2011-11-01) - MG01
-
appoint-person-director-company-with-name (2011-10-26) - AP01
-
appoint-person-secretary-company-with-name (2011-05-27) - AP03
-
certificate-change-of-name-company (2011-05-17) - CERTNM
-
appoint-person-director-company-with-name (2011-03-24) - AP01
-
change-account-reference-date-company-current-shortened (2011-01-20) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-08) - NEWINC