UKBizDB.co.uk

THE SALVATORI GROUP OF COMPANIES LIMITED

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

This company is commonly known as The Salvatori Group Of Companies Limited. The company was founded 31 years ago and was given the registration number 02806417. The firm's registered office is in AYLESHAM. You can find them at 4 Covert Road, Aylesham Industrial Esate, Aylesham, Kent. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THE SALVATORI GROUP OF COMPANIES LIMITED
Company Number:02806417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:4 Covert Road, Aylesham Industrial Esate, Aylesham, Kent, England, CT3 3EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Swan Manor, Crooks Court Lane, West Hougham, Dover, CT15 7BN

Secretary31 January 2006Active
32, Hambrook Walk, Sittingbourne, United Kingdom, ME10 2JH

Director20 September 2019Active
The Odyssey, Hawkshill Camp Road, Walmer, Deal, CT14 7PT

Director26 July 1993Active
Black Swan Manor, Crooks Court Lane, West Hougham, Dover, CT15 7BN

Director31 January 2006Active
106 The Street, Ash, Canterbury, CT3 2AA

Secretary10 January 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 April 1993Active
Pebblings, Grove Road Preston, Canterbury, CT3 1EE

Secretary01 June 2000Active
Pebblings, Grove Road Preston, Canterbury, CT3 1EE

Secretary26 July 1993Active
18 Little Walton, Eastry, Sandwich, CT13 0DW

Secretary28 March 2002Active
3 Tyler Hill Road, Blean, Canterbury, CT2 9HP

Director26 July 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 April 1993Active
139, Cornwallis Avenue, Aylesham, Canterbury, England, CT3 3HH

Director20 July 2015Active
Merryweather Tonford Lane, Harbledown, Canterbury, CT2 8BH

Director26 July 1993Active
51 Rough Common Road, Rough Common, Canterbury, CT2 9DL

Director26 July 1993Active
26 Tile Kiln Hill, Blean, Canterbury, CT2 9EE

Director26 July 1993Active
Oban, Coxhill, Shepherdswell, Dover, England, CT15 7NG

Director20 July 2015Active

People with Significant Control

Mr David Llewellyn Tobin
Notified on:30 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Black Swan Manor, Crooks Court Lane, Dover, England, CT15 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Anthony Salvatori
Notified on:30 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Odyssey, Hawkshill Camp Road, Deal, England, CT14 7PT
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Change account reference date company current extended.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Gazette

Gazette filings brought up to date.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.