About

Registered Number: 00992111
Date of Incorporation: 19/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES,

 

Arvo Sales Ltd was founded on 19 October 1970 and has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Arvo Sales Ltd. This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sachin Rajendra 17 July 2012 - 1
PATEL, Shrujal Sachin 01 January 1999 - 1
PORECHA, Priyanka Sailesh 02 November 2015 - 1
AMIN, Nirali Subhash 30 September 1999 02 September 2010 1
AMIN, Rameschandra Rambhai N/A 17 July 2012 1
DENTON, Raymond William N/A 11 February 1994 1
MANDALIA, Pratima Harshavadan 15 October 2009 31 December 2015 1
PORECHA, Rajan Nalinkany N/A 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MANDALIA, Pratima Harshavadan N/A 15 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
PSC07 - N/A 18 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 September 2018
PSC01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
PSC04 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
CH01 - Change of particulars for director 17 December 2017
CH01 - Change of particulars for director 17 December 2017
CH01 - Change of particulars for director 17 December 2017
AD01 - Change of registered office address 17 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 26 October 2009
AP01 - Appointment of director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 24 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 02 October 1998
395 - Particulars of a mortgage or charge 08 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 October 1997
287 - Change in situation or address of Registered Office 04 March 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 22 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 17 October 1994
288 - N/A 08 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 23 March 1992
169 - Return by a company purchasing its own shares 07 February 1992
RESOLUTIONS - N/A 28 January 1992
RESOLUTIONS - N/A 19 November 1991
363b - Annual Return 14 November 1991
288 - N/A 20 August 1991
288 - N/A 29 July 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 03 May 1990
288 - N/A 22 August 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
288 - N/A 01 June 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
395 - Particulars of a mortgage or charge 07 October 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
288 - N/A 07 October 1986
288 - N/A 27 May 1986
288 - N/A 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1998 Fully Satisfied

N/A

Deed of charge over credit balances 07 September 1995 Outstanding

N/A

Legal charge 29 September 1987 Fully Satisfied

N/A

Legal charge 25 May 1984 Fully Satisfied

N/A

Legal charge 18 May 1984 Fully Satisfied

N/A

Legal charge 19 April 1982 Outstanding

N/A

Legal charge 19 April 1982 Fully Satisfied

N/A

Legal charge 02 March 1982 Fully Satisfied

N/A

Legal charge 15 June 1978 Outstanding

N/A

Charge 21 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.