About

Registered Number: 06975388
Date of Incorporation: 29/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 4 Covert Road, Aylesham Industrial Esate, Aylesham, Kent, CT3 3EQ

 

Salvatori Fruit Trading Ltd was registered on 29 July 2009. Salvatori Fruit Trading Ltd has one director listed as Grinsted, Mark Robin. Currently we aren't aware of the number of employees at the Salvatori Fruit Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINSTED, Mark Robin 29 July 2009 11 November 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA01 - Change of accounting reference date 08 April 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 22 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
RESOLUTIONS - N/A 26 November 2010
SH08 - Notice of name or other designation of class of shares 26 November 2010
CERTNM - Change of name certificate 25 November 2010
CONNOT - N/A 25 November 2010
AR01 - Annual Return 29 July 2010
AA01 - Change of accounting reference date 02 March 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
RESOLUTIONS - N/A 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
123 - Notice of increase in nominal capital 09 September 2009
MEM/ARTS - N/A 09 September 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 February 2011 Fully Satisfied

N/A

Guarantee & debenture 13 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.