About

Registered Number: 07431769
Date of Incorporation: 08/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Camburgh House, New Dover Road, Canterbury, CT1 3DN,

 

Established in 2010, Santander Salt Ltd are based in Canterbury, it's status is listed as "Active". We do not know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUEL, Robert Henry 23 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PSC04 - N/A 16 January 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH03 - Change of particulars for secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
PSC04 - N/A 14 January 2020
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 31 July 2019
MR01 - N/A 23 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 25 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AP01 - Appointment of director 26 October 2011
AP03 - Appointment of secretary 27 May 2011
CERTNM - Change of name certificate 17 May 2011
AP01 - Appointment of director 24 March 2011
AA01 - Change of accounting reference date 20 January 2011
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

Deed of charge over credit balances 26 October 2011 Fully Satisfied

N/A

Debenture 26 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.