ARVO SALES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1HZ

Company number 00992111
Status Active
Incorporation Date 19 October 1970
Company Type Private Limited Company
Address OAK HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Director's details changed for Shrujal Sachin Patel on 10 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARVO SALES LIMITED are www.arvosales.co.uk, and www.arvo-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Chassen Road Rail Station is 3.7 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arvo Sales Limited is a Private Limited Company. The company registration number is 00992111. Arvo Sales Limited has been working since 19 October 1970. The present status of the company is Active. The registered address of Arvo Sales Limited is Oak House Barrington Road Altrincham Cheshire Wa14 1hz. . PATEL, Sachin Rajendra is a Director of the company. PATEL, Shrujal Sachin is a Director of the company. PORECHA, Priyanka Sailesh is a Director of the company. Secretary MANDALIA, Pratima Harshavadan has been resigned. Director AMIN, Nirali Subhash has been resigned. Director AMIN, Rameschandra Rambhai has been resigned. Director DENTON, Raymond William has been resigned. Director MANDALIA, Pratima Harshavadan has been resigned. Director PORECHA, Rajan Nalinkany has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PATEL, Sachin Rajendra
Appointed Date: 17 July 2012
56 years old

Director
PATEL, Shrujal Sachin
Appointed Date: 01 January 1999
54 years old

Director
PORECHA, Priyanka Sailesh
Appointed Date: 02 November 2015
35 years old

Resigned Directors

Secretary
MANDALIA, Pratima Harshavadan
Resigned: 15 October 2009

Director
AMIN, Nirali Subhash
Resigned: 02 September 2010
Appointed Date: 30 September 1999
51 years old

Director
AMIN, Rameschandra Rambhai
Resigned: 17 July 2012
85 years old

Director
DENTON, Raymond William
Resigned: 11 February 1994
85 years old

Director
MANDALIA, Pratima Harshavadan
Resigned: 31 December 2015
Appointed Date: 15 October 2009
79 years old

Director
PORECHA, Rajan Nalinkany
Resigned: 01 January 1999
64 years old

Persons With Significant Control

Mr Sachin Rajendra Patel
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Miss Pryianka Porecha
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mrs Shrujal Sachin Patel
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ARVO SALES LIMITED Events

24 Oct 2016
Confirmation statement made on 20 September 2016 with updates
10 Oct 2016
Director's details changed for Shrujal Sachin Patel on 10 October 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Termination of appointment of Pratima Harshavadan Mandalia as a director on 31 December 2015
12 Nov 2015
Appointment of Ms Priyanka Sailesh Porecha as a director on 2 November 2015
...
... and 87 more events
17 Jul 1987
Accounts for a medium company made up to 31 December 1985

17 Jul 1987
Return made up to 20/09/86; full list of members

07 Oct 1986
Secretary resigned;new secretary appointed

27 May 1986
Secretary resigned;new secretary appointed

20 May 1986
Director resigned;new director appointed

ARVO SALES LIMITED Charges

31 March 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: Units 5 & 6 triangle business park wendover road wendover…
7 September 1995
Deed of charge over credit balances
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits referred to in the…
29 September 1987
Legal charge
Delivered: 7 October 1987
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of amersham road…
25 May 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold unit 3, broadoak industrial estate, trafford park…
18 May 1984
Legal charge
Delivered: 1 June 1984
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: Unit A1, moorpark industrial estate, tolpits lane, walford…
19 April 1982
Legal charge
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold warehouse premises situate at milford street…
19 April 1982
Legal charge
Delivered: 27 April 1982
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold warehouse premises situate at milford street…
2 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold 70 edgewarebury lane, edgware, london borough of…
15 June 1978
Legal charge
Delivered: 30 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 27 kearsley motorway industrial estate, moss road…
21 August 1975
Charge
Delivered: 1 September 1975
Status: Satisfied on 4 April 2012
Persons entitled: Barclays Bank PLC
Description: Viaduct works, cavendish street, ashton-under-lyne…