Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERTI & SANTI UK LIMITED
Company Information for

ALBERTI & SANTI UK LIMITED

CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL,
Company Registration Number
02865260
Private Limited Company
Active

Company Overview

About Alberti & Santi Uk Ltd
ALBERTI & SANTI UK LIMITED was founded on 1993-10-22 and has its registered office in Dover. The organisation's status is listed as "Active". Alberti & Santi Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBERTI & SANTI UK LIMITED
 
Legal Registered Office
CHARLTON HOUSE
DOUR STREET
DOVER
KENT
CT16 1BL
Other companies in CT16
 
Previous Names
ROADTRACK LIMITED27/08/2008
Filing Information
Company Number 02865260
Company ID Number 02865260
Date formed 1993-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB656482801  
Last Datalog update: 2023-11-06 16:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERTI & SANTI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBERTI & SANTI UK LIMITED

Current Directors
Officer Role Date Appointed
STEFANO ALBERTI
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA ALBERTI
Company Secretary 2007-05-15 2018-01-01
ALBERTO ALBERTI
Director 1993-12-09 2011-12-31
ROBERT MICHAEL HARDY
Director 2008-07-10 2011-12-31
TANIL SURYAKANT PATEL
Company Secretary 2002-04-30 2007-05-15
ANNAMARIA QUARADEGHINI
Company Secretary 1995-02-02 2002-04-30
DILIPKUMDA PANDYA
Company Secretary 1993-12-09 1995-02-02
DILIPKUMDA PANDYA
Director 1993-12-09 1995-02-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-22 1993-12-02
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-22 1993-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05DIRECTOR APPOINTED MR NEIL JOHN EMERY
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-10Director's details changed for Mr Stefano Alberti on 2019-05-17
2022-10-10Withdrawal of a person with significant control statement on 2022-10-10
2022-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO ALBERTI
2022-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO ALBERTI
2022-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO ALBERTI
2022-10-10PSC09Withdrawal of a person with significant control statement on 2022-10-10
2022-10-10CH01Director's details changed for Mr Stefano Alberti on 2019-05-17
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29TM02Termination of appointment of Melissa Alberti on 2018-01-01
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0122/10/14 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0122/10/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0122/10/11 ANNUAL RETURN FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO ALBERTI
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-27AP01DIRECTOR APPOINTED MR STEFANO ALBERTI
2010-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-10-29AR0122/10/10 ANNUAL RETURN FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02AR0122/10/09 ANNUAL RETURN FULL LIST
2008-11-03363aReturn made up to 22/10/08; full list of members
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-23CERTNMCOMPANY NAME CHANGED ROADTRACK LIMITED CERTIFICATE ISSUED ON 27/08/08
2008-08-12288aDIRECTOR APPOINTED ROBERT MICHAEL HARDY
2008-01-09363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 126 ROYAL COLLEGE STREET LONDON NW1 0TA
2007-02-14363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-24363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-02-28288cSECRETARY'S PARTICULARS CHANGED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-04363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-04-14288cSECRETARY'S PARTICULARS CHANGED
2000-03-28ORES04NC INC ALREADY ADJUSTED 09/03/00
2000-03-28123£ NC 100/100000 09/03/00
2000-03-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/00
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-11-24ELRESS386 DISP APP AUDS 11/11/98
1998-11-24ELRESS366A DISP HOLDING AGM 11/11/98
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-06-01288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01288cSECRETARY'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1996-01-17363sRETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS
1995-09-11SRES03EXEMPTION FROM APPOINTING AUDITORS 07/07/95
1995-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-03-02288NEW SECRETARY APPOINTED
1995-03-02225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1081874 Active Licenced property: LYMPNE INDUSTRIAL ESTATE UNIT G6 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LYMPNE DISTRIBUTION PARK UNIT G6 LYMPNE HYTHE LYMPNE GB CT21 4LR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1081874 Active Licenced property: LYMPNE INDUSTRIAL ESTATE UNIT G6 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LYMPNE DISTRIBUTION PARK UNIT G6 LYMPNE HYTHE LYMPNE GB CT21 4LR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBERTI & SANTI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBERTI & SANTI UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERTI & SANTI UK LIMITED

Intangible Assets
Patents
We have not found any records of ALBERTI & SANTI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERTI & SANTI UK LIMITED
Trademarks
We have not found any records of ALBERTI & SANTI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERTI & SANTI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ALBERTI & SANTI UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ALBERTI & SANTI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERTI & SANTI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERTI & SANTI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1