UKBizDB.co.uk

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfa Laval Ashbrook-simon Hartley Limited. The company was founded 19 years ago and was given the registration number 05259072. The firm's registered office is in CAMBERLEY. You can find them at 7 Doman Road, , Camberley, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED
Company Number:05259072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:7 Doman Road, Camberley, Surrey, England, GU15 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Doman Road, Camberley, England, GU15 3DN

Director04 February 2019Active
Alfa Laval Inc., 10470 Deer Trail Drive, Houston, United States,

Director25 February 2020Active
7, Doman Road, Camberley, England, GU15 3DN

Director07 June 2019Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary14 October 2004Active
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH

Secretary12 October 2005Active
18 Burns Close Parkview, Kidsgrove, ST7 4JD

Secretary14 October 2004Active
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH

Director29 July 2012Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director14 October 2004Active
7, Doman Road, Camberley, England, GU15 3DN

Director03 July 2015Active
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH

Director01 August 2008Active
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH

Director29 July 2012Active
10-11 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, ST5 9QH

Director05 December 2007Active
17 The Avenue, Newcastle Under Lyme, ST5 0ND

Director14 October 2004Active
11600, East Hardy Road, Houston, United States, 77093

Director03 July 2015Active
10/11 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director15 April 2014Active
10802 Legacy Park Drive, Apt 12104, Houston Texas, Usa,

Director12 October 2005Active
18 Burns Close Parkview, Kidsgrove, ST7 4JD

Director12 October 2005Active
27 Pale Dawn Place,, The Woodlands, Houston, Usa,

Director14 October 2004Active

People with Significant Control

Alfa Laval Holdings Limited
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:7, Doman Road, Camberley, England, GU15 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-17Dissolution

Dissolution application strike off company.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-11Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Other

Legacy.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-09-30Accounts

Legacy.

Download
2019-09-30Other

Legacy.

Download
2019-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.