UKBizDB.co.uk

ALFA LAVAL HOLDINGS LIMITED

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

This company is commonly known as Alfa Laval Holdings Limited. The company was founded 23 years ago and was given the registration number 04067209. The firm's registered office is in SURREY. You can find them at 7 Doman Road, Camberley, Surrey, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALFA LAVAL HOLDINGS LIMITED
Company Number:04067209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Director04 February 2019Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Director01 October 2011Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Director07 June 2019Active
4a The Friary, Old Windsor, SL4 2NS

Secretary27 June 2001Active
47 Priory Road, Richmond, TW9 3DQ

Secretary02 October 2000Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Secretary15 January 2010Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Secretary18 March 2013Active
73 Elvetham Road, Fleet, GU51 4HL

Secretary30 September 2004Active
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ

Secretary28 July 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2000Active
4a The Friary, Old Windsor, SL4 2NS

Director01 December 2002Active
Flat 23 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Director02 October 2000Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Director15 January 2010Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Director12 June 2013Active
73 Elvetham Road, Fleet, GU51 4HL

Director01 August 2005Active
Flat 8, 283 Waldergrave Road, Twickenham, Gb-Eng, TW1 4AS

Director01 July 2008Active
Valevagen 21, Djursholm, Sweden,

Director01 September 2004Active
Plantskolevagen 5, Enskede, Sweden,

Director26 March 2002Active
20 Ridgeway Road, Osterley, Isleworth, TW7 5LA

Director02 October 2000Active
23 Lowry Close, College Farm, Camberley, GU47 0FJ

Director01 June 2001Active
7 Doman Road, Camberley, Surrey, GU15 3DN

Director10 February 2014Active
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ

Director28 July 2008Active
16, Blake Close, Crowthorne, United Kingdom, RG45 7LF

Corporate Director15 January 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2000Active

People with Significant Control

Alfa Laval Holding B.V.
Notified on:30 December 2019
Status:Active
Country of residence:Netherlands
Address:Baarschot 2, 4817 Zz, Breda, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alfa Laval Iberia S.A.
Notified on:07 September 2016
Status:Active
Country of residence:Spain
Address:Oficinas Comerciales Madrid, C/Sam Rafael 1, Madrid, Spain,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-06Capital

Capital statement capital company with date currency figure.

Download
2023-11-06Capital

Legacy.

Download
2023-11-06Insolvency

Legacy.

Download
2023-11-06Resolution

Resolution.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

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
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.