UKBizDB.co.uk

HUSQVARNA UK LIMITED

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

This company is commonly known as Husqvarna Uk Limited. The company was founded 54 years ago and was given the registration number 00974979. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Preston Road, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:HUSQVARNA UK LIMITED
Company Number:00974979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1970
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Preston Road, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Secretary19 November 2020Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director31 August 2022Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director07 January 2015Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director12 July 2022Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director31 August 2022Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director12 July 2022Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Secretary24 August 2017Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Secretary01 November 2018Active
6 Ramsey Gardens, Ingleby Barwick, Stockton On Tees, TS17 5HN

Secretary13 June 2006Active
7 Mansion Drive, Tring, HP23 5BD

Secretary01 October 2001Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Secretary07 January 2015Active
22 Shedfield Way, Hunsbury, Northampton, NN4 0SD

Secretary-Active
29 Hocknell Close, Wootton Fields, Northampton, NN4 6AZ

Secretary06 October 2003Active
Vastra Hellstorpsvagen 18, Jonkoping, Sweden, S552 75

Director09 June 1997Active
Husqvarna S.A.S,, 9-11 Alee Des Pierres Mayettes,, Gennevilliers, Paris, France, 92635

Director07 January 2015Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director04 May 2011Active
Albert Schweitzerstraat 3, Diemen, The Netherlands,

Director06 October 2003Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director01 November 2018Active
Skyttevahen 3a, S-181 46, Lindingo, Sweden, S-181 46

Director22 May 2001Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director24 August 2015Active
81 Cleveland Terrace, Darlington, DL3 8HN

Director-Active
1 -, Chalet Riffelhorn, Oberhausern 27, Switzerland, 3920

Director07 December 2004Active
Budleigh House, Newsham, Richmond, DL11 7RD

Director30 September 1996Active
110 Marlborough Avenue, Cheadle Hulme, Stockport, SK8 7AR

Director-Active
Ribegatan 15 Se-164 45, Krista, Stockholm, Sweden,

Director13 June 2006Active
Cherry Tree House, The Street, Coaley, GL11 5EG

Director09 June 1997Active
Amiralsvagen 8 B, S-133 35 Saltsjobaden, Sweden,

Director01 November 1992Active
7 Mansion Drive, Tring, HP23 5BD

Director28 January 2003Active
Preston Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6UP

Director01 June 2011Active
Boske 2029, Bastad, Sweden,

Director06 July 2004Active
Hillhead Farmhouse, Hillhead Road, Westerhope, NE5 1NH

Director27 July 2009Active
Lansdown Magpie Lane, Coleshill, Amersham, HP7 0LU

Director22 November 2002Active
10 Dale Road, Darlington, DL3 8LZ

Director08 February 2008Active
Prinsgatan 10a, Prinsgatan 10a, Gothenburg, Sweden,

Director27 July 2009Active
4 Station Cottages, Winston, Darlington, DL2 3QQ

Director01 November 1996Active

People with Significant Control

Mr Glen Anthony Instone
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Preston Road, Newton Aycliffe, DL5 6UP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.