Alfa Laval Limited SURREY


Founded in 1923, Alfa Laval, classified under reg no. 00187261 is an active company. Currently registered at 7 Doman Road GU15 3DN, Surrey the company has been in the business for 101 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Stephen W., Mikael H. and Nainesh P.. Of them, Nainesh P. has been with the company the longest, being appointed on 1 October 2011 and Stephen W. has been with the company for the least time - from 7 June 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alfa Laval Limited Address / Contact

Office Address 7 Doman Road
Office Address2 Camberley
Town Surrey
Post code GU15 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00187261
Date of Incorporation Mon, 22nd Jan 1923
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 07 June 2019

Mikael H.

Position: Director

Appointed: 04 February 2019

Nainesh P.

Position: Director

Appointed: 01 October 2011

Marios P.

Position: Director

Appointed: 10 February 2014

Resigned: 04 February 2019

Lawrence F.

Position: Director

Appointed: 12 June 2013

Resigned: 07 June 2019

Lawrence F.

Position: Secretary

Appointed: 18 March 2013

Resigned: 07 June 2019

JACOBUS JOHANNES CORNELIS MARIA de Wit

Position: Corporate Director

Appointed: 15 January 2010

Resigned: 26 March 2013

David R.

Position: Director

Appointed: 28 July 2008

Resigned: 15 January 2010

David R.

Position: Secretary

Appointed: 28 July 2008

Resigned: 15 January 2010

Richard K.

Position: Director

Appointed: 01 July 2008

Resigned: 10 February 2014

Alexander S.

Position: Director

Appointed: 12 October 2005

Resigned: 31 July 2008

Nicholas G.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2008

Nicholas G.

Position: Secretary

Appointed: 30 September 2004

Resigned: 28 July 2008

Peter L.

Position: Director

Appointed: 01 September 2004

Resigned: 01 October 2011

Judith B.

Position: Director

Appointed: 01 December 2002

Resigned: 30 September 2004

Per-Erik L.

Position: Director

Appointed: 26 March 2002

Resigned: 01 September 2004

Judith B.

Position: Secretary

Appointed: 27 June 2001

Resigned: 30 September 2004

Nainesh P.

Position: Director

Appointed: 01 June 2000

Resigned: 18 October 2005

Lars D.

Position: Director

Appointed: 01 September 1998

Resigned: 01 June 2001

Simon B.

Position: Secretary

Appointed: 01 March 1995

Resigned: 27 June 2001

Jose B.

Position: Director

Appointed: 13 September 1993

Resigned: 13 March 2000

Nils B.

Position: Director

Appointed: 02 July 1992

Resigned: 13 September 1993

Ulf B.

Position: Director

Appointed: 23 August 1991

Resigned: 01 August 1993

Gordon M.

Position: Secretary

Appointed: 23 August 1991

Resigned: 01 March 1995

Lars H.

Position: Director

Appointed: 23 August 1991

Resigned: 01 August 1993

Anthony M.

Position: Director

Appointed: 23 August 1991

Resigned: 01 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Alfa Laval Holdings Limited from Camberley, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alfa Laval Holdings Limited

7 Doman Road, Camberley, Surrey, GU15 3DN, England

Legal authority United Kingdom Company Law
Legal form Limited
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (33 pages)

Company search

Advertisements