About

Registered Number: 00402279
Date of Incorporation: 20/12/1945 (78 years and 4 months ago)
Company Status: Active
Registered Address: Electrolux, Addington Way, Luton, Bedfordshire, LU4 9QQ

 

Based in Bedfordshire, Electrolux Holdings Ltd was setup in 1945, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Bygge, Claes Johan, James, George Philip Henry, Johansson, Leif Valdemar, Ribohn, Lennart Uno Harry, Rystedt, Carl Fredrik Stenson, Scharp, Johan Anders Frederick, Straberg, Hans, Treschow, Niels Michael Aage.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYGGE, Claes Johan 09 June 1997 12 September 2001 1
JAMES, George Philip Henry N/A 14 May 1993 1
JOHANSSON, Leif Valdemar N/A 09 June 1997 1
RIBOHN, Lennart Uno Harry N/A 09 June 1997 1
RYSTEDT, Carl Fredrik Stenson 12 September 2001 20 December 2002 1
SCHARP, Johan Anders Frederick N/A 13 November 1997 1
STRABERG, Hans 10 May 2002 05 July 2002 1
TRESCHOW, Niels Michael Aage 09 June 1997 18 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
287 - Change in situation or address of Registered Office 16 February 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 24 February 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 05 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 06 October 1999
AUD - Auditor's letter of resignation 14 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 20 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1995
AA - Annual Accounts 20 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 29 October 1993
SA - Shares agreement 30 September 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 30 September 1993
88(2)P - N/A 03 September 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 19 May 1993
AUD - Auditor's letter of resignation 23 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 04 November 1992
288 - N/A 17 July 1992
363a - Annual Return 18 June 1992
288 - N/A 10 December 1991
AA - Annual Accounts 25 October 1991
363a - Annual Return 27 June 1991
288 - N/A 26 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 22 January 1991
AA - Annual Accounts 30 October 1990
SA - Shares agreement 09 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 09 August 1990
88(2)P - N/A 31 July 1990
CERTNM - Change of name certificate 20 June 1990
RESOLUTIONS - N/A 15 June 1990
123 - Notice of increase in nominal capital 15 June 1990
363 - Annual Return 07 June 1990
288 - N/A 20 November 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 June 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 11 November 1988
288 - N/A 26 July 1988
PUC 2 - N/A 22 June 1988
RESOLUTIONS - N/A 12 January 1988
123 - Notice of increase in nominal capital 12 January 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 22 October 1986
288 - N/A 21 August 1986
363 - Annual Return 03 June 1986
MISC - Miscellaneous document 27 September 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.