About

Registered Number: 04372979
Date of Incorporation: 13/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Morley Way, Peterborough, Cambridgeshire, PE2 9JB

 

Having been setup in 2002, Indesit Company Uk Holdings Ltd have registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Pidhaina, Tetiana, Del Noce, Mauro, Simonetti, Flippo, Bettonte, Luca, Guerra, Andrea for Indesit Company Uk Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTONTE, Luca 28 February 2002 06 November 2003 1
GUERRA, Andrea 31 March 2003 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
PIDHAINA, Tetiana 27 June 2018 - 1
DEL NOCE, Mauro 30 January 2015 27 June 2018 1
SIMONETTI, Flippo 01 December 2004 24 February 2006 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 13 September 2017
RESOLUTIONS - N/A 30 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2017
SH19 - Statement of capital 30 May 2017
CAP-SS - N/A 30 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
RESOLUTIONS - N/A 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
CC04 - Statement of companies objects 02 September 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 March 2014
AUD - Auditor's letter of resignation 11 December 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
AUD - Auditor's letter of resignation 01 February 2005
CERTNM - Change of name certificate 28 January 2005
CERTNM - Change of name certificate 04 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
SA - Shares agreement 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
MEM/ARTS - N/A 21 July 2003
CERTNM - Change of name certificate 08 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
SA - Shares agreement 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
SA - Shares agreement 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
123 - Notice of increase in nominal capital 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
225 - Change of Accounting Reference Date 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Security over cash agreement 17 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.