UKBizDB.co.uk

SPIRAX-SARCO ENGINEERING PLC

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

This company is commonly known as Spirax-sarco Engineering Plc. The company was founded 66 years ago and was given the registration number 00596337. The firm's registered office is in CHELTENHAM. You can find them at Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:SPIRAX-SARCO ENGINEERING PLC
Company Number:00596337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Secretary02 July 2012Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director01 December 2020Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director02 August 2023Active
Charlton House, 15 Cirencester Road, Cheltenham, United Kingdom, GL53 8ER

Director06 March 2018Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director09 March 2021Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director05 March 2019Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director01 September 2016Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director11 September 2020Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director01 May 2014Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director15 May 2019Active
Hazleton Grange, Hazleton, Cheltenham, GL54 4EB

Secretary-Active
Glebe Farm Cottage, Coln St Dennis Fossebridge, Cheltenham, GL54 3JY

Secretary19 June 1992Active
2, Gopshill Cottages, Gopshill Lane, Gretton, Cheltenham, England, GL54 5ET

Secretary01 April 2008Active
Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER

Director15 March 2012Active
Oxleaze Grange, Hawling, Cheltenham, GL54 5TB

Director19 June 1992Active
8 Shaftesbury Hall, Chelsea Square St Georges Place, Cheltenham, GL50 3PX

Director23 April 1998Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director11 May 2016Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director02 May 2005Active
37 Murray Road, London, SW19 4PD

Director01 March 1993Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director01 June 2003Active
Alnesbourne House, 3 Valley Close, Woodbridge, IP12 1NQ

Director-Active
Whistling Down Hay Stockwell Lane, Cleeve Hill, Cheltenham, GL52 3PU

Director-Active
White Cottgae, Bushley, Tewkesbury, GL20 6HS

Director-Active
Hunts Hill House, Hunts Hill Blunsdon, Swindon, SN26 7BN

Director01 May 2009Active
Hazleton Grange, Hazleton, Cheltenham, GL54 4EB

Director-Active
Coombe End Cottage, Golf Club Drive, Kingston, KT2 7DF

Director01 January 2000Active
101 Charlton Lane, Charlton Kings, Cheltenham, GL53 9EE

Director19 June 1992Active
15, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER

Director19 June 1992Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director01 December 2020Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, United Kingdom, GL53 8ER

Director10 February 2009Active
Charlton House, 15 Cirencester Road, Cheltenham, England, GL53 8ER

Director01 August 2012Active
8, Shaftesbury Hall Chelsea Square, St George's Place, Cheltenham, GL50 3PX

Director02 May 2005Active
Swift Cottage Peakfield, Frensham, Farnham, GU10 3DX

Director-Active
Glebe Farm Cottage, Coln St Dennis Fossebridge, Cheltenham, GL54 3JY

Director23 March 1995Active
109 High Street, London, N14 6BP

Director06 April 1994Active

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

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person secretary company with change date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type group.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type group.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.