UKBizDB.co.uk

SPX FLOW TECHNOLOGY LONDON LIMITED

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

This company is commonly known as Spx Flow Technology London Limited. The company was founded 114 years ago and was given the registration number 00110117. The firm's registered office is in DIDSBURY. You can find them at Ocean House Towers Business Park, Wilmslow Road, Didsbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPX FLOW TECHNOLOGY LONDON LIMITED
Company Number:00110117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ocean House Towers Business Park, Wilmslow Road, Didsbury, M20 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spx Flow Inc., 13320 Ballantyne Corporate Place, Charlotte, United States, NC28277

Director17 December 2018Active
13320, Ballantyne Corporate Place, Charlotte, United States, 28277

Director31 July 2019Active
C/O Spx Flow Europe Limited, Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom, SK8 5AE

Director25 June 2011Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary31 August 1997Active
3 Moat End, Bierton, Aylesbury, HP22 5DW

Secretary-Active
22 Foliot Street, East Acton, London, W12 0BQ

Secretary01 August 1993Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary31 December 2007Active
Portland House, Bressenden Place, London, SW1E 5BF

Corporate Secretary23 February 2000Active
The Shaugh, Upper Hartfield, TN7 4DP

Director-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director16 June 1997Active
2303 Larkdale Drive, Glenview, Illinois, Usa,

Director03 March 1998Active
1 South View Cottages, The Marsh, Wanborough, Swindon, SN4 0AR

Director11 April 1995Active
Spx International Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director26 September 2015Active
15 Thames Walk, Hester Road, London, SW11 3BG

Director-Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE

Director-Active
Sonnenrain 7, Lohr Main, D 97816

Director-Active
Baynards Manor Hall, Cox Green Road Rudgwick, West Sussex, RH12 3AD

Director01 October 2004Active
Badgers Crossing, Lower Wokingham Road, Crowthorne, RG45 6DB

Director17 June 1992Active
Glenburn 8 The Barton, Cobham, KT11 2NJ

Director18 October 1999Active
Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, HP8 4SS

Director-Active
14 Handel Mansions, 94 Wyatt Drive Barnes, London, SW13 8AH

Director28 February 2001Active
5 Miles Road, Clifton, Bristol, BS8 2JN

Director24 May 1994Active
28 Stanford Road, Kensington, London, W8 5PZ

Director01 January 2006Active
Elsdyrvej 29, Hoejbjerg, Denmark, DK 8270

Director11 September 1995Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director04 September 1995Active
13320, Ballantyne Corporate Place, Charlotte, Usa,

Director31 December 2007Active
13 Beverley Close, Lingwood, Camberley, GU15 1HF

Director16 June 1997Active
The Black House, Isle Of Thorns Lane, Chelwood Gate, RH16 7LA

Director10 April 2006Active
6524 Chipstead Lane, Charlotte, Usa,

Director31 December 2007Active
Heath Ridge, Graffham, Petworth, GU28 0PT

Director-Active
2007 Channelstone Way, Matthews, Usa, NC 28104

Director31 December 2007Active
50 Myopia Road, Winchester, Usa, 01860

Director16 June 1997Active
36 Tufton Court Tufton Street, Westminster, London, SW1P 3QH

Director-Active

People with Significant Control

Spx Clyde Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-18Address

Move registers to registered office company with new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Address

Change sail address company with old address new address.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.