UKBizDB.co.uk

SPX INTERNATIONAL LIMITED

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

This company is commonly known as Spx International Limited. The company was founded 71 years ago and was given the registration number 00517486. The firm's registered office is in LEEDS. You can find them at Eversheds Llp, Bridgewater Place, Water Lane, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPX INTERNATIONAL LIMITED
Company Number:00517486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1953
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Eversheds Llp, Bridgewater Place, Water Lane, Leeds, LS11 5DR
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
2401 Pioneer Road, Evanston, Usa, JI 60201

Secretary11 April 2005Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Secretary30 June 2001Active
6 Pownall Avenue, Bramhall, Stockport, SK7 2HE

Secretary31 December 1992Active
14675 Rudolph Dadey Drive, Charlotte, Usa,

Secretary31 December 2002Active
13320, Ballantyne Corporate Place, Charlotte, Usa,

Secretary01 January 2006Active
22 The Moorives, Malahida, Ireland,

Secretary-Active
64b Pelham Lane, Ridgefield, Usa, 06877

Director30 January 1998Active
300 East 75th Street, New York City 10021, Usa,

Director02 January 1997Active
Bray Cottage, 30 Station Road, Kintbury, RG17 9UR

Director09 November 2001Active
2401 Pioneer Road, Evanston, Usa, JI 60201

Director11 April 2005Active
Spx International Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director26 September 2015Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Director03 August 1995Active
102 Poplar Road, Dorridge, Solihull, B93 8DG

Director-Active
1188 Harbour Point Drive, Muskegon, Usa,

Director26 November 1998Active
35 Elmwood, Sale, M33 5RN

Director04 June 2003Active
104 Rue Des Suresnes, 92000 Nanterre, France,

Director17 June 1994Active
114 Brasail, The Bailey, Howth, Ireland,

Director-Active
6 Pownall Avenue, Bramhall, Stockport, SK7 2HE

Director-Active
Spxflow, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director02 April 2018Active
14675 Rudolph Dadey Drive, Charlotte, Usa,

Director26 November 1998Active
13320, Ballantyne Corporate Place, Charlotte, Usa,

Director01 January 2006Active
20 Buttonball Lane, Weston Connecticut 06883, America,

Director07 April 1997Active
6524 Chipstead Lane, Charlotte, Usa, 28277

Director26 November 1998Active
662 Alexander Spring Road, Carlisle, Usa,

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

Director18 February 2005Active
The Old Vicarage, Acklington, Morpoth,

Director-Active
13515, Ballantyne Corporate Place, Charlotte, United States, 28277

Director31 May 2012Active
High Ridge Park, Stamford, Usa, 06904

Director01 November 1992Active
C/O Spx Flow Technology Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director25 June 2011Active
13320, Ballantyne Corporate Place, Charlotte, United States, NC 28277

Director03 April 2015Active
1 Running Brook Lane, New Canaan, Connecticut, 06840

Director31 December 1992Active
8707 Calumet Farms Drive, Wexham, Usa,

Director31 December 2002Active

People with Significant Control

Spx Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Spx Flow Europe Limited, Part Ground Floor, Alexander House, Cheadle Hulme, United Kingdom, SK8 5AE
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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

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
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Address

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

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-04-21Capital

Capital statement capital company with date currency figure.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-21Capital

Legacy.

Download
2020-04-21Insolvency

Legacy.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.