Company NameSPX Cooling Technologies UK Limited
Company StatusActive
Company Number03076564
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Andrew Reilly
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2005(9 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCorporate Controller Chief Acc
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
6325 Ardrey Kell Road
United States
Director NameMr John Webster Nurkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMr Christopher Booth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Secretary NameRobert Gomes-Smith
StatusCurrent
Appointed27 May 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameJohn Gordon Mackay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 1999)
RoleExecutive
Correspondence Address7311 Seaton House Lane
Charlotte
North Carolina
28277
Director NameRichard D Landon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1995(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 06 August 2001)
RoleCompany Director
Correspondence Address10/27 Shadow Circle
Olathe 66061 Kansas
Usa
Foreign
Director NameByron Bernard Burns Jr
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 21 July 1997)
RoleGeneral Counsel United Dominio
Correspondence Address1605 Myers Park Drive
Charlotte
North Carolina 28207
United States
Director NameThomas Kroehle
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1995(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 April 1996)
RoleCompany Director
Correspondence Address13130 Walmer Road
Overland Mary
Johnson County
66209
Secretary NameRoy Malcolm Clark
NationalityBritish
StatusResigned
Appointed19 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address15 The Avenue
Overdale Park Skibden Road
Skipton
North Yorkshire
BD23 6XG
Director NameHarold Woods
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address15 Tower Court
Lubenham
Market Harborough
Leicestershire
LE16 9SY
Secretary NameHarold Woods
NationalityBritish
StatusResigned
Appointed20 July 1995(2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 July 1995)
RoleCompany Director
Correspondence Address15 Tower Court
Lubenham
Market Harborough
Leicestershire
LE16 9SY
Director NameGeorge Richard Grindstaff
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address100 North Hillcrest
Belton Missouri 64012
Usa
Foreign
Director NameIan Dixon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2003)
RoleManaging Director
Correspondence AddressJigs House
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameRichard Layne Magee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1997(2 years after company formation)
Appointment Duration4 years (resigned 06 August 2001)
RoleCorporate Attorney
Correspondence Address3675 Pelham Lane Charlotte
Nc 28211
Usa
Foreign
Secretary NameDale Eugene Unglesbee
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1998)
RoleAccountant
Correspondence Address13310 West 131 Street
Overland Park
Kansas
66213
Secretary NameDavid Townley
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 September 2019)
RoleCompany Director
Correspondence Address3 Knightsbridge Park
Wainwright Road
Worcester
WR4 9FA
Director NameMr James M Gibbs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address4200 Fox Brook Lane
Charlotte
North Carolina
28211
Foreign
Director NameChristopher James Kearney
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2001(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina Nc 28277
28277
Director NameArthur Robert Cross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2001(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2002)
RoleCompany Director
Correspondence Address1446 West Norton Avenue Apartment L9
Muskegon
Michigan Mi 49441
United States
Director NameRonald Lee Winowiecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address8707 Calumet Farms Drive
Wexham
Nc 28173
United States
Director NameMr Declan Anthony McLaughlin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4004 West 150th Street
Leawood
Kansas 66224
United States
Director NameRoss Benjamin Bricker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2005(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2006)
RoleAttorney
Correspondence Address2401 Pioneer Road
Evanston
Illinios Ji 60201
Ji 60201
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2015)
RoleCfo, Spx Flow Technology
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Scott William Sproule
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2015(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleVice President, Treasurer & Cfo
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Secretary NameSvetlana Sinden
StatusResigned
Appointed02 September 2019(24 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 May 2020)
RoleCompany Director
Correspondence Address3 Knightsbridge Park
Wainwright Road
Worcester
WR4 9FA
Director NameMr James Everette Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 2022)
RoleVice President, Chief Financial Officer & Treasure
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road, Suite 400
Charlotte
Nc 28277
United States

Contact

Websitespxcooling.com
Telephone01905 750270
Telephone regionWorcester

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

39.4k at £1Marley Cooling Tower (Holdings) LTD
98.40%
Ordinary
640 at £1Spx Cooling Technologies Inc.
1.60%
Ordinary

Financials

Year2014
Turnover£15,049,177
Gross Profit£2,953,477
Net Worth-£1,316,925
Cash£98,682
Current Liabilities£8,054,802

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

21 August 2009Delivered on: 27 August 2009
Persons entitled: Paul Frazer Jones, Lee Michael Truner and Jonathan Hickton as Trustees of the Maximus Group Executive Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £34,000 into a deposit account and all other sums from time to time constituting the deposit balance.
Outstanding

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (25 pages)
28 April 2023Appointment of Mark Paul Williamson as a director on 28 April 2023 (2 pages)
28 April 2023Termination of appointment of Christopher Booth as a director on 28 April 2023 (1 page)
12 April 2023Appointment of Wayne Mark Mclaren as a director on 7 April 2023 (2 pages)
11 April 2023Termination of appointment of Michael Andrew Reilly as a director on 7 April 2023 (1 page)
23 September 2022Termination of appointment of James Everette Harris as a director on 23 September 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 June 2022Full accounts made up to 31 December 2021 (32 pages)
3 October 2021Full accounts made up to 31 December 2020 (36 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
1 March 2021Change of details for Marley Cooling Tower (Holdings) Limited as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 3 Knightsbridge Park Wainwright Road Worcester WR4 9FA to 5th Floor One New Change London EC4M 9AF on 1 March 2021 (1 page)
24 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 40,004
(3 pages)
2 November 2020Full accounts made up to 31 December 2019 (28 pages)
14 September 2020Director's details changed for Michael Andrew Reilly on 31 December 2014 (2 pages)
2 September 2020Appointment of James Everette Harris as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Scott William Sproule as a director on 1 September 2020 (1 page)
14 July 2020Director's details changed for Mr Scott William Sproule on 1 July 2020 (2 pages)
14 July 2020Director's details changed for Mr John W Nurkin on 1 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Christopher Booth on 1 July 2020 (2 pages)
14 July 2020Secretary's details changed for Robert Gomes-Smith on 1 July 2020 (1 page)
14 July 2020Director's details changed for Michael Andrew Reilly on 1 July 2020 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Svetlana Sinden as a secretary on 27 May 2020 (1 page)
28 May 2020Appointment of Robert Gomes-Smith as a secretary on 27 May 2020 (2 pages)
28 May 2020Appointment of Mr Christopher Booth as a director on 27 May 2020 (2 pages)
27 November 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Termination of appointment of David Townley as a secretary on 2 September 2019 (1 page)
6 September 2019Appointment of Svetlana Sinden as a secretary on 2 September 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 31 December 2017 (25 pages)
4 December 2018Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
4 December 2018Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 December 2016 (25 pages)
6 December 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Full accounts made up to 31 December 2015 (24 pages)
12 January 2017Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,003
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,003
(6 pages)
2 March 2016Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
12 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
12 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
9 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40,003
(6 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40,003
(6 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 40,003
(6 pages)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40,003
(6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40,003
(6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40,003
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
1 November 2012Full accounts made up to 31 December 2011 (19 pages)
1 November 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for David Townley on 14 May 2010 (2 pages)
12 August 2010Secretary's details changed for David Townley on 14 May 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
18 September 2009Registered office changed on 18/09/2009 from gregorys bank worcester worcestershire WR3 8AB (1 page)
18 September 2009Registered office changed on 18/09/2009 from gregorys bank worcester worcestershire WR3 8AB (1 page)
16 September 2009Appointment terminated director declan mclaughlin (1 page)
16 September 2009Appointment terminated director declan mclaughlin (1 page)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
11 July 2008Return made up to 06/07/08; full list of members (4 pages)
11 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 40002/40003 (2 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 40002/40003 (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Full accounts made up to 31 December 2005 (19 pages)
12 January 2007Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Return made up to 06/07/06; full list of members (3 pages)
31 July 2006Return made up to 06/07/06; full list of members (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 September 2005Full accounts made up to 31 December 2004 (18 pages)
9 September 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
12 July 2005Location of register of members (1 page)
12 July 2005Location of register of members (1 page)
18 May 2005New director appointed (4 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (4 pages)
18 May 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 December 2003 (20 pages)
28 January 2005Full accounts made up to 31 December 2003 (20 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
12 July 2004Return made up to 06/07/04; full list of members (8 pages)
12 July 2004Return made up to 06/07/04; full list of members (8 pages)
7 June 2004Company name changed balcke marley uk LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed balcke marley uk LIMITED\certificate issued on 07/06/04 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
9 September 2003Return made up to 06/07/03; full list of members (6 pages)
9 September 2003Return made up to 06/07/03; full list of members (6 pages)
4 September 2003Company name changed marley davenport LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed marley davenport LIMITED\certificate issued on 04/09/03 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
22 July 2003Full accounts made up to 31 December 2002 (32 pages)
22 July 2003Full accounts made up to 31 December 2002 (32 pages)
13 November 2002Ad 25/10/02--------- £ si 1@1=1 £ ic 40001/40002 (2 pages)
13 November 2002Ad 25/10/02--------- £ si 1@1=1 £ ic 40001/40002 (2 pages)
12 November 2002Location of register of members (1 page)
12 November 2002Location of register of members (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 August 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 40000/40001 (2 pages)
7 August 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 40000/40001 (2 pages)
4 August 2002Full accounts made up to 31 December 2001 (19 pages)
4 August 2002Full accounts made up to 31 December 2001 (19 pages)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2002Return made up to 06/07/02; full list of members (8 pages)
12 July 2002Return made up to 06/07/02; full list of members (8 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (4 pages)
28 January 2002Full accounts made up to 31 December 2000 (18 pages)
28 January 2002Full accounts made up to 31 December 2000 (18 pages)
13 December 2001New director appointed (6 pages)
13 December 2001New director appointed (6 pages)
13 December 2001New director appointed (6 pages)
13 December 2001New director appointed (6 pages)
13 December 2001New director appointed (6 pages)
13 December 2001New director appointed (6 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Return made up to 06/07/01; full list of members (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Return made up to 06/07/01; full list of members (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
4 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Full accounts made up to 31 December 1998 (20 pages)
1 March 2000Full accounts made up to 31 December 1998 (20 pages)
2 July 1999Return made up to 06/07/99; no change of members (6 pages)
2 July 1999Return made up to 06/07/99; no change of members (6 pages)
12 February 1999New director appointed (1 page)
12 February 1999New director appointed (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (19 pages)
23 September 1998Full accounts made up to 31 December 1997 (19 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Return made up to 06/07/98; full list of members (8 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Return made up to 06/07/98; full list of members (8 pages)
31 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
1 July 1998Ad 26/09/97--------- £ si 640@1=640 £ ic 39360/40000 (2 pages)
1 July 1998Ad 26/09/97--------- £ si 640@1=640 £ ic 39360/40000 (2 pages)
17 April 1998Ad 26/09/97--------- £ si 39358@1=39358 £ ic 2/39360 (2 pages)
17 April 1998Ad 26/09/97--------- £ si 39358@1=39358 £ ic 2/39360 (2 pages)
6 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1998£ nc 100/50000 26/09/97 (1 page)
6 April 1998£ nc 100/50000 26/09/97 (1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
23 September 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (19 pages)
30 July 1997Full accounts made up to 31 December 1996 (19 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: harris street bradford west yorkshire BD1 5JD (1 page)
11 March 1997Registered office changed on 11/03/97 from: harris street bradford west yorkshire BD1 5JD (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
30 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
3 May 1996Company name changed marley cooling tower (davenport) LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed marley cooling tower (davenport) LIMITED\certificate issued on 07/05/96 (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: st peters house hartshead sheffield S1 2EL (1 page)
21 September 1995Accounting reference date notified as 31/12 (1 page)
21 September 1995Accounting reference date notified as 31/12 (1 page)
21 September 1995Registered office changed on 21/09/95 from: st peters house hartshead sheffield S1 2EL (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
26 July 1995Company name changed imco (2395) LIMITED\certificate issued on 26/07/95 (4 pages)
26 July 1995Company name changed imco (2395) LIMITED\certificate issued on 26/07/95 (4 pages)
6 July 1995Incorporation (36 pages)
6 July 1995Incorporation (36 pages)