Bristol
BS14 0AF
Director Name | Mr John Webster Nurkin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Director Name | Jeremy Wade Smeltser |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Cfo, Spx Corporation |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 |
Director Name | Mr Kevin Paul Lench |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spx Radiodetection Western Drive Bristol BS14 0AF |
Director Name | Mr Scott William Sproule |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2020) |
Role | Vice President, Treasurer & Cfo |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Director Name | Michael Derek Royston Dakin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Western Drive Bristol BS14 0AF |
Director Name | Mr James Everette Harris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2022) |
Role | Vice President, Chief Financial Officer & Treasure |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road, Suite 400 Charlotte Nc 28277 United States |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
11 December 2023 | Statement of capital following an allotment of shares on 8 December 2023
|
---|---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
29 August 2023 | Termination of appointment of Lynn Williams as a director on 25 August 2023 (1 page) |
29 August 2023 | Appointment of Andrew Robert Bruce as a director on 25 August 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
23 September 2022 | Termination of appointment of James Everette Harris as a director on 23 September 2022 (1 page) |
2 September 2022 | Termination of appointment of Michael Derek Royston Dakin as a director on 2 September 2022 (1 page) |
16 August 2022 | Cessation of Spx Corporation as a person with significant control on 8 August 2022 (1 page) |
16 August 2022 | Notification of Spx Technologies, Inc. as a person with significant control on 8 August 2022 (2 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Sub-division of shares on 7 July 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
6 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
4 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
2 September 2020 | Appointment of James Everette Harris as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Scott William Sproule as a director on 1 September 2020 (1 page) |
14 July 2020 | Director's details changed for Mr John W Nurkin on 1 July 2020 (2 pages) |
14 July 2020 | Change of details for Spx Corporation as a person with significant control on 1 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Scott William Sproule on 1 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
21 January 2020 | Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
26 November 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
9 September 2019 | Appointment of Michael Derek Royston Dakin as a director on 9 September 2019 (2 pages) |
28 June 2019 | Termination of appointment of Kevin Paul Lench as a director on 28 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 5th Floor One New Change London EC4M 9AF on 3 December 2018 (1 page) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Statement of capital on 4 August 2016
|
4 August 2016 | Solvency Statement dated 23/06/16 (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Solvency Statement dated 23/06/16 (2 pages) |
4 August 2016 | Statement of capital on 4 August 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 17 July 2015
|
16 May 2016 | Statement of capital following an allotment of shares on 17 July 2015
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 March 2016 | Director's details changed for John Nurkin on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Scott William Sproule on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for John Nurkin on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Scott William Sproule on 1 January 2016 (2 pages) |
26 October 2015 | Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages) |
26 October 2015 | Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page) |
24 October 2015 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page) |
6 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
6 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|