Charlotte
North Carolina
28277
Director Name | Peter James Ryan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Mark Edward Shanahan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
Director Name | Dominic Graham Hill |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(same day as company formation) |
Role | Vp, Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Building A Compass House Crawley RH10 9PY |
Registered Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 7 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 | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
6 February 2024 | Resolutions
|
---|---|
6 February 2024 | Statement of capital on 6 February 2024
|
6 February 2024 | Solvency Statement dated 30/01/24 (3 pages) |
6 February 2024 | Statement by Directors (3 pages) |
5 February 2024 | Solvency Statement dated 30/01/24 (3 pages) |
24 December 2023 | Full accounts made up to 31 December 2022 (41 pages) |
6 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
5 July 2023 | Termination of appointment of Dominic Hill as a director on 1 May 2023 (1 page) |
5 January 2023 | Full accounts made up to 31 December 2021 (42 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
2 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Full accounts made up to 31 December 2020 (38 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Resolutions
|
22 December 2021 | Resolutions
|
22 December 2021 | Statement by Directors (3 pages) |
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page) |
22 December 2021 | Solvency Statement dated 21/12/21 (3 pages) |
17 December 2021 | Director's details changed for Mark Edward Shanahan on 28 September 2021 (2 pages) |
18 November 2021 | Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 April 2021 | Change of details for Spx Uk Holding Limited as a person with significant control on 24 March 2021 (2 pages) |
14 April 2021 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
21 November 2019 | Cessation of Spx International Limited as a person with significant control on 19 November 2019 (1 page) |
21 November 2019 | Notification of Spx Uk Holding Limited as a person with significant control on 19 November 2019 (2 pages) |
11 November 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
5 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
25 June 2019 | Incorporation Statement of capital on 2019-06-25
|