About

Registered Number: 00068014
Date of Incorporation: 20/11/1900 (123 years and 6 months ago)
Company Status: Active
Registered Address: Building A Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY

 

Spx Flow Technology Crawley Ltd was established in 1900, it's status is listed as "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLY, Kevin L 31 December 2007 03 April 2015 1
PARKINSON, Joseph Paul 06 July 1995 21 February 2001 1
Secretary Name Appointed Resigned Total Appointments
WARDEN, Georgina Louise 20 December 1993 31 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
PSC02 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
RESOLUTIONS - N/A 19 July 2019
SH19 - Statement of capital 19 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2019
CAP-SS - N/A 19 July 2019
RESOLUTIONS - N/A 11 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2019
SH19 - Statement of capital 11 July 2019
CAP-SS - N/A 11 July 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 06 November 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 May 2011
CERTNM - Change of name certificate 01 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 03 June 2009
123 - Notice of increase in nominal capital 13 May 2009
AUD - Auditor's letter of resignation 06 May 2009
RESOLUTIONS - N/A 01 May 2009
RESOLUTIONS - N/A 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
123 - Notice of increase in nominal capital 01 May 2009
225 - Change of Accounting Reference Date 17 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 29 October 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 20 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363a - Annual Return 12 October 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2003
363a - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
363a - Annual Return 17 October 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363s - Annual Return 11 October 2000
AUD - Auditor's letter of resignation 12 May 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
363a - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
225 - Change of Accounting Reference Date 11 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
CERT10 - Re-registration of a company from public to private 07 January 1998
MAR - Memorandum and Articles - used in re-registration 07 January 1998
53 - Application by a public company for re-registration as a private company 07 January 1998
363a - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 26 March 1997
363a - Annual Return 17 October 1996
AUD - Auditor's letter of resignation 26 July 1996
AA - Annual Accounts 26 March 1996
363x - Annual Return 10 October 1995
363(353) - N/A 10 October 1995
288 - N/A 04 October 1995
288 - N/A 22 August 1995
288 - N/A 13 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
CERT7 - Re-registration of a company from private to public with a change of name 14 June 1995
MAR - Memorandum and Articles - used in re-registration 13 June 1995
AUDR - Auditor's report 13 June 1995
AUDS - Auditor's statement 13 June 1995
BS - Balance sheet 13 June 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 13 June 1995
43(3) - Application by a private company for re-registration as a public company 13 June 1995
AA - Annual Accounts 13 April 1995
288 - N/A 15 November 1994
288 - N/A 24 October 1994
363x - Annual Return 27 September 1994
AA - Annual Accounts 20 June 1994
288 - N/A 13 June 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
363x - Annual Return 18 October 1993
AA - Annual Accounts 06 October 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
RESOLUTIONS - N/A 19 May 1993
288 - N/A 07 December 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
AA - Annual Accounts 16 October 1992
363x - Annual Return 01 October 1992
288 - N/A 08 September 1992
288 - N/A 28 April 1992
288 - N/A 14 April 1992
288 - N/A 17 January 1992
363x - Annual Return 27 September 1991
AA - Annual Accounts 10 July 1991
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 04 April 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 11 September 1990
288 - N/A 30 November 1989
288 - N/A 30 August 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
287 - Change in situation or address of Registered Office 08 June 1989
CERTNM - Change of name certificate 30 May 1989
288 - N/A 21 December 1988
288 - N/A 11 October 1988
288 - N/A 04 July 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 27 January 1988
CERTNM - Change of name certificate 06 January 1988
363 - Annual Return 19 October 1987
288 - N/A 20 August 1987
288 - N/A 03 August 1987
288 - N/A 15 May 1987
288 - N/A 27 January 1987
363 - Annual Return 08 January 1987
287 - Change in situation or address of Registered Office 02 December 1986
CERTNM - Change of name certificate 28 November 1986
CERTNM - Change of name certificate 28 November 1986
AA - Annual Accounts 26 November 1986
288 - N/A 25 November 1986
AA - Annual Accounts 24 July 1986
AA - Annual Accounts 26 June 1981
AA - Annual Accounts 22 February 1978
AA - Annual Accounts 17 August 1977
287 - Change in situation or address of Registered Office 31 May 1977
AA - Annual Accounts 18 March 1976
CERTNM - Change of name certificate 22 June 1959
CERTNM - Change of name certificate 22 June 1959
CERTNM - Change of name certificate 23 April 1901
NEWINC - New incorporation documents 30 November 1900

Mortgages & Charges

Description Date Status Charge by
Deed of accession to the global insurance security agreement 08 December 2004 Fully Satisfied

N/A

Deed of accession to the UK security agreement 08 December 2004 Fully Satisfied

N/A

Omnibus letter of set off 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.