About

Registered Number: 00517486
Date of Incorporation: 21/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Eversheds Llp, Bridgewater Place, Water Lane, Leeds, LS11 5DR

 

Spx International Ltd was founded on 21 March 1953, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Spx International Ltd. The companies directors are listed as Greaves, John Martyn, Seaton, John Charles, Arthur, Raymond Lawrence, Bober, Joanne Leslie, Bouchard, William, Cook, Iain Wallace, Cully, Ian Tyrell, Geraci, Eugene Edward, Gray, Harold, Mortimer, Terry James, Park, Samuel Edward, Smith, Edgar James, Twombly, Julian Ballard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, John Martyn 02 April 2018 - 1
ARTHUR, Raymond Lawrence 30 January 1998 06 October 1998 1
BOBER, Joanne Leslie 02 January 1997 06 October 1998 1
BOUCHARD, William 09 November 2001 29 May 2003 1
COOK, Iain Wallace N/A 31 December 1992 1
CULLY, Ian Tyrell 17 June 1994 07 April 1997 1
GERACI, Eugene Edward N/A 17 August 1994 1
GRAY, Harold N/A 30 June 2001 1
MORTIMER, Terry James 07 April 1997 30 January 1998 1
PARK, Samuel Edward N/A 31 December 1992 1
SMITH, Edgar James 01 November 1992 31 December 1996 1
TWOMBLY, Julian Ballard 31 December 1992 07 April 1997 1
Secretary Name Appointed Resigned Total Appointments
SEATON, John Charles N/A 31 December 1992 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 April 2020
SH19 - Statement of capital 21 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2020
CAP-SS - N/A 21 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 02 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 06 November 2015
TM01 - Termination of appointment of director 24 October 2015
AP01 - Appointment of director 24 October 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 05 June 2015
MA - Memorandum and Articles 05 June 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 07 October 2014
MR05 - N/A 25 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 14 October 2011
RESOLUTIONS - N/A 19 July 2011
CC04 - Statement of companies objects 19 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 September 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 18 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
353 - Register of members 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363a - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
395 - Particulars of a mortgage or charge 17 February 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AAMD - Amended Accounts 20 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 03 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 20 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 06 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
AA - Annual Accounts 16 May 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 22 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1996
SA - Shares agreement 19 February 1996
SA - Shares agreement 19 February 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 19 February 1996
RESOLUTIONS - N/A 17 January 1996
88(2)P - N/A 17 January 1996
SA - Shares agreement 20 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 December 1995
363s - Annual Return 13 November 1995
88(2)P - N/A 08 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1995
288 - N/A 30 August 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 08 December 1994
288 - N/A 04 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1994
288 - N/A 26 September 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
AA - Annual Accounts 11 February 1994
288 - N/A 03 February 1994
288 - N/A 29 November 1993
363s - Annual Return 28 November 1993
288 - N/A 29 October 1993
AA - Annual Accounts 01 April 1993
288 - N/A 16 February 1993
288 - N/A 03 February 1993
363b - Annual Return 31 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
288 - N/A 20 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 15 December 1992
288 - N/A 04 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1992
288 - N/A 09 December 1991
363a - Annual Return 19 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 17 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 16 November 1987
288 - N/A 05 November 1987
AA - Annual Accounts 15 October 1987
288 - N/A 29 November 1986
363 - Annual Return 05 November 1986
AA - Annual Accounts 08 October 1986
MISC - Miscellaneous document 30 July 1981
RESOLUTIONS - N/A 08 December 1960
CERTNM - Change of name certificate 08 December 1960
MISC - Miscellaneous document 21 March 1953

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2005 Outstanding

N/A

Charge of deposit 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.