Active
Company Information for SPIRAX-SARCO OVERSEAS LIMITED
CHARLTON HOUSE, CIRENCESTER ROAD, CHELTENHAM, GLOS, GL53 8ER,
|
Company Registration Number
01472201
Private Limited Company
Active |
Company Name | |
---|---|
SPIRAX-SARCO OVERSEAS LIMITED | |
Legal Registered Office | |
CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOS GL53 8ER Other companies in GL53 | |
Company Number | 01472201 | |
---|---|---|
Company ID Number | 01472201 | |
Date formed | 1980-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 08:34:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPIRAX-SARCO OVERSEAS LIMITED | Singapore | Active | Company formed on the 2021-03-08 | |
SPIRAX-SARCO OVERSEAS LIMITEDS | Singapore | Active | Company formed on the 2021-03-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN ROBSON |
||
KEVIN JAMES BOYD |
||
ANDREW JOHN ROBSON |
||
JOHN DAVY SENIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN MEREDITH |
Director | ||
NICHOLAS JOHN ANDERSON |
Director | ||
MARK EDWARD VERNON |
Director | ||
WILLIAM GEORGE STEBBINGS |
Company Secretary | ||
WILLIAM GEORGE STEBBINGS |
Director | ||
PETER ANTHONY SMITH |
Company Secretary | ||
MARCUS JOHN DYNE STEEL |
Director | ||
TIMOTHY BROOK FORTUNE |
Director | ||
CHRISTOPHER JOHN TAPPIN |
Director | ||
IN SOON PARK |
Director | ||
JOHN DAVY SENIOR |
Company Secretary | ||
SIMON JOHN DAVID GEGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARCO THERMOSTATS LIMITED | Director | 2016-05-11 | CURRENT | 1937-05-10 | Active | |
SPIRAX-SARCO INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 1909-01-05 | Active | |
SPIRAX-SARCO LIMITED | Director | 2016-05-11 | CURRENT | 1952-06-19 | Active | |
SPIRAX-SARCO EUROPE LIMITED | Director | 2016-05-11 | CURRENT | 1978-09-28 | Active | |
SPIRAX-SARCO ENGINEERING PLC | Director | 2016-05-11 | CURRENT | 1958-01-01 | Active | |
SPIRAX MANUFACTURING COMPANY LIMITED | Director | 2016-05-11 | CURRENT | 1932-01-13 | Active | |
SARCO LIMITED | Director | 2016-05-11 | CURRENT | 1970-01-09 | Active | |
SPIRAX-SARCO INTERNATIONAL LIMITED | Director | 2016-05-11 | CURRENT | 1978-09-29 | Active | |
SPIRAX-SARCO AMERICA LIMITED | Director | 2016-05-11 | CURRENT | 2011-11-01 | Active | |
SPIRAX-SARCO AMERICA LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-01 | Active | |
SARCO THERMOSTATS LIMITED | Director | 2012-07-02 | CURRENT | 1937-05-10 | Active | |
SPIRAX-SARCO ENGINEERING B.V. | Director | 2012-07-02 | CURRENT | 2002-01-01 | Active | |
SPIRAX-SARCO INVESTMENTS B.V. | Director | 2012-07-02 | CURRENT | 2002-01-01 | Active | |
SPIRAX-SARCO INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 1909-01-05 | Active | |
SPIRAX-SARCO EUROPE LIMITED | Director | 2012-07-02 | CURRENT | 1978-09-28 | Active | |
SPIRAX MANUFACTURING COMPANY LIMITED | Director | 2012-07-02 | CURRENT | 1932-01-13 | Active | |
SARCO LIMITED | Director | 2012-07-02 | CURRENT | 1970-01-09 | Active | |
SPIRAX-SARCO INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 1978-09-29 | Active | |
GERVASE INSTRUMENTS LIMITED | Director | 2012-07-02 | CURRENT | 1964-11-13 | Active | |
SPIRAX-SARCO INVESTMENTS LIMITED | Director | 2016-04-01 | CURRENT | 1909-01-05 | Active | |
SPIRAX-SARCO ENGINEERING B.V. | Director | 2007-11-01 | CURRENT | 2002-01-01 | Active | |
SPIRAX-SARCO INVESTMENTS B.V. | Director | 2007-11-01 | CURRENT | 2002-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARC SMITHSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVY SENIOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FROST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR NIMESH BALVIR PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
SH01 | 03/10/19 STATEMENT OF CAPITAL EUR 6 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;EUR 5;GBP 25185005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;EUR 207234446;GBP 25185000 | |
SH01 | 02/05/17 STATEMENT OF CAPITAL EUR 207234446 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RP04AR01 | Second filing of the annual return made up to 2016-06-24 | |
ANNOTATION | Clarification | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEREDITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVY SENIOR | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 136803334 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 136803334 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 136803334 | |
SH01 | 02/06/15 STATEMENT OF CAPITAL GBP 136803333 | |
RES13 | RESTRICTION ON AUTH SHARE CAPITAL REVOKED 02/06/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 24/04/15 FULL LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 136803334 | |
AR01 | 24/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VERNON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013 | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 25185001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 09/07/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROBSON | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEBBINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS | |
AR01 | 01/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CHARLTON HOUSE CHELTENHAM GLOS GL53 8ER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, CHARLTON HOUSE, CHELTENHAM, GLOS, GL53 8ER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/05/10 FULL LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK EDWARD VERNON | |
288a | DIRECTOR AND SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS STEEL | |
288b | APPOINTMENT TERMINATED SECRETARY PETER SMITH | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 15000/25185000 11/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/09/95 | |
ELRES | S80A AUTH TO ALLOT SEC 29/09/95 | |
288 | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 29/09/95 | |
ELRES | S366A DISP HOLDING AGM 29/09/95 | |
FULL ACCOUNTS MADE UP TO 31/12/93 | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
FULL ACCOUNTS MADE UP TO 31/12/89 | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Return made up to 01/05/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
FULL ACCOUNTS MADE UP TO 31/12/85 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRAX-SARCO OVERSEAS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPIRAX-SARCO OVERSEAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |