Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPX UK HOLDING LIMITED
Company Information for

SPX UK HOLDING LIMITED

C/O SPX FLOW EUROPE LIMITED PART GROUND FLOOR, ALEXANDER HOUSE, 4 STATION ROAD, CHEADLE HULME, SK8 5AE,
Company Registration Number
05655804
Private Limited Company
Active

Company Overview

About Spx Uk Holding Ltd
SPX UK HOLDING LIMITED was founded on 2005-12-15 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active". Spx Uk Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPX UK HOLDING LIMITED
 
Legal Registered Office
C/O SPX FLOW EUROPE LIMITED PART GROUND FLOOR
ALEXANDER HOUSE, 4 STATION ROAD
CHEADLE HULME
SK8 5AE
Other companies in LS11
 
Filing Information
Company Number 05655804
Company ID Number 05655804
Date formed 2005-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 10:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPX UK HOLDING LIMITED
Is this data useful to you?
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.

Company Officers of SPX UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JAIME MANSON EASLEY
Director 2015-09-26
JEREMY WADE SMELTSER
Director 2012-05-31
STEPHEN TSORIS
Director 2015-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW REILLY
Director 2005-12-21 2015-09-26
KEVIN LUCIUS LILLY
Company Secretary 2006-01-01 2015-04-03
KEVIN LUCIUS LILLY
Director 2006-01-01 2015-04-03
PATRICK JOSEPH O'LEARY
Director 2005-12-21 2012-05-31
ROSS BENJAMIN BRICKER
Company Secretary 2005-12-21 2006-01-01
ROSS BENJAMIN BRICKER
Director 2005-12-15 2006-01-01
EVERSECRETARY LIMITED
Company Secretary 2005-12-15 2005-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIME MANSON EASLEY SOUTH EASTERN EUROPE SERVICES LIMITED Director 2015-09-26 CURRENT 1968-11-20 Dissolved 2016-12-27
JAIME MANSON EASLEY TORQUE TENSION SYSTEMS LIMITED Director 2015-09-26 CURRENT 1998-11-20 Active - Proposal to Strike off
JAIME MANSON EASLEY SPX FLOW TECHNOLOGY LIMITED Director 2015-09-26 CURRENT 1993-04-28 Active - Proposal to Strike off
JAIME MANSON EASLEY SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2015-09-26 CURRENT 1900-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER TURNBERRY RUBICON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JEREMY WADE SMELTSER MUIRFIELD FINANCE COMPANY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-03-20
JEREMY WADE SMELTSER CARNOUSTIE FINANCE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX AIR TREATMENT LIMITED Director 2012-05-31 CURRENT 1988-10-20 Dissolved 2014-02-04
JEREMY WADE SMELTSER CLYDE UNION (AR) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2010-12-03 Dissolved 2013-12-20
JEREMY WADE SMELTSER DRYSDALE & COMPANY LIMITED Director 2012-05-31 CURRENT 2007-03-30 Dissolved 2016-11-08
JEREMY WADE SMELTSER THE HARLAND ENGINEERING COMPANY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Dissolved 2016-11-08
JEREMY WADE SMELTSER SOUTH EASTERN EUROPE SERVICES LIMITED Director 2012-05-31 CURRENT 1968-11-20 Dissolved 2016-12-27
JEREMY WADE SMELTSER UNION PUMP LIMITED Director 2012-05-31 CURRENT 1941-05-07 Dissolved 2017-02-07
JEREMY WADE SMELTSER S&N PUMP AND REWIND LIMITED Director 2012-05-31 CURRENT 1992-09-15 Active - Proposal to Strike off
JEREMY WADE SMELTSER TORQUE TENSION SYSTEMS LIMITED Director 2012-05-31 CURRENT 1998-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE PUMPS LIMITED Director 2012-05-31 CURRENT 1955-12-15 Dissolved
JEREMY WADE SMELTSER CLYDE UNION LIMITED Director 2012-05-31 CURRENT 2007-03-05 Active
JEREMY WADE SMELTSER CLYDE UNION (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2007-03-01 Active
JEREMY WADE SMELTSER GIRDLESTONE PUMPS LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LIMITED Director 2012-05-31 CURRENT 1993-04-28 Active - Proposal to Strike off
JEREMY WADE SMELTSER UD-RD HOLDING COMPANY LIMITED Director 2012-05-31 CURRENT 1997-12-12 Active
JEREMY WADE SMELTSER SPX FLOW EUROPE LIMITED Director 2012-05-31 CURRENT 2009-11-03 Active
JEREMY WADE SMELTSER CLYDE UNION CHINA HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-06-12 Active
JEREMY WADE SMELTSER MATHER & PLATT MACHINERY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2011-01-19 Active
JEREMY WADE SMELTSER APV OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1929-02-27 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2012-05-31 CURRENT 1900-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LONDON LIMITED Director 2012-05-31 CURRENT 1910-06-10 Active
JEREMY WADE SMELTSER SPX INTERNATIONAL LIMITED Director 2012-05-31 CURRENT 1953-03-21 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE UNION DB LIMITED Director 2012-05-31 CURRENT 1937-09-25 Active
JEREMY WADE SMELTSER SPX CLYDE UK LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
JEREMY WADE SMELTSER JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
STEPHEN TSORIS DRYSDALE & COMPANY LIMITED Director 2015-04-03 CURRENT 2007-03-30 Dissolved 2016-11-08
STEPHEN TSORIS THE HARLAND ENGINEERING COMPANY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Dissolved 2016-11-08
STEPHEN TSORIS SOUTH EASTERN EUROPE SERVICES LIMITED Director 2015-04-03 CURRENT 1968-11-20 Dissolved 2016-12-27
STEPHEN TSORIS UNION PUMP LIMITED Director 2015-04-03 CURRENT 1941-05-07 Dissolved 2017-02-07
STEPHEN TSORIS S&N PUMP AND REWIND LIMITED Director 2015-04-03 CURRENT 1992-09-15 Active - Proposal to Strike off
STEPHEN TSORIS CARNOUSTIE FINANCE LIMITED Director 2015-04-03 CURRENT 2013-05-13 Active - Proposal to Strike off
STEPHEN TSORIS TORQUE TENSION SYSTEMS LIMITED Director 2015-04-03 CURRENT 1998-11-20 Active - Proposal to Strike off
STEPHEN TSORIS MUIRFIELD FINANCE COMPANY LIMITED Director 2015-04-03 CURRENT 2013-08-01 Dissolved 2018-03-20
STEPHEN TSORIS CLYDE PUMPS LIMITED Director 2015-04-03 CURRENT 1955-12-15 Dissolved
STEPHEN TSORIS CLYDE UNION LIMITED Director 2015-04-03 CURRENT 2007-03-05 Active
STEPHEN TSORIS CLYDE UNION (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2007-03-01 Active
STEPHEN TSORIS GIRDLESTONE PUMPS LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS TURNBERRY RUBICON LIMITED Director 2015-04-03 CURRENT 2013-10-01 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LIMITED Director 2015-04-03 CURRENT 1993-04-28 Active - Proposal to Strike off
STEPHEN TSORIS UD-RD HOLDING COMPANY LIMITED Director 2015-04-03 CURRENT 1997-12-12 Active
STEPHEN TSORIS SPX FLOW EUROPE LIMITED Director 2015-04-03 CURRENT 2009-11-03 Active
STEPHEN TSORIS SPX CLYDE UK LIMITED Director 2015-04-03 CURRENT 2011-09-27 Active
STEPHEN TSORIS CLYDE UNION CHINA HOLDINGS LIMITED Director 2015-04-03 CURRENT 2007-06-12 Active
STEPHEN TSORIS MATHER & PLATT MACHINERY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2011-01-19 Active
STEPHEN TSORIS APV OVERSEAS HOLDINGS LIMITED Director 2015-04-03 CURRENT 1929-02-27 Active
STEPHEN TSORIS JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2015-04-03 CURRENT 2011-09-26 Active
STEPHEN TSORIS SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2015-04-03 CURRENT 1900-11-20 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LONDON LIMITED Director 2015-04-03 CURRENT 1910-06-10 Active
STEPHEN TSORIS SPX INTERNATIONAL LIMITED Director 2015-04-03 CURRENT 1953-03-21 Active - Proposal to Strike off
STEPHEN TSORIS CLYDE UNION DB LIMITED Director 2015-04-03 CURRENT 1937-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Second filing of notification of person of significant controlJohn Patrick Grayken
2023-12-14Change of details for John Patrick Grayken as a person with significant control on 2023-08-21
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR DOMINIC HILL
2023-05-03CESSATION OF SPX FLOW, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2023-02-13Change of details for Spx Flow, Inc. as a person with significant control on 2016-04-06
2023-01-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-05DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
2021-12-17Director's details changed for Mark Edward Shanahan on 2021-09-28
2021-12-17CH01Director's details changed for Mark Edward Shanahan on 2021-09-28
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mark Edward Shanahan on 2021-04-14
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04AP01DIRECTOR APPOINTED MARK EDWARD SHANAHAN
2020-01-31AP01DIRECTOR APPOINTED DOMINIC HILL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-16CH01Director's details changed for Jaime Manson Easley on 2019-03-15
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TSORIS
2019-08-21AP01DIRECTOR APPOINTED PETER JAMES RYAN
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WADE SMELTSER
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 21107661
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 21107661
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Jeremy Wade Smeltser on 2015-09-26
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED JAIME MANSON EASLEY
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW REILLY
2015-04-24TM02Termination of appointment of Kevin Lucius Lilly on 2015-04-03
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCIUS LILLY
2015-04-23AP01DIRECTOR APPOINTED STEPHEN TSORIS
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 21107661
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 21107661
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN LUCIUS LILLY on 2013-01-14
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013
2012-12-24AR0115/12/12 FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED JEREMY WADE SMELTSER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY
2012-01-10AR0115/12/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0115/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-22AR0115/12/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 01/10/2009
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'LEARY / 01/10/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CLOTH HALL COURT, INFIRMARY STREET, LEEDS WEST YORKSHIRE LS1 2JB
2007-01-02363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31ELRESS386 DISP APP AUDS 21/12/05
2006-01-31ELRESS366A DISP HOLDING AGM 21/12/05
2006-01-16123NC INC ALREADY ADJUSTED 31/12/05
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-16RES04£ NC 500000/25000000 31/
2006-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-1688(2)RAD 31/12/05--------- £ SI 21107660@1=21107660 £ IC 1/21107661
2005-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SPX UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPX UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPX UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SPX UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPX UK HOLDING LIMITED
Trademarks
We have not found any records of SPX UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPX UK HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPX UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPX UK HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPX UK HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPX UK HOLDING LIMITED any grants or awards.
Ownership
    • SPX CORP : Ultimate parent company : US
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • Airflow Construction Limited
      • Airflow Construction Ltd
      • Anglo American Tea Trading Co (The)
      • Anglo-American Tea Trading Company (The)
      • APV Overseas Holdings Limited
      • APV Overseas Holdings Ltd
      • APV Systems Limited
      • APV Systems Ltd
      • APV UK Limited
      • APV UK Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Automotive Diagnostics U.K. Limited
      • Automotive Diagnostics U.K. Ltd
      • BICOTEST LIMITED
      • BICOTEST Ltd
      • Blackwall Warehousing Limited
      • Blackwall Warehousing Ltd
      • British Electronic Controls (The)
      • Consolidated Tea & Lands Co (The)
      • Consolidated Tea and Lands Company (The)
      • Corroless International Limited
      • Corroless International Ltd
      • COX FLUIDPOWER LIMITED
      • COX FLUIDPOWER Ltd
      • COXMAC HOLDINGS LIMITED
      • COXMAC HOLDINGS Ltd
      • COX'S MACHINERY LIMITED
      • COXS MACHINERY Ltd
      • Deltech Engineering Limited
      • Deltech Engineering Ltd
      • DEZURIK INTERNATIONAL LIMITED
      • DEZURIK INTERNATIONAL Ltd
      • D.F. Bevan (Holdings) plc
      • Dillroad Limited
      • Dillroad Ltd
      • ELECTROLOCATION LIMITED
      • ELECTROLOCATION Ltd
      • Filter Supply & Manufacturing Co Ltd
      • Filter Supply and Manufacturing Company Limited
      • Flair Filtration Private Limited
      • Flair Filtration Private Ltd
      • G.C. EVANS (Holdings) LIMITED
      • G.C. EVANS (Holdings) Ltd
      • GENERAL SIGNAL EUROPE LIMITED
      • GENERAL SIGNAL EUROPE Ltd
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND) KINDHAUSEN BRANCH
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND), KINDHAUSEN BRANCH
      • General Signal UK Limited
      • General Signal UK Ltd
      • Granyte Surface Coatings (Southern) Limited
      • Granyte Surface Coatings (Southern) Ltd
      • H. Sharp & Son Limited
      • H. Sharp & Son Ltd
      • Heat Insulation & Ventilation Co Ltd
      • Heat, Insulation & Ventilation Co, Limited
      • Hole Holdings Limited
      • Hole Holdings Ltd
      • Jack Hydraulics Limited
      • Jack Hydraulics Ltd
      • Joseph Mason Limited
      • Joseph Mason Ltd
      • Joseph Shakespeare & Co Ltd
      • Joseph Shakespeare & Co. Limited
      • Kennedy Industrial Textiles Limited
      • Kennedy Industrial Textiles Ltd
      • Kennedy Wagstaff Limited
      • Kennedy Wagstaff Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda
      • Moore UK Limited
      • Moore UK Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LDS LIMITED
      • LDS Ltd
      • LDS Test & Measurement Ltd
      • LDS Test and Measurement Limited
      • LIGHTNIN (EUROPE) LIMITED
      • LIGHTNIN (EUROPE) Ltd
      • LIGHTNIN MIXERS LIMITED
      • LIGHTNIN MIXERS Ltd
      • MARLEY COOLING TOWER Co (EUROPE) Ltd
      • MARLEY COOLING TOWER COMPANY (EUROPE) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) Ltd
      • Mason Coatings plc
      • McLeod Russel Clean Air Limited
      • McLeod Russel Clean Air Ltd
      • McLeod Russel Investments plc
      • Methworth Limited
      • Methworth Ltd
      • M. R. Services Limited
      • M. R. Services Ltd
      • NESW 1 Limited
      • NESW 1 Ltd
      • NESW 2 Limited
      • NESW 2 Ltd
      • NESW 3 Limited
      • NESW 3 Ltd
      • NESW 4 Limited
      • NESW 4 Ltd
      • NESW 5 Limited
      • NESW 5 Ltd
      • NESW 6 Limited
      • NESW 6 Ltd
      • NESW 7 Limited
      • NESW 7 Ltd
      • NESW 8 Limited
      • NESW 8 Ltd
      • NESW 9 Limited
      • NESW 9 Ltd
      • NESW 10 Limited
      • NESW 10 Ltd
      • NESW 11 Limited
      • NESW 11 Ltd
      • NESW 12 Limited
      • NESW 12 Ltd
      • NESW 13 Limited
      • NESW 13 Ltd
      • NESW 14 Limited
      • NESW 14 Ltd
      • PEARPOINT HOLDINGS LIMITED
      • PEARPOINT HOLDINGS Ltd
      • Pearpoint Holdings, Limited
      • PEARPOINT LIMITED
      • PEARPOINT Ltd
      • PEARPOINT OVERSEAS LIMITED
      • PEARPOINT OVERSEAS Ltd
      • Premium Coatings Limited
      • Premium Coatings Ltd
      • RADIODETECTION HOLDINGS LIMITED
      • RADIODETECTION HOLDINGS Ltd
      • RADIODETECTION LIMITED
      • RADIODETECTION Ltd
      • Seldon & Co (Guildford) Limited
      • Seldon & Co (Guildford) Ltd
      • Seldon (Refrigeration) Limited
      • Seldon (Refrigeration) Ltd
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • South Eastern Europe Services Limited
      • South Eastern Europe Services Ltd
      • Spore Holdings Limited
      • Spore Holdings Ltd
      • SPX Air Filtration Limited
      • SPX Air Filtration Ltd
      • SPX Air Treatment Holdings PLC
      • SPX Air Treatment Limited
      • SPX Air Treatment Ltd
      • SPX Cooling Technologies UK Limited
      • SPX Cooling Technologies UK Ltd
      • SPX Pension Trust Co Ltd
      • SPX Pension Trust Company Limited
      • SPX Process Equipment Limited
      • SPX Process Equipment Ltd
      • SPX Receivables Co Ltd
      • SPX Receivables Company Limited
      • SPX UK Holding Limited
      • SPX UK Holding Ltd
      • SPX United Kingdom Limited
      • SPX UNITED KINGDOM LTD
      • SPX Vokes Limited
      • SPX Vokes Ltd
      • SRE ELECTRONICS LIMITED
      • SRE ELECTRONICS Ltd
      • TELESPEC LIMITED
      • TELESPEC Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • UD RD HOLDING Co Ltd
      • UD-RD HOLDING COMPANY LIMITED
      • Vibration Sales & Service Limited
      • VIBRATION SALES & SERVICE LTD
      • VIBRATION SALES AND SERVICE LTD
      • VL Churchill Limited
      • VL Churchill Ltd
      • Vokes Air Ltd
      • Vokes-Air Limited
      • Vokes Limited
      • Vokes Ltd
      • Warren P S Limited
      • Warren P S Ltd
      • Wheway Corporate Services Limited
      • Wheway Corporate Services Ltd
      • Wheway Hampshire Limited
      • Wheway Hampshire Ltd
      • Wheway plc
      • Wheway Secretarial Services Limited
      • Wheway Secretarial Services Ltd
      • Wilson Filters Limited
      • Wilson Filters Ltd
      • W.P.H Cotton Limited
      • W.P.H Cotton Ltd
      • W.P.H Papua New Guinea Plantations Limited
      • W.P.H Papua New Guinea Plantations Ltd
      • W.T.H Investments Limited
      • W.T.H Investments Ltd
      • Consolidated Tea & Lands Co (India) (The)
      • Consolidated Tea and Lands Company (India) (The)
      • Hankison (UK) Limited
      • Hankison (UK) Ltd
      • MARLEY COOLING TOWER Co (U.K.) Ltd
      • MARLEY COOLING TOWER COMPANY (U.K.) LIMITED
      • Valley Forge (UK) Limited
      • Valley Forge (UK) Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Anglo American Tea Trading Co Ltd
      • The Anglo-American Tea Trading Company Limited
      • Attack Engineering Limited
      • Attack Engineering Ltd
      • AUTOMOTIVE DIAGNOSTICS UK LIMITED
      • AUTOMOTIVE DIAGNOSTICS UK Ltd
      • Balcke Marley UK Limited
      • Balcke Marley UK Ltd
      • BOMAG (GREAT BRITAIN) LIMITED
      • BOMAG (GREAT BRITAIN) Ltd
      • BOMAG FINANCE UK
      • BOMAG KENT (UK) LIMITED
      • BOMAG KENT (UK) Ltd
      • BRAN & LUEBBE Ltd
      • Bran+Luebbe Limited
      • Bran+Luebbe Ltd
      • BRITISH ELECTRONIC CONTROL LIMITED
      • BRITISH ELECTRONIC CONTROL Ltd
      • British Electronic Controls Ltd
      • The British Electronic Controls Limited
      • CALIBRATION SERVICES LIMITED
      • CALIBRATION SERVICES Ltd
      • Consolidated Tea & Lands Co (India) Ltd
      • The Consolidated Tea and Lands Company (India) Limited
      • DATA SWITCH (UK) LIMITED
      • DATA SWITCH (UK) Ltd
      • Data Switch U.K. Limited
      • Data Switch U.K. Ltd
      • Decision Strategies Ltd
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) LIMITED
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) Ltd
      • DELAIR LIMITED
      • DELAIR Ltd
      • DELTECH ENGINEERING LTD (UK)
      • DELTECH ENGINEERING LTD. (UK)
      • FENN LIMITED
      • FENN Ltd
      • FLAIR LIMITED
      • FLAIR Ltd
      • G.S. IONA LIMITED
      • G.S. IONA Ltd
      • GENERAL SIGNAL (UK) LIMITED
      • GENERAL SIGNAL (UK) Ltd
      • GENERAL SIGNAL S.E.G. LIMITED
      • GENERAL SIGNAL S.E.G. Ltd
      • INRANGE TECHNOLOGIES LIMITED
      • Inrange Technologies Ltd
      • Interfilta Limited
      • Interfilta Ltd
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) LIMITED
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) Ltd
      • J.P. Pumps Limited
      • J.P. Pumps Ltd
      • JACK HYDRAULICS
      • Javelin Water Engineering Limited
      • Javelin Water Engineering Ltd
      • Joseph Mason Paints (Scotland) Limited
      • Joseph Mason Paints (Scotland) Ltd
      • KEMP LIMITED
      • KEMP Ltd
      • KENDRO LABORATORY PRODUCTS PLC
      • KENT MOORE UK LIMITED
      • KENT MOORE UK Ltd
      • LAB IMPEX RESEARCH LIMITED
      • LAB IMPEX RESEARCH Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LEEDS & NORTHRUP LIMITED
      • LEEDS & NORTHRUP Ltd
      • LING DYNAMIC SYSTEMS LIMITED
      • LING DYNAMIC SYSTEMS Ltd
      • MARLEY (DAVENPORT) LIMITED
      • MARLEY (DAVENPORT) Ltd
      • MELTRACE LIMITED
      • MELTRACE Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda. Braz
      • MOORE DO BRASIL INDUSTRIA E COMMERCIO LTDA
      • PEARPOINT (INTERNATIONAL) LIMITED
      • PEARPOINT (INTERNATIONAL) Ltd
      • PNEUMATIC PRODUCTS LIMITED
      • PNEUMATIC PRODUCTS Ltd
      • RADIODETECTION OVERSEAS LIMITED
      • RADIODETECTION OVERSEAS Ltd
      • Safe Group Training Limited
      • Safe Group Training Ltd
      • Seasonmaster Air Conditioning Limited
      • Seasonmaster Air Conditioning Ltd
      • Sorvall (U.K.) Limited
      • Sorvall (U.K.) Ltd
      • SORVALL UK LTD
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • V L CHURCHILL LIMITED
      • V L CHURCHILL Ltd
      • Vance International Limited
      • Vance International Ltd
      • Vokes Air Filters Limited
      • Vokes Air Filters Ltd
      • WINTCLEAN AIR (UK) LIMITED
      • WINTCLEAN AIR (UK) Ltd
      • ZITON LIMITED
      • ZITON Ltd
      • SPX Europe Shared Services Limited
      • SPX Europe Shared Services Ltd
      • SPX International Limited
      • SPX International Ltd
      • SPX Flow Technology Crawley Limited
      • SPX Flow Technology Crawley Ltd
      • SPX Flow Technology London Limited
      • SPX Flow Technology London Ltd
      • SPX Flow Technology Limited
      • SPX Flow Technology Ltd
      • Torque Tension Systems Limited
      • Torque Tension Systems Ltd
      • Clyde Pumps Limited
      • Clyde Pumps Ltd
      • Clyde Union (AR) (Holdings) Limited
      • Clyde Union (AR) (Holdings) Ltd
      • Clyde Union (Holdings) Limited
      • Clyde Union (Holdings) Ltd
      • Clyde Union (Indonesia) (Holdings) Limited
      • Clyde Union (Indonesia) (Holdings) Ltd
      • Clyde Union China Holdings Limited
      • Clyde Union China Holdings Ltd
      • Clyde Union DB Limited
      • Clyde Union DB Ltd
      • Clyde Union Limited
      • Clyde Union Ltd
      • Drysdale & Co Ltd
      • Drysdale & Co. Limited
      • Drysdale & Company Limited
      • Girdlestone Pumps Limited
      • Girdlestone Pumps Ltd
      • Harland Engineering Co Ltd
      • The Harland Engineering Co. Limited
      • Johnston Ballantyne Holdings Limited
      • Johnston Ballantyne Holdings Ltd
      • Mather & Platt Machinery Limited
      • Mather & Platt Machinery Ltd
      • Newlands Jr College Ltd
      • Newlands Junior College Limited
      • S&N Pump & Rewind Ltd
      • S&N Pump and Rewind Limited
      • SPX Clyde UK Limited
      • SPX Clyde UK Ltd
      • Union Pump Limited
      • Union Pump Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.