You are here: bizstats.co.uk > a-z index > S list > SP list

Spx Cooling Technologies Uk Limited LONDON


Founded in 1995, Spx Cooling Technologies Uk, classified under reg no. 03076564 is an active company. Currently registered at 5th Floor EC4M 9AF, London the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 7th June 2004 Spx Cooling Technologies Uk Limited is no longer carrying the name Balcke Marley Uk.

Currently there are 3 directors in the the company, namely Mark W., Wayne M. and John N.. In addition one secretary - Robert G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spx Cooling Technologies Uk Limited Address / Contact

Office Address 5th Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076564
Date of Incorporation Thu, 6th Jul 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 28 April 2023

Wayne M.

Position: Director

Appointed: 07 April 2023

Robert G.

Position: Secretary

Appointed: 27 May 2020

John N.

Position: Director

Appointed: 03 April 2015

James H.

Position: Director

Appointed: 01 September 2020

Resigned: 23 September 2022

Christopher B.

Position: Director

Appointed: 27 May 2020

Resigned: 28 April 2023

Svetlana S.

Position: Secretary

Appointed: 02 September 2019

Resigned: 27 May 2020

Scott S.

Position: Director

Appointed: 26 September 2015

Resigned: 01 September 2020

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 26 September 2015

Kevin L.

Position: Director

Appointed: 01 January 2006

Resigned: 03 April 2015

Ross B.

Position: Director

Appointed: 11 April 2005

Resigned: 01 January 2006

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 07 April 2023

Declan M.

Position: Director

Appointed: 09 July 2003

Resigned: 10 September 2009

Ronald W.

Position: Director

Appointed: 08 February 2002

Resigned: 24 September 2004

Arthur C.

Position: Director

Appointed: 10 December 2001

Resigned: 15 August 2002

Patrick O.

Position: Director

Appointed: 10 December 2001

Resigned: 31 May 2012

Christopher K.

Position: Director

Appointed: 19 November 2001

Resigned: 11 April 2005

James G.

Position: Director

Appointed: 21 January 1999

Resigned: 06 August 2001

David T.

Position: Secretary

Appointed: 01 October 1998

Resigned: 02 September 2019

Dale U.

Position: Secretary

Appointed: 26 June 1998

Resigned: 01 October 1998

Richard M.

Position: Director

Appointed: 21 July 1997

Resigned: 06 August 2001

Ian D.

Position: Director

Appointed: 01 April 1997

Resigned: 25 November 2003

George G.

Position: Director

Appointed: 01 May 1996

Resigned: 06 August 2001

Harold W.

Position: Secretary

Appointed: 20 July 1995

Resigned: 20 July 1995

Harold W.

Position: Director

Appointed: 20 July 1995

Resigned: 01 April 1997

Byron B.

Position: Director

Appointed: 19 July 1995

Resigned: 21 July 1997

Roy C.

Position: Secretary

Appointed: 19 July 1995

Resigned: 26 June 1998

Thomas K.

Position: Director

Appointed: 19 July 1995

Resigned: 09 April 1996

Richard L.

Position: Director

Appointed: 19 July 1995

Resigned: 06 August 2001

John M.

Position: Director

Appointed: 19 July 1995

Resigned: 21 January 1999

Andrew U.

Position: Nominee Secretary

Appointed: 06 July 1995

Resigned: 19 July 1995

Andrew H.

Position: Nominee Director

Appointed: 06 July 1995

Resigned: 19 July 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Marley Cooling Tower (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marley Cooling Tower (Holdings) Limited

5th Floor One New Change, Wainwright Road, London, EC4M 9AF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3076519
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balcke Marley Uk June 7, 2004
Marley Davenport September 4, 2003
Marley Cooling Tower (davenport) May 7, 1996
Imco (2395) July 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 614 47011 287 26611 479 484
Current Assets19 678 00318 238 70121 600 051
Debtors16 291 5393 862 0097 026 674
Net Assets Liabilities11 843 00911 155 09513 085 499
Other Debtors43 38143 38143 381
Total Inventories1 771 9943 089 4263 093 893
Other
Company Contributions To Money Purchase Plans Directors13 93513 69215 507
Director Remuneration105 770120 812112 947
Number Directors Accruing Benefits Under Money Purchase Scheme111
Accrued Liabilities Deferred Income3 363 7683 444 3764 773 300
Accumulated Amortisation Impairment Intangible Assets25 42431 78038 136
Administrative Expenses5 512 2802 733 3632 222 341
Amounts Owed By Group Undertakings159 983176 9666 071
Amounts Owed To Group Undertakings1 242 563753 197682 616
Average Number Employees During Period424338
Comprehensive Income Expense-563 346-687 9141 930 404
Corporation Tax Payable15 393 420 805
Cost Sales26 822 81311 935 63515 132 782
Creditors351 306147 288281 878
Current Tax For Period15 393 420 805
Distribution Costs951 202644 153854 185
Finance Lease Liabilities Present Value Total Lessor351 306147 288281 878
Finished Goods186 0831 155 180590 291
Fixed Assets778 950562 662653 003
Gross Profit Loss5 979 9572 667 6855 306 443
Increase From Amortisation Charge For Year Intangible Assets 6 3566 356
Intangible Assets Gross Cost63 56363 563 
Intangible Assets Including Right-of-use Assets38 13931 78325 427
Interest Expense On Bank Loans Similar Borrowings138 0735 931145
Interest Payable Similar Charges Finance Costs138 0735 931145
Investments Fixed Assets9 4469 4469 446
Issue Equity Instruments17 000 000  
Net Current Assets Liabilities12 088 79611 371 66513 216 541
Number Shares Issued Fully Paid 40 00440 004
Operating Profit Loss-483 525-709 8312 229 917
Other Creditors20 34919 6754 629
Other Deferred Tax Expense Credit-73 645-12 455-15 524
Other Interest Receivable Similar Income Finance Income  105 913
Par Value Share 11
Payments Received On Account339 4411 130 6531 991 696
Pension Other Post-employment Benefit Costs Other Pension Costs140 082130 33763 605
Prepayments316 37438 51183 224
Profit Loss-563 346-687 9141 930 404
Profit Loss On Ordinary Activities Before Tax-621 598-715 7622 335 685
Provisions 631 944502 167
Provisions For Liabilities Balance Sheet Subtotal673 431631 944502 167
Raw Materials1 585 9111 934 2462 503 602
Recoverable Value-added Tax341 809140 240120 437
Social Security Costs158 125155 793153 568
Staff Costs Employee Benefits Expense2 749 6832 517 4622 601 502
Taxation Social Security Payable43 38847 64547 388
Tax Expense Credit Applicable Tax Rate-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities-58 252-27 848405 281
Total Assets Less Current Liabilities12 867 74611 934 32713 869 544
Trade Creditors Trade Payables2 361 0731 259 423266 906
Trade Debtors Trade Receivables1 861 9551 269 425690 931
Turnover Revenue32 802 77014 603 32020 439 225

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (25 pages)

Company search