SPX AIDS TO NAVIGATION LIMITED - LOWESTOFT
Company Profile | Company Filings |
Overview
SPX AIDS TO NAVIGATION LIMITED is a Private Limited Company from LOWESTOFT and has the status: Active.
SPX AIDS TO NAVIGATION LIMITED was incorporated 33 years ago on 01/10/1990 and has the registered number: 02544881. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPX AIDS TO NAVIGATION LIMITED was incorporated 33 years ago on 01/10/1990 and has the registered number: 02544881. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPX AIDS TO NAVIGATION LIMITED - LOWESTOFT
This company is listed in the following categories:
27400 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 PINBUSH ROAD
LOWESTOFT
SUFFOLK
NR33 7NL
This Company Originates in : United Kingdom
Previous trading names include:
SEALITE UNITED KINGDOM LIMITED (until 15/05/2023)
SEALITE UNITED KINGDOM LIMITED (until 15/05/2023)
PELANGI INTERNATIONAL LIMITED (until 01/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WEBSTER NURKIN | Oct 1969 | American | Director | 2021-04-20 | CURRENT |
ROBERT GORMAN | May 1977 | American | Director | 2021-09-14 | CURRENT |
MR ROBERT JOHN SIMONS | Sep 1956 | British | Director | 2015-09-14 UNTIL 2018-07-31 | RESIGNED |
MR MICHAEL ANDREW REILLY | Oct 1969 | American | Director | 2021-04-20 UNTIL 2021-09-14 | RESIGNED |
MR JEFFERY KENNETH PROCTER | Sep 1946 | Australian | Director | 2012-07-13 UNTIL 2021-04-20 | RESIGNED |
MR CHRISTOPHER PAUL PROCTER | Sep 1978 | Australian | Director | 2012-07-13 UNTIL 2021-04-20 | RESIGNED |
JAMES EVERETTE HARRIS | Jun 1962 | American | Director | 2021-04-20 UNTIL 2022-09-23 | RESIGNED |
MRS JANICE FRAME | Apr 1955 | British | Director | 2010-04-06 UNTIL 2012-07-13 | RESIGNED |
MR ROBERT GEORGE FRAME | Oct 1950 | British | Director | RESIGNED | |
MRS JANICE FRAME | Apr 1955 | British | Director | 2010-04-06 UNTIL 2012-07-13 | RESIGNED |
MR NICHOLAS STANLEY BROTHERS | Sep 1959 | British | Director | 2013-07-18 UNTIL 2015-05-27 | RESIGNED |
MRS JANICE FRAME | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spx Corporation | 2021-04-20 - 2021-04-20 | Charlotte Nc 28277 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spx Sabik Europe Holdings Limited | 2021-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Paul Procter | 2016-04-06 - 2021-04-20 | 9/1978 | Mount Eliza Victoria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jeffery Kenneth Procter | 2016-04-06 - 2021-04-20 | 9/1946 | Somerville Victoria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Spx Sabik Europe Holdings Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sealite United Kingdom Limited Filleted accounts for Companies House (small and micro) | 2021-01-27 | 30-06-2020 | £338,349 Cash £422,592 equity |