Spx365 Limited

General information

Name:

Spx365 Ltd

Office Address:

3 Derby Road DE5 3EA Ripley

Number: 06894708

Incorporation date: 2009-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spx365 Limited is officially located at Ripley at 3 Derby Road. Anyone can find this business using the area code - DE5 3EA. Spx365's founding dates back to 2009. The enterprise is registered under the number 06894708 and their official status is active. It has been already two years from the moment This company's registered name is Spx365 Limited, but till 2022 the name was Spx Enterprise and up to that point, until April 17, 2010 the company was known under the name Eco-build Consultants. It means this company used three other names. This business's classified under the NACE and SIC code 96090 meaning Other service activities not elsewhere classified. Its most recent accounts were submitted for the period up to May 31, 2022 and the most recent confirmation statement was submitted on May 5, 2023.

Because of this company's growing number of employees, it was vital to choose more executives: Holly R. and Timothy S. who have been participating in joint efforts since March 2022 for the benefit of the company. To provide support to the directors, this particular company has been utilizing the skillset of Marjorie S. as a secretary since the appointment on November 8, 2023.

  • Previous company's names
  • Spx365 Limited 2022-11-24
  • Spx Enterprise Limited 2010-04-17
  • Eco-build Consultants Limited 2009-05-05

Financial data based on annual reports

Company staff

Marjorie S.

Role: Secretary

Appointed: 08 November 2023

Latest update: 24 January 2024

Holly R.

Role: Director

Appointed: 01 March 2022

Latest update: 24 January 2024

Timothy S.

Role: Director

Appointed: 27 July 2017

Latest update: 24 January 2024

People with significant control

Timothy S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Timothy S.
Notified on 6 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Marjorie S.
Notified on 6 May 2016
Ceased on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 18 February 2013
Annual Accounts 22nd February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22nd February 2015
Annual Accounts 23rd February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23rd February 2016
Annual Accounts 23rd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23rd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New secretary appointment on 8th November 2023 (AP03)
filed on: 14th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies