You are here: bizstats.co.uk > a-z index > A list > AP list

Apv Overseas Holdings Limited CHEADLE HULME


Apv Overseas Holdings started in year 1929 as Private Limited Company with registration number 00237510. The Apv Overseas Holdings company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Cheadle Hulme at C/o Spx Flow Europe Limited Part Ground Floor. Postal code: SK8 5AE.

The firm has 3 directors, namely Peter R., Jaime E. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 25 June 2011 and Peter R. has been with the company for the least time - from 31 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel D. who worked with the the firm until 31 July 1993.

Apv Overseas Holdings Limited Address / Contact

Office Address C/o Spx Flow Europe Limited Part Ground Floor
Office Address2 Alexander House, 4 Station Road
Town Cheadle Hulme
Post code SK8 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00237510
Date of Incorporation Wed, 27th Feb 1929
Industry Activities of head offices
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Peter R.

Position: Director

Appointed: 31 July 2019

Jaime E.

Position: Director

Appointed: 17 December 2018

Mark S.

Position: Director

Appointed: 25 June 2011

Nigel D.

Position: Secretary

Resigned: 31 July 1993

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 01 May 2023

Paul C.

Position: Director

Appointed: 26 September 2015

Resigned: 30 March 2020

Stephen T.

Position: Director

Appointed: 03 April 2015

Resigned: 31 July 2019

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 17 December 2018

Balkar S.

Position: Director

Appointed: 25 June 2011

Resigned: 26 September 2015

Michael R.

Position: Director

Appointed: 12 December 2008

Resigned: 25 June 2011

Kevin L.

Position: Director

Appointed: 31 December 2007

Resigned: 03 April 2015

Patrick O.

Position: Director

Appointed: 31 December 2007

Resigned: 31 May 2012

Eversecretary Limited

Position: Corporate Secretary

Appointed: 31 December 2007

Resigned: 01 February 2021

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2007

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

Ann G.

Position: Director

Appointed: 28 February 2001

Resigned: 30 June 2002

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2005

James T.

Position: Director

Appointed: 23 February 2000

Resigned: 09 February 2001

James F.

Position: Director

Appointed: 18 October 1999

Resigned: 19 January 2001

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 1999

Resigned: 31 December 2007

Craig B.

Position: Director

Appointed: 07 January 1999

Resigned: 18 October 1999

Roger M.

Position: Director

Appointed: 24 October 1997

Resigned: 31 December 1998

James B.

Position: Director

Appointed: 02 July 1997

Resigned: 30 March 2001

George S.

Position: Director

Appointed: 02 July 1997

Resigned: 31 December 1999

John K.

Position: Director

Appointed: 27 September 1995

Resigned: 31 August 1997

Nigel B.

Position: Director

Appointed: 01 August 1993

Resigned: 31 October 1997

Apv Nominees Limited

Position: Secretary

Appointed: 01 August 1993

Resigned: 31 March 1999

Michael S.

Position: Director

Appointed: 06 April 1993

Resigned: 11 February 1994

Neil F.

Position: Director

Appointed: 04 October 1992

Resigned: 22 August 1997

Robert M.

Position: Director

Appointed: 04 October 1992

Resigned: 31 August 1997

Nigel D.

Position: Director

Appointed: 04 October 1992

Resigned: 04 October 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Spx Flow Technology London Limited from Cheadle Hulme, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spx Flow Technology London Limited

C/O Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, SK8 5AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00110117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 17th, October 2023
Free Download (26 pages)

Company search