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

Spx Clyde Uk Limited CHEADLE HULME


Spx Clyde Uk started in year 2011 as Private Limited Company with registration number 07788493. The Spx Clyde Uk company has been functioning successfully for thirteen 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 company 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 27 September 2011 and Peter R. has been with the company for the least time - from 31 July 2019. As of 29 April 2024, there were 5 ex directors - Paul C., Stephen T. and others listed below. There were no ex secretaries.

Spx Clyde Uk 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 07788493
Date of Incorporation Tue, 27th Sep 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 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, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Peter R.

Position: Director

Appointed: 31 July 2019

Jaime E.

Position: Director

Appointed: 17 December 2018

Mark S.

Position: Director

Appointed: 27 September 2011

Paul C.

Position: Director

Appointed: 26 September 2015

Resigned: 30 March 2020

Stephen T.

Position: Director

Appointed: 03 April 2015

Resigned: 31 July 2019

Balkar S.

Position: Director

Appointed: 27 September 2011

Resigned: 26 September 2015

Kevin L.

Position: Director

Appointed: 27 September 2011

Resigned: 03 April 2015

Jeremy S.

Position: Director

Appointed: 27 September 2011

Resigned: 17 December 2018

Eversecretary Limited

Position: Corporate Secretary

Appointed: 27 September 2011

Resigned: 27 September 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is John G. This PSC has 25-50% voting rights. The second entity in the PSC register is Spx Flow, Inc. that put Charlotte, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Johnston Ballantyne Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

John G.

Notified on 5 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Spx Flow, Inc.

13320 Ballantyne Corporate Place, Charlotte, North Carolina, 28277, United States

Legal authority North Carolina, United States
Legal form Corporation
Country registered United States
Place registered Secretary Of State, Delaware
Registration number 5673295
Notified on 29 July 2019
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnston Ballantyne Holdings Limited

Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, 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 07787656
Notified on 6 April 2016
Ceased on 29 July 2019
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 Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (30 pages)

Company search