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

Spx Flow Europe Limited CHEADLE HULME


Founded in 2009, Spx Flow Europe, classified under reg no. 07065382 is an active company. Currently registered at C/o Spx Flow Europe Limited Part Ground Floor SK8 5AE, Cheadle Hulme the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since May 11, 2016 Spx Flow Europe Limited is no longer carrying the name Spx Europe Shared Services.

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 10 May 2016 and Peter R. has been with the company for the least time - from 31 July 2019. As of 29 April 2024, there were 8 ex directors - Paul C., Jaime E. and others listed below. There were no ex secretaries.

Spx Flow Europe 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 07065382
Date of Incorporation Tue, 3rd Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Peter R.

Position: Director

Appointed: 31 July 2019

Jaime E.

Position: Director

Appointed: 17 December 2018

Mark S.

Position: Director

Appointed: 10 May 2016

Paul C.

Position: Director

Appointed: 01 April 2019

Resigned: 30 March 2020

Jaime E.

Position: Director

Appointed: 26 September 2015

Resigned: 10 May 2016

Stephen T.

Position: Director

Appointed: 03 April 2015

Resigned: 31 July 2019

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 17 December 2018

Lisa H.

Position: Director

Appointed: 17 February 2010

Resigned: 17 February 2010

Kevin L.

Position: Director

Appointed: 03 November 2009

Resigned: 03 April 2015

Michael R.

Position: Director

Appointed: 03 November 2009

Resigned: 26 September 2015

Patrick O.

Position: Director

Appointed: 03 November 2009

Resigned: 31 May 2012

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Apv Overseas Holdings Limited from Cheadle Hulme, United Kingdom. The abovementioned PSC is categorised 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. Another one in the PSC register is Spx Clyde Uk Limited that put Manchester, United Kingdom as the official address. 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. Then there is Spx Flow, Inc., who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Apv Overseas Holdings 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
Place registered Companies House
Registration number 00237510
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spx Clyde Uk 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 07788493
Notified on 9 August 2016
Ceased on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spx Flow, Inc.

1209 Orange Street, Wilmington, 19801, United States

Legal authority United States
Legal form Corporate
Notified on 6 April 2016
Ceased on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spx Europe Shared Services May 11, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, April 2024
Free Download (76 pages)

Company search