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

Spx Flow Technology London Limited CHEADLE HULME


Spx Flow Technology London started in year 1910 as Private Limited Company with registration number 00110117. The Spx Flow Technology London company has been functioning successfully for 114 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. Since Wed, 1st Dec 2010 Spx Flow Technology London Limited is no longer carrying the name Apv Systems.

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. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spx Flow Technology London 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 00110117
Date of Incorporation Fri, 10th Jun 1910
Industry Activities of head offices
End of financial Year 31st December
Company age 114 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 Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 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

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

Eversecretary Limited

Position: Corporate Secretary

Appointed: 31 December 2007

Resigned: 01 February 2021

Kevin L.

Position: Director

Appointed: 31 December 2007

Resigned: 03 April 2015

Michael R.

Position: Director

Appointed: 31 December 2007

Resigned: 25 June 2011

Patrick O.

Position: Director

Appointed: 31 December 2007

Resigned: 31 May 2012

Brian M.

Position: Director

Appointed: 10 April 2006

Resigned: 25 March 2008

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

Haluk D.

Position: Director

Appointed: 01 October 2004

Resigned: 08 May 2006

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2007

Rachel S.

Position: Director

Appointed: 26 July 2002

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

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2000

Resigned: 31 December 2007

James T.

Position: Director

Appointed: 23 February 2000

Resigned: 09 February 2001

James F.

Position: Director

Appointed: 18 October 1999

Resigned: 19 January 2001

Donald S.

Position: Director

Appointed: 03 March 1998

Resigned: 30 January 2002

Craig B.

Position: Director

Appointed: 03 March 1998

Resigned: 18 October 1999

Richard C.

Position: Secretary

Appointed: 31 August 1997

Resigned: 23 February 2000

George S.

Position: Director

Appointed: 16 June 1997

Resigned: 31 December 1999

James B.

Position: Director

Appointed: 16 June 1997

Resigned: 30 March 2001

Roger M.

Position: Director

Appointed: 16 June 1997

Resigned: 31 December 1998

Edwin S.

Position: Director

Appointed: 16 June 1997

Resigned: 28 February 1998

Allen Y.

Position: Director

Appointed: 16 June 1997

Resigned: 31 January 2002

Jorn J.

Position: Director

Appointed: 11 September 1995

Resigned: 13 June 1997

James S.

Position: Director

Appointed: 11 September 1995

Resigned: 13 June 1997

John K.

Position: Director

Appointed: 04 September 1995

Resigned: 31 August 1997

Paul B.

Position: Director

Appointed: 11 April 1995

Resigned: 14 January 1997

Robin S.

Position: Director

Appointed: 24 June 1994

Resigned: 22 August 1997

William H.

Position: Director

Appointed: 24 May 1994

Resigned: 16 June 1997

Robert M.

Position: Secretary

Appointed: 01 August 1993

Resigned: 30 June 1997

Clive S.

Position: Director

Appointed: 20 July 1992

Resigned: 17 October 1994

Richard F.

Position: Director

Appointed: 17 June 1992

Resigned: 18 January 2001

Neil F.

Position: Director

Appointed: 29 May 1992

Resigned: 22 August 1997

Werner D.

Position: Director

Appointed: 29 May 1992

Resigned: 13 June 1997

Ernest S.

Position: Director

Appointed: 29 May 1992

Resigned: 13 June 1997

Richard B.

Position: Director

Appointed: 29 May 1992

Resigned: 05 March 1993

Neil C.

Position: Director

Appointed: 29 May 1992

Resigned: 04 July 1994

Nigel D.

Position: Secretary

Appointed: 29 May 1992

Resigned: 31 July 1993

Harold W.

Position: Director

Appointed: 29 May 1992

Resigned: 23 May 1995

Michael S.

Position: Director

Appointed: 29 May 1992

Resigned: 11 February 1994

Peter C.

Position: Director

Appointed: 29 May 1992

Resigned: 21 June 1996

Charles R.

Position: Director

Appointed: 29 May 1992

Resigned: 20 May 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Spx Clyde Uk Limited from Salford, United Kingdom. The abovementioned PSC is classified 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.

Spx Clyde Uk Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, 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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Apv Systems December 1, 2010
Apv December 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (25 pages)

Company search