ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPX Flow Technology London Limited

SPX Flow Technology London Limited is an active company incorporated on 10 June 1910 with the registered office located in Cheadle, Greater Manchester. SPX Flow Technology London Limited was registered 115 years ago.
Status
Active
Active since incorporation
Company No
00110117
Private limited company
Age
115 years
Incorporated 10 June 1910
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (3 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
United Kingdom
Address changed on 18 Aug 2023 (2 years ago)
Previous address was
Telephone
01293527777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
Director • British • Lives in England • Born in Dec 1970
SPX Clyde UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
APV Overseas Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Peter James Ryan, Mark Edward Shanahan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£30.67M
Increased by £1.32M (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.67M
Increased by £1.25M (+1%)
Total Liabilities
-£3.69M
Increased by £103K (+3%)
Net Assets
£114.97M
Increased by £1.14M (+1%)
Debt Ratio (%)
3%
Increased by 0.05% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Small Accounts Submitted
11 Months Ago on 28 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Peter James Ryan Details Changed
1 Year 4 Months Ago on 1 May 2024
Small Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Registers Moved To Registered Address
2 Years Ago on 18 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Spx Clyde Uk Limited (PSC) Details Changed
2 Years 3 Months Ago on 18 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Spx Clyde Uk Limited (PSC) Details Changed
3 Years Ago on 22 Dec 2021
Get Credit Report
Discover SPX Flow Technology London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Jaime Manson Easley as a director
Submitted on 27 Jun 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 10 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 28 Sep 2024
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Confirmation statement made on 29 May 2024 with no updates
Submitted on 4 Jun 2024
Change of details for Spx Clyde Uk Limited as a person with significant control on 22 December 2021
Submitted on 22 May 2024
Accounts for a small company made up to 31 December 2022
Submitted on 17 Oct 2023
Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE
Submitted on 18 Aug 2023
Confirmation statement made on 29 May 2023 with no updates
Submitted on 8 Jun 2023
Change of details for Spx Clyde Uk Limited as a person with significant control on 18 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year