Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about SPX Flow Technology London Limited
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
Companies in SK8 5AE
Telephone
01293527777
Email
Available in Endole App
Website
Spxflow.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Peter James Ryan
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Jaime Manson Easley
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
Mark Edward Shanahan
Director • British • Lives in England • Born in Dec 1970
SPX Clyde UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs