ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mixing Solutions Limited

Mixing Solutions Limited is an active company incorporated on 2 June 2002 with the registered office located in Cheadle, Greater Manchester. Mixing Solutions Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04453452
Private limited company
Age
23 years
Incorporated 2 June 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 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 14 Jun 2023 (2 years 2 months ago)
Previous address was No.1 London Bridge London SE1 9BG England
Telephone
01635275300
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 • Chief Financial Officer • American • Lives in United States • Born in Sep 1977
Director • British • Lives in England • Born in Dec 1970
SPX Flow, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPX Flow Technology London Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
APV Overseas Holdings Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Jaime Manson Easley, Peter James Ryan, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Jaime Manson Easley, Peter James Ryan, 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
£305.9K
Increased by £133.31K (+77%)
Turnover
£4.75M
Increased by £982.22K (+26%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.01M
Increased by £1.53M (+103%)
Total Liabilities
-£175.02K
Decreased by £258.26K (-60%)
Net Assets
£2.84M
Increased by £1.79M (+169%)
Debt Ratio (%)
6%
Decreased by 23.31% (-80%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Peter James Ryan Details Changed
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Accounting Period Shortened
1 Year 8 Months Ago on 21 Dec 2023
Inspection Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 6 Dec 2022
Confirmation Submitted
3 Years Ago on 21 Jun 2022
Get Credit Report
Discover Mixing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 4 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 20 Jan 2025
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 7 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 21 Mar 2024
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 21 Dec 2023
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE
Submitted on 14 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 13 Jun 2023
Full accounts made up to 31 December 2021
Submitted on 6 Dec 2022
Confirmation statement made on 2 June 2022 with no updates
Submitted on 21 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year