ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPX Flow Europe Limited

SPX Flow Europe Limited is an active company incorporated on 3 November 2009 with the registered office located in Cheadle, Greater Manchester. SPX Flow Europe Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07065382
Private limited company
Age
15 years
Incorporated 3 November 2009
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
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 • British • Lives in England • Born in Dec 1970
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
APV Overseas Holdings Limited
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
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
APV Overseas Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Mark Edward Shanahan, Jaime Manson Easley, 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
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Mark Edward Shanahan, Jaime Manson Easley, 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
£10M
Decreased by £1.29M (-11%)
Turnover
£177.91M
Decreased by £24.88M (-12%)
Employees
347
Decreased by 30 (-8%)
Total Assets
£249.81M
Decreased by £14.94M (-6%)
Total Liabilities
-£48.24M
Decreased by £7.27M (-13%)
Net Assets
£201.57M
Decreased by £7.67M (-4%)
Debt Ratio (%)
19%
Decreased by 1.66% (-8%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Peter James Ryan Details Changed
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Registers Moved To Registered Address
2 Years Ago on 18 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 17 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 22 Dec 2021
Apv Overseas Holdings Limited (PSC) Details Changed
4 Years Ago on 14 Apr 2021
Get Credit Report
Discover SPX Flow Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 7 Jan 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 4 Nov 2024
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Full accounts made up to 31 December 2022
Submitted on 17 Apr 2024
Confirmation statement made on 3 November 2023 with updates
Submitted on 13 Nov 2023
Change of details for Apv Overseas Holdings Limited as a person with significant control on 14 April 2021
Submitted on 7 Nov 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
Resolutions
Submitted on 17 Jul 2023
Statement of capital on 17 July 2023
Submitted on 17 Jul 2023
Solvency Statement dated 14/07/23
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year