Company NameSPX Flow Technology England Limited
Company StatusActive
Company Number12069238
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameDominic Graham Hill
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleVp, Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding A Compass House
Crawley
RH10 9PY

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

6 February 2024Resolutions
  • RES13 ‐ Share premium account reduced 30/01/2024
(3 pages)
6 February 2024Statement of capital on 6 February 2024
  • GBP 10,001
(5 pages)
6 February 2024Solvency Statement dated 30/01/24 (3 pages)
6 February 2024Statement by Directors (3 pages)
5 February 2024Solvency Statement dated 30/01/24 (3 pages)
24 December 2023Full accounts made up to 31 December 2022 (41 pages)
6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Dominic Hill as a director on 1 May 2023 (1 page)
5 January 2023Full accounts made up to 31 December 2021 (42 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Full accounts made up to 31 December 2020 (38 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2021Statement by Directors (3 pages)
22 December 2021Statement of capital on 22 December 2021
  • GBP 10,001
(5 pages)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
22 December 2021Solvency Statement dated 21/12/21 (3 pages)
17 December 2021Director's details changed for Mark Edward Shanahan on 28 September 2021 (2 pages)
18 November 2021Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages)
19 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 April 2021Change of details for Spx Uk Holding Limited as a person with significant control on 24 March 2021 (2 pages)
14 April 2021Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (37 pages)
7 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
21 November 2019Cessation of Spx International Limited as a person with significant control on 19 November 2019 (1 page)
21 November 2019Notification of Spx Uk Holding Limited as a person with significant control on 19 November 2019 (2 pages)
11 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
5 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 10,001
(3 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 10,000
(41 pages)