APV OVERSEAS HOLDINGS LIMITED

  • Company statusactive
  • Company No00237510
  • Age96 years 5 months Incorporated 27 February 1929
  • Officers3

Address

C/O Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, SK8 5AE, United Kingdom

APV OVERSEAS HOLDINGS LIMITED is an active company incorporated on 27 February 1929 and based in Cheadle Hulme, United Kingdom. The company was registered 96 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

9 Months Ago on 11 Oct 2024

Confirmation Statement With No Updates

9 Months Ago on 04 Oct 2024

Change Person Director Company With Change Date

11 Months Ago on 21 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Oct 2023

Accounts With Accounts Type Small

1 Year Ago on 17 Oct 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 15 May 2023

Accounts With Accounts Type Full

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 17 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 22 Dec 2021

Change Person Director Company With Change Date

3 Years Ago on 18 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 09 Nov 2021

Appoint Corporate Secretary Company With Name Date

3 Years Ago on 08 Oct 2021

Accounts With Accounts Type Full

3 Years Ago on 02 Oct 2021

Change To A Person With Significant Control

4 Years Ago on 14 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 14 Apr 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 01 Mar 2021

Accounts With Accounts Type Full

4 Years Ago on 19 Dec 2020

Second Filing Of Confirmation Statement With Made Up Date

4 Years Ago on 04 Dec 2020

Legacy

4 Years Ago on 20 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 19 Nov 2020

Second Filing Capital Allotment Shares

4 Years Ago on 29 Sep 2020

Second Filing Capital Allotment Shares

4 Years Ago on 29 Sep 2020

Second Filing Capital Allotment Shares

4 Years Ago on 29 Sep 2020

Second Filing Capital Allotment Shares

4 Years Ago on 29 Sep 2020

Termination Director Company With Name Termination Date

5 Years Ago on 20 Apr 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
EASLEY, Jaime Mansondirector Sep 197717 Dec 2018
RYAN, Peter Jamesdirector Apr 197931 Jul 2019
SHANAHAN, Mark Edwarddirector Dec 197025 Jun 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Spx Flow Technology London Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.