COLFAX FLUID HANDLING MIDDLE EAST LIMITED

COLFAX FLUID HANDLING MIDDLE EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOLFAX FLUID HANDLING MIDDLE EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03379888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLFAX FLUID HANDLING MIDDLE EAST LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARIC SYSTEMS MIDDLE EAST LIMITEDOct 25, 2011Oct 25, 2011
    BARIC ENGINEERING LIMITEDNov 02, 2010Nov 02, 2010
    BARIC SYSTEMS LIMITEDJul 14, 1997Jul 14, 1997
    CROSSCO (270) LIMITEDJun 03, 1997Jun 03, 1997

    What are the latest accounts for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Cahill as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Craig Stuart Petrie as a director on Dec 02, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Second filing of Confirmation Statement dated May 27, 2020

    3 pagesRP04CS01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Paul Andrew Cahill as a director on Feb 21, 2024

    2 pagesAP01

    Cessation of Circor International, Inc. as a person with significant control on Feb 22, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Forrest Gene Tiedeman as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Drew Adams as a director on Mar 15, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 27, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 19, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 19/06/24

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETRIE, Craig Stuart
    Cowley Road
    UB8 2AF Uxbridge
    C/O Hale Hamilton (Valves) Limited
    Middlesex
    United Kingdom
    Director
    Cowley Road
    UB8 2AF Uxbridge
    C/O Hale Hamilton (Valves) Limited
    Middlesex
    United Kingdom
    United KingdomBritish206136030001
    TIEDEMAN, Forrest Gene
    Corporate Drive
    Unit 200
    01803 Burlington
    30
    Massachusetts
    United States
    Director
    Corporate Drive
    Unit 200
    01803 Burlington
    30
    Massachusetts
    United States
    United StatesAmerican284635700001
    DODD, Joan Hamilton
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    Secretary
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    British43554040001
    LEIGHTON, Joanna Miranda
    7 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    Secretary
    7 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    British62816720001
    WINDERS, David Malcolm
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    British4770780001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    Identification TypeEuropean Economic Area
    Registration Number737958
    38545840001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ADAMS, Drew
    Corporate Drive
    Suite 200
    01803 Burlington
    30
    Massachusetts
    United States
    Director
    Corporate Drive
    Suite 200
    01803 Burlington
    30
    Massachusetts
    United States
    United StatesAmerican262930020001
    BHALLA, Rajeev
    Corporate Drive
    Suite 200
    MA01803 Burlington
    30
    Massachusetts
    United States
    Director
    Corporate Drive
    Suite 200
    MA01803 Burlington
    30
    Massachusetts
    United States
    United StatesAmerican242012290001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CAHILL, Paul Andrew
    Frays Mill
    Cowley Road
    UB8 2AF Uxbridge
    Howitzer Acquisition Limited
    Middlesex
    United Kingdom
    Director
    Frays Mill
    Cowley Road
    UB8 2AF Uxbridge
    Howitzer Acquisition Limited
    Middlesex
    United Kingdom
    United KingdomBritish202085370001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    COULTHARD, Julian Nicholas
    Red Beeches 24 Scotby Village
    Scotby
    CA4 8BS Carlisle
    Cumbria
    Director
    Red Beeches 24 Scotby Village
    Scotby
    CA4 8BS Carlisle
    Cumbria
    United KingdomBritish7517580004
    DODD, Eric
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    Director
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    United KingdomBritish25788000003
    DODD, Eric
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    Director
    9 Southgate Wood
    NE61 2EN Morpeth
    Northumberland
    United KingdomBritish25788000003
    DODD, Ronald
    19 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    Director
    19 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    EnglandBritish5388640001
    ELLIOT, Mark Lane
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    United KingdomAmerican170103670001
    FAISON, Gregory Scott
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United StatesAmerican153961090001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    Usa
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    Usa
    United StatesAmerican168688030001
    GODSMARK, Darren
    Blyth Riverside Business Park
    Blyth
    NE24 4RT Northumberland
    Ennerdale Road
    England
    Director
    Blyth Riverside Business Park
    Blyth
    NE24 4RT Northumberland
    Ennerdale Road
    England
    EnglandBritish170103610001
    HARVEY, Peter Graham Crawford
    c/o Hale Hamilton (Valves) Limited
    Cowley Road
    UB8 2AF Uxbridge
    Frays Mill Works
    Middlesex
    England
    Director
    c/o Hale Hamilton (Valves) Limited
    Cowley Road
    UB8 2AF Uxbridge
    Frays Mill Works
    Middlesex
    England
    EnglandBritish96226420002
    ILDERTON, Lesley Ann
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    England
    England
    United KingdomBritish209594220001
    KIEFABER, Clay Huston
    Floor
    322 High Holborn
    WC1V 7PB London
    6th/7th
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th/7th
    England
    UsaAmerican153958830002
    KIRKBRIDE, Neil
    41 Elvaston Road
    NE46 2HD Hexham
    Northumberland
    Director
    41 Elvaston Road
    NE46 2HD Hexham
    Northumberland
    EnglandBritish56827740001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    LEWIS, Paul John
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish132314260001
    PATEL, Ritesh
    31521 Dammam
    P.O. Box 41019
    Saudi Arabia
    Director
    31521 Dammam
    P.O. Box 41019
    Saudi Arabia
    Saudi ArabiaAmerican196462180001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    ROLLER, William Edgar
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United StatesAmerican153862790001
    WINDERS, David Malcolm
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    Director
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    British4770780001

    Who are the persons with significant control of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Circor International, Inc.
    Corporate Drive
    Suite 200
    01803 4252 Burlington
    30
    Massachusetts
    United States
    Dec 11, 2017
    Corporate Drive
    Suite 200
    01803 4252 Burlington
    30
    Massachusetts
    United States
    Yes
    Legal FormCorporate
    Country RegisteredMassachusetts
    Legal AuthorityUs Legislation
    Place RegisteredSecurities And Exchange Commission
    Registration Number043477276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Colfax Corporation
    National Business Parkway
    5th Floor
    20701 Annapolis Junction
    420
    Maryland
    United Kingdom
    Apr 06, 2016
    National Business Parkway
    5th Floor
    20701 Annapolis Junction
    420
    Maryland
    United Kingdom
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityAmerican
    Place RegisteredUsa
    Registration Number2863769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0