COLFAX FLUID HANDLING MIDDLE EAST LIMITED
Overview
| Company Name | COLFAX FLUID HANDLING MIDDLE EAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03379888 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARIC SYSTEMS MIDDLE EAST LIMITED | Oct 25, 2011 | Oct 25, 2011 |
| BARIC ENGINEERING LIMITED | Nov 02, 2010 | Nov 02, 2010 |
| BARIC SYSTEMS LIMITED | Jul 14, 1997 | Jul 14, 1997 |
| CROSSCO (270) LIMITED | Jun 03, 1997 | Jun 03, 1997 |
What are the latest accounts for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Andrew Cahill as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Craig Stuart Petrie as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||
Second filing of Confirmation Statement dated May 27, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Appointment of Paul Andrew Cahill as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||
Cessation of Circor International, Inc. as a person with significant control on Feb 22, 2024 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||
Appointment of Forrest Gene Tiedeman as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Drew Adams as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on May 27, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Who are the officers of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETRIE, Craig Stuart | Director | Cowley Road UB8 2AF Uxbridge C/O Hale Hamilton (Valves) Limited Middlesex United Kingdom | United Kingdom | British | 206136030001 | |||||||||
| TIEDEMAN, Forrest Gene | Director | Corporate Drive Unit 200 01803 Burlington 30 Massachusetts United States | United States | American | 284635700001 | |||||||||
| DODD, Joan Hamilton | Secretary | 9 Southgate Wood NE61 2EN Morpeth Northumberland | British | 43554040001 | ||||||||||
| LEIGHTON, Joanna Miranda | Secretary | 7 The Courtyard Rockcliffe CA6 4AA Carlisle | British | 62816720001 | ||||||||||
| WINDERS, David Malcolm | Secretary | 41 Rokeby Drive NE3 4JY Newcastle Upon Tyne Tyne & Wear | British | 4770780001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 |
| 38545840001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ADAMS, Drew | Director | Corporate Drive Suite 200 01803 Burlington 30 Massachusetts United States | United States | American | 262930020001 | |||||||||
| BHALLA, Rajeev | Director | Corporate Drive Suite 200 MA01803 Burlington 30 Massachusetts United States | United States | American | 242012290001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CAHILL, Paul Andrew | Director | Frays Mill Cowley Road UB8 2AF Uxbridge Howitzer Acquisition Limited Middlesex United Kingdom | United Kingdom | British | 202085370001 | |||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| COULTHARD, Julian Nicholas | Director | Red Beeches 24 Scotby Village Scotby CA4 8BS Carlisle Cumbria | United Kingdom | British | 7517580004 | |||||||||
| DODD, Eric | Director | 9 Southgate Wood NE61 2EN Morpeth Northumberland | United Kingdom | British | 25788000003 | |||||||||
| DODD, Eric | Director | 9 Southgate Wood NE61 2EN Morpeth Northumberland | United Kingdom | British | 25788000003 | |||||||||
| DODD, Ronald | Director | 19 Longdean Park DH3 4DF Chester Le Street County Durham | England | British | 5388640001 | |||||||||
| ELLIOT, Mark Lane | Director | 322 High Holborn WC1V 7PB London 7th Floor England | United Kingdom | American | 170103670001 | |||||||||
| FAISON, Gregory Scott | Director | Holborn Viaduct EC1A 2DY London 21 | United States | American | 153961090001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia Usa | United States | American | 168688030001 | |||||||||
| GODSMARK, Darren | Director | Blyth Riverside Business Park Blyth NE24 4RT Northumberland Ennerdale Road England | England | British | 170103610001 | |||||||||
| HARVEY, Peter Graham Crawford | Director | c/o Hale Hamilton (Valves) Limited Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex England | England | British | 96226420002 | |||||||||
| ILDERTON, Lesley Ann | Director | Floor 322 High Holborn WC1V 7PB London 7th England England | United Kingdom | British | 209594220001 | |||||||||
| KIEFABER, Clay Huston | Director | Floor 322 High Holborn WC1V 7PB London 6th/7th England | Usa | American | 153958830002 | |||||||||
| KIRKBRIDE, Neil | Director | 41 Elvaston Road NE46 2HD Hexham Northumberland | England | British | 56827740001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 168688010001 | |||||||||
| LEWIS, Paul John | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 132314260001 | |||||||||
| PATEL, Ritesh | Director | 31521 Dammam P.O. Box 41019 Saudi Arabia | Saudi Arabia | American | 196462180001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| ROLLER, William Edgar | Director | 322 High Holborn WC1V 7PB London 7th Floor | United States | American | 153862790001 | |||||||||
| WINDERS, David Malcolm | Director | 41 Rokeby Drive NE3 4JY Newcastle Upon Tyne Tyne & Wear | British | 4770780001 |
Who are the persons with significant control of COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Circor International, Inc. | Dec 11, 2017 | Corporate Drive Suite 200 01803 4252 Burlington 30 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Colfax Corporation | Apr 06, 2016 | National Business Parkway 5th Floor 20701 Annapolis Junction 420 Maryland United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COLFAX FLUID HANDLING MIDDLE EAST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2024 | The 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