CURTISS-WRIGHT CONTROLS (UK) LIMITED
Overview
Company Name | CURTISS-WRIGHT CONTROLS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04348353 |
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 CURTISS-WRIGHT CONTROLS (UK) LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is CURTISS-WRIGHT CONTROLS (UK) LIMITED located?
Registered Office Address | 15 Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch Dorset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2449 LIMITED | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jason Karl Watkins as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Donald Lee Fishel Jr as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||||||
Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 03, 2025 | 2 pages | PSC09 | ||||||||||||||
Appointment of Steve Hawkins as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Ian Parkinson as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Redenomination of shares. Statement of capital Aug 02, 2024
| 6 pages | SH14 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Paul Jude Ferdenzi as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Kathryn Rose Barron as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Who are the officers of CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDA, Robert Frank | Secretary | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | 278443530001 | |||||||||||
MCDONALD, George Patrick | Secretary | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | 244983900001 | |||||||||||
O'CASAL, Marc Sebastian | Secretary | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | 164118600001 | |||||||||||
FARKAS, K Christopher | Director | Harbour Place Drive Suite 300 28036 Davidson 130 North Carolina United States | United States | American | Vice President - Chief Financial Officer | 271543550001 | ||||||||
FISHEL JR, Donald Lee | Director | Harbour Place Dr. Suite 300 28036 Davidson 130 North Carolina United States | United States | American | Vice President And General Manager | 334795560001 | ||||||||
HAWKINS, Steve | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | Divisional/Bu Controller | 326675210001 | ||||||||
MCDONALD, George Patrick | Director | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | United States | American | Associate General Counsel | 244983870002 | ||||||||
RAYMENT, Kevin Michael | Director | Harbour Place Drive Suite 300 28036 Davidson 130 North Carolina United States | United States | British | Senior Vice President | 113198940002 | ||||||||
THORNTON, Andrew Robert | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | Commercial Director | 172529310002 | ||||||||
DENTON, Michael Joseph | Secretary | 10 Mark Twain Drive Morristown FOREIGN New Jersey 07960 Usa | Other | 92929830001 | ||||||||||
FERDENZI, Paul Jude | Secretary | Harbour Place Drive Suite 300 28036 Davidson 130 North Carolina United States | 186448330001 | |||||||||||
JAKUBOWITZ, Harry | Secretary | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | British | 100362700002 | ||||||||||
SHAW, Robert | Secretary | Brixham Hill Avenue Suite 200 28277 Charlotte 15801 North Carolina United States | American | Corporate Lawyer | 80745360001 | |||||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Fourth Floor E1 6RS London 1 Blossom Yard United Kingdom |
| 128914620002 | ||||||||||
WESSEX COMPANY SECRETARIES LIMITED | Secretary | 8 Newbury Street SP10 1DW Andover Hampshire | 40844020001 | |||||||||||
ADAMS, David Charles | Director | Liva Lane 28117 Mooresville 243 North Carolina Us | United States | Director | 98460940003 | |||||||||
BARRON, Kathryn Rose | Director | Palladium Drive K2V 1A6 Ottawa 333 Ontario Canada | Canada | Canadian | Division Controller | 244958120001 | ||||||||
BENANTE, Martin Richard | Director | 6 Surrey Lane FOREIGN Long Valley New Jersey 07853 Usa | Usa | American | Director | 75496510001 | ||||||||
JONES, Nigel Paul | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | None | 171553260001 | ||||||||
LIVERSIDGE, Mark | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | Managing Director Avionics Uk Business, Cwc | 178006940002 | ||||||||
PARKE, Neil David | Director | Airfield Road Christchurch BH23 3TH Dorset 1 United Kingdom | Wales | Uk | Engineer | 2300580001 | ||||||||
PARKINSON, Richard Ian | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | Managing Director, Avionics And Vds | 125898250002 | ||||||||
PRITCHARD, Christopher John | Director | Brook Lane Corfe Mullen BH21 3RD Wimborne 25 Dorset United Kingdom | United Kingdom | British | Director | 87838130001 | ||||||||
ROBERTS, Gregory Douglas | Director | Airfield Road Christchurch BH23 3TH Dorset 1 United Kingdom | United Kingdom | British | Vice President & General Manager | 155931630002 | ||||||||
SHAW, Robert | Director | Brixham Hill Avenue Suite 200 28277 Charlotte 15801 North Carolina United States | United States | American | Corporate Lawyer | 80745360001 | ||||||||
SYMONDS, Allan E | Director | Providence Road Unit 262 NC 28211 Charlotte 2823 North Carolina Usa | United States | American | Businesds Executive | 98457490002 | ||||||||
TYNAN, Glenn Edward | Director | Harbour Place Drive Suite 300 28036 Davidson 130 North Carolina United States | United States | American | Business Executive | 80383370008 | ||||||||
WATKINS, Jason Karl | Director | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | United Kingdom | British | Director | 87838220001 | ||||||||
YOHRLING, George | Director | 904 Ravenglass Turn Gastonia Nc 28054 Usa | American | Director | 81287110001 | |||||||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtiss-Wright Controls (Uk) Holding Co., Limited | Aug 08, 2024 | Enterprise Way, Aviation Park West Bournemouth International Airport BH23 6HH Christchurch 15 Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CURTISS-WRIGHT CONTROLS (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 07, 2017 | Aug 08, 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