COLFAX FLUID HANDLING MIDDLE EAST LIMITED - READING


Company Profile Company Filings

Overview

COLFAX FLUID HANDLING MIDDLE EAST LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
COLFAX FLUID HANDLING MIDDLE EAST LIMITED was incorporated 26 years ago on 03/06/1997 and has the registered number: 03379888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

COLFAX FLUID HANDLING MIDDLE EAST LIMITED - READING

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FOURTH FLOOR ABBOTS HOUSE
READING
BERKSHIRE
RG1 3BD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BARIC SYSTEMS MIDDLE EAST LIMITED (until 01/04/2015)
BARIC ENGINEERING LIMITED (until 25/10/2011)
BARIC SYSTEMS LIMITED (until 02/11/2010)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FORREST GENE TIEDEMAN Aug 1957 American Director 2021-06-15 CURRENT
MRS LESLEY ANN ILDERTON Jan 1976 British Director 2013-03-19 UNTIL 2014-11-07 RESIGNED
JOANNA MIRANDA LEIGHTON British Secretary 2002-07-17 UNTIL 2010-08-19 RESIGNED
MR DAVID MALCOLM WINDERS Jul 1944 British Secretary 1999-03-29 UNTIL 2002-04-22 RESIGNED
JOAN HAMILTON DODD Feb 1951 British Secretary 2002-04-22 UNTIL 2002-07-17 RESIGNED
TIMOTHY JAMES CARE Aug 1961 British Nominee Director 1997-06-03 UNTIL 1999-03-29 RESIGNED
MS ANNE LYNNE PUCKETT Feb 1962 American Director 2012-06-19 UNTIL 2016-04-04 RESIGNED
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2012-06-19 UNTIL 2016-04-04 RESIGNED
MR WILLIAM EDGAR ROLLER Jul 1962 American Director 2010-08-19 UNTIL 2013-04-26 RESIGNED
MR DARREN GODSMARK May 1963 British Director 2012-06-19 UNTIL 2013-03-28 RESIGNED
MR PAUL JOHN LEWIS Jun 1975 British Director 2014-11-07 UNTIL 2015-03-13 RESIGNED
RITESH PATEL Feb 1979 American Director 2015-03-13 UNTIL 2019-08-01 RESIGNED
MR MARK PAUL LEHMAN Feb 1967 American Director 2012-06-19 UNTIL 2017-12-11 RESIGNED
MR NEIL KIRKBRIDE Jan 1960 British Director 1999-03-29 UNTIL 2002-04-22 RESIGNED
MR CLAY HUSTON KIEFABER Sep 1955 American Director 2010-08-19 UNTIL 2012-11-26 RESIGNED
BOND DICKINSON Corporate Nominee Secretary 1997-06-03 UNTIL 1999-03-29 RESIGNED
MR PETER GRAHAM CRAWFORD HARVEY Aug 1957 British Director 2017-12-11 UNTIL 2018-09-25 RESIGNED
MARK LANE ELLIOT Apr 1968 American Director 2012-06-19 UNTIL 2013-07-23 RESIGNED
WILLIAM (BILL) FLEXON Apr 1963 American Director 2012-06-19 UNTIL 2016-04-04 RESIGNED
MR GREGORY SCOTT FAISON Apr 1961 American Director 2010-08-19 UNTIL 2010-10-18 RESIGNED
MR RONALD DODD Apr 1937 British Director 1999-03-29 UNTIL 2002-04-22 RESIGNED
MR ERIC DODD Feb 1947 British Director 1999-03-29 UNTIL 1999-08-31 RESIGNED
MR ERIC DODD Feb 1947 British Director 2002-04-22 UNTIL 2010-08-19 RESIGNED
MR JULIAN NICHOLAS COULTHARD May 1959 British Director 2002-07-17 UNTIL 2010-08-19 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2011-01-04 UNTIL 2016-09-30 RESIGNED
MR RAJEEV BHALLA Mar 1963 American Director 2017-12-11 UNTIL 2018-12-31 RESIGNED
MR DREW ADAMS Jul 1969 American Director 2019-08-01 UNTIL 2021-03-15 RESIGNED
MR DAVID MALCOLM WINDERS Jul 1944 British Director 1999-03-29 UNTIL 2002-04-22 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2014-04-02 UNTIL 2017-03-30 RESIGNED
SISEC LIMITED Corporate Secretary 2010-08-19 UNTIL 2012-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Circor International, Inc. 2017-12-11 Burlington   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Colfax Corporation 2016-04-06 - 2017-12-11 Annapolis Junction   Maryland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BEL VALVES LIMITED NEWCASTLE UPON TYNE ENGLAND Active AUDIT EXEMPTION SUBSI 28140 - Manufacture of taps and valves
CMP MARKETING LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEL GROUP INVESTMENTS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CECIL HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ROTARY POWER LTD. NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 28131 - Manufacture of pumps
STEPHENSON GOBIN LIMITED TYNE & WEAR Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
TYNESIDE FINANCE CO. LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CAST RESOURCES LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
B.E.L. PROPERTIES LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
STADIUM EXPORT SERVICES LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 16240 - Manufacture of wooden containers
PIPELINE ENGINEERING & SUPPLY CO. LIMITED MANCHESTER ... FULL 22290 - Manufacture of other plastic products
AIRGARE LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CIRCOR SUB LTD UXBRIDGE UNITED KINGDOM Active SMALL 74990 - Non-trading company
ENERGISE I.T. LIMITED MORPETH Dissolved... DORMANT 62090 - Other information technology service activities
TURNSTYLE BESPOKE LIMITED NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL 31010 - Manufacture of office and shop furniture
BARIC SYSTEMS LIMITED LONDON Dissolved... FULL 28131 - Manufacture of pumps
CIRCOR EUROPE FINANCE LTD READING UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
TAPCOENPRO UK LTD BARNSLEY Active SMALL 28140 - Manufacture of taps and valves

Free Reports Available

Report Date Filed Date of Report Assets
COLFAX_FLUID_HANDLING_MID - Accounts 2023-10-03 31-12-2022 £836 Cash £-8,764 equity
COLFAX_FLUID_HANDLING_MID - Accounts 2022-12-01 31-12-2021 £836 Cash £-8,764 equity
COLFAX_FLUID_HANDLING_MID - Accounts 2021-10-02 31-12-2020 £836 Cash £-8,764 equity
COLFAX_FLUID_HANDLING_MID - Accounts 2021-10-01 31-12-2019 £836 Cash £-8,764 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CULLIGAN (UK) LIMITED READING UNITED KINGDOM Active FULL 56290 - Other food services
ADLER MANUFACTURING LIMITED READING ENGLAND Active SMALL 82200 - Activities of call centres
AQUAMATIC PRODUCTS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ARGON DESIGN LTD READING UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
TRAINSPEOPLE LIMITED READING Active SMALL 78200 - Temporary employment agency activities
LEADERSHIP BY DESIGN LIMITED READING UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ELLIS KNIGHT BESPOKE RECRUITMENT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HWS HOLDINGS LIMITED READING Active FULL 82990 - Other business support service activities n.e.c.
CPR COSTS LAWYERS LIMITED READING UNITED KINGDOM Active NO ACCOUNTS FILED 69102 - Solicitors
JOLT RACING LIMITED READING UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities