UKBizDB.co.uk

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curtiss-wright Flow Control (uk) Limited. The company was founded 23 years ago and was given the registration number 04169258. The firm's registered office is in CHRISTCHURCH. You can find them at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED
Company Number:04169258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Secretary16 April 2014Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary28 December 2001Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary21 July 2009Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director30 June 2020Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director14 January 2015Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director15 June 2018Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director16 April 2014Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director15 June 2018Active
61 Winthrop Road, Plainview, New York, Usa,

Secretary14 March 2001Active
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN

Secretary28 December 2001Active
8 Newbury Road, Andover, SP11 6HG

Secretary24 May 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary27 February 2001Active
6 Surrey Lane, Long Valley, Usa, FOREIGN

Director14 March 2001Active
74 Cheyenne Trail, Sparta, Usa,

Director14 March 2001Active
61 Winthrop Road, Plainview, New York, Usa,

Director14 March 2001Active
Cwfc C/O Target Rock, 1966e Broadhollow Road, E Farmingdale, Usa, 11735

Director04 April 2011Active
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN

Director18 February 2004Active
6 Gleason Drive, Dix Hills, New York New York State, Usa,

Director14 March 2001Active
12120, Sangster Court, Clifton, Usa, 20124

Director19 July 2004Active
52 Bernard Street, Farmingdale, New York, Usa,

Director14 March 2001Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director28 December 2001Active
152 Bath Street, Glasgow, Scotland, G2 4TB

Corporate Director27 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Officers

Change person secretary company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.