ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colfax Fluid Handling Middle East Limited

Colfax Fluid Handling Middle East Limited is an active company incorporated on 3 June 1997 with the registered office located in Reading, Berkshire. Colfax Fluid Handling Middle East Limited was registered 28 years ago.
Status
Active
Active since 10 years ago
Company No
03379888
Private limited company
Age
28 years
Incorporated 3 June 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (4 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Vice President, Tax • American • Lives in United States • Born in Aug 1957
Director • British • Lives in UK • Born in Jul 1970
Director • Finance Director • British • Lives in UK • Born in Aug 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hale Hamilton (Valves) Limited
Forrest Gene Tiedeman, Paul Andrew Cahill, and 1 more are mutual people.
Active
Circor Sub Ltd
Forrest Gene Tiedeman, Paul Andrew Cahill, and 1 more are mutual people.
Active
Howitzer Acquisition Limited
Forrest Gene Tiedeman, Paul Andrew Cahill, and 1 more are mutual people.
Active
Tapcoenpro UK Ltd
Forrest Gene Tiedeman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£836
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£836
Same as previous period
Total Liabilities
-£9.6K
Same as previous period
Net Assets
-£8.76K
Same as previous period
Debt Ratio (%)
1148%
Same as previous period
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Paul Andrew Cahill Resigned
10 Months Ago on 2 Dec 2024
Mr Craig Stuart Petrie Appointed
10 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Notification of PSC Statement
1 Year 7 Months Ago on 27 Feb 2024
Circor International, Inc. (PSC) Resigned
1 Year 8 Months Ago on 22 Feb 2024
Paul Andrew Cahill Appointed
1 Year 8 Months Ago on 21 Feb 2024
Full Accounts Submitted
2 Years Ago on 30 Sep 2023
Get Credit Report
Discover Colfax Fluid Handling Middle East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 20 Jun 2025
Appointment of Mr Craig Stuart Petrie as a director on 2 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Paul Andrew Cahill as a director on 2 December 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Sep 2024
Submitted on 19 Jun 2024
Confirmation statement made on 27 May 2024 with no updates
Submitted on 11 Jun 2024
Notification of a person with significant control statement
Submitted on 27 Feb 2024
Cessation of Circor International, Inc. as a person with significant control on 22 February 2024
Submitted on 26 Feb 2024
Appointment of Paul Andrew Cahill as a director on 21 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year