ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curtiss-Wright Flow Control (UK) Limited

Curtiss-Wright Flow Control (UK) Limited is an active company incorporated on 27 February 2001 with the registered office located in . Curtiss-Wright Flow Control (UK) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04169258
Private limited company
Age
24 years
Incorporated 27 February 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
15 Enterprise Way, Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6HH
United Kingdom
Address changed on 11 Mar 2025 (5 months ago)
Previous address was 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
Telephone
01242527921
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Associate General Counsel • American • Lives in United States • Born in Sep 1964
Director • Secretary • VP, GC And Corporate Secretary • American • Lives in United States • Born in Sep 1967
Director • British • Lives in United States • Born in Mar 1968
Director • Senior Vice President • British • Lives in United States • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penny & Giles Controls Limited
Kevin Michael Rayment, Nigel Paul Jones, and 4 more are mutual people.
Active
Curtiss-Wright Controls (UK) Limited
Reed Smith Corporate Services Limited, Kevin Michael Rayment, and 3 more are mutual people.
Active
Penny & Giles Aerospace Limited
Paul Jude Ferdenzi, K Christopher Farkas, and 2 more are mutual people.
Active
Dy 4 Systems U.K. Ltd
Reed Smith Corporate Services Limited, Paul Jude Ferdenzi, and 2 more are mutual people.
Active
Curtiss-Wright Controls (UK) Holding Co., Limited
Reed Smith Corporate Services Limited, Kevin Michael Rayment, and 2 more are mutual people.
Active
Curtiss-Wright Controls (UK) Finance Co., Limited
Reed Smith Corporate Services Limited, Kevin Michael Rayment, and 2 more are mutual people.
Active
Curtiss-Wright Wimborne Limited
Kevin Michael Rayment, K Christopher Farkas, and 1 more are mutual people.
Active
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.55M
Decreased by £277K (-15%)
Turnover
£6.08M
Increased by £1.35M (+29%)
Employees
23
Increased by 4 (+21%)
Total Assets
£5.98M
Decreased by £213K (-3%)
Total Liabilities
-£658K
Decreased by £541K (-45%)
Net Assets
£5.32M
Increased by £328K (+7%)
Debt Ratio (%)
11%
Decreased by 8.36% (-43%)
Latest Activity
Nigel Paul Jones Resigned
1 Month Ago on 17 Jul 2025
Mr Jason Paul Lennox Irwin Appointed
1 Month Ago on 17 Jul 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Inspection Address Changed
5 Months Ago on 11 Mar 2025
Reed Smith Corporate Services Limited Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Curtiss-Wright Controls (Uk) Limited (PSC) Appointed
1 Year Ago on 8 Aug 2024
Curtiss-Wright Controls (Uk) Holding Co., Limited (PSC) Resigned
1 Year Ago on 8 Aug 2024
Curtiss-Wright Controls (Uk) Holding Co., Limited (PSC) Appointed
1 Year Ago on 8 Aug 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Curtiss-Wright Flow Control (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jason Paul Lennox Irwin as a director on 17 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Nigel Paul Jones as a director on 17 July 2025
Submitted on 8 Aug 2025
Solvency Statement dated 23/06/25
Submitted on 25 Jun 2025
Statement by Directors
Submitted on 25 Jun 2025
Resolutions
Submitted on 25 Jun 2025
Statement of capital on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 14 Mar 2025
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
Submitted on 11 Mar 2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024
Submitted on 10 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year