ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curtiss-Wright Controls (UK) Holding Co., Limited

Curtiss-Wright Controls (UK) Holding Co., Limited is an active company incorporated on 1 July 2024 with the registered office located in , . Curtiss-Wright Controls (UK) Holding Co., Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15812771
Private limited company
Age
1 year 6 months
Incorporated 1 July 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (7 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (6 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
15 Enterprise Way, Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6HH
United Kingdom
Address changed on 11 Mar 2025 (10 months ago)
Previous address was 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • American • Lives in United States • Born in Sep 1964
Director • British • Lives in England • Born in May 1967
Director • American • Lives in United States • Born in Oct 1968
Director • 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
K Christopher Farkas, Stephen Keith Hawkins, and 2 more are mutual people.
Active
Curtiss-Wright Controls (UK) Finance Co., Limited
K Christopher Farkas, Stephen Keith Hawkins, and 2 more are mutual people.
Active
Curtiss-Wright Flow Control (UK) Limited
K Christopher Farkas, George Patrick McDonald, and 1 more are mutual people.
Active
Curtiss-Wright Controls (UK) Limited
K Christopher Farkas, George Patrick McDonald, and 1 more are mutual people.
Active
Curtiss-Wright Wimborne Limited
K Christopher Farkas, George Patrick McDonald, and 1 more are mutual people.
Active
Penny & Giles Aerospace Limited
K Christopher Farkas and George Patrick McDonald are mutual people.
Active
Dy 4 Systems U.K. Ltd
K Christopher Farkas and George Patrick McDonald are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£884.8M
Total Liabilities
-£534.13M
Net Assets
£350.67M
Debt Ratio (%)
60%
Latest Activity
Full Accounts Submitted
19 Days Ago on 7 Jan 2026
Stephen Keith Hawkins Appointed
6 Months Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 10 Jul 2025
Inspection Address Changed
10 Months Ago on 11 Mar 2025
Reed Smith Corporate Services Limited Resigned
1 Year Ago on 31 Dec 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 2 Aug 2024
Inspection Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Accounting Period Shortened
1 Year 6 Months Ago on 10 Jul 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 6 Months Ago on 5 Jul 2024
Incorporated
1 Year 6 Months Ago on 1 Jul 2024
Get Credit Report
Discover Curtiss-Wright Controls (UK) Holding Co., Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Statement by Directors
Submitted on 18 Dec 2025
Statement of capital on 18 December 2025
Submitted on 18 Dec 2025
Solvency Statement dated 17/12/25
Submitted on 18 Dec 2025
Resolutions
Submitted on 18 Dec 2025
Replacement filing of SH01 - 08/08/24 Statement of Capital usd 884.8001
Submitted on 16 Dec 2025
Appointment of Stephen Keith Hawkins as a director on 17 July 2025
Submitted on 8 Aug 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 10 Jul 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year