Colfax Fluid Handling Middle East Limited

DataGardener
live
Unknown

Colfax Fluid Handling Middle East Limited

03379888Private Limited With Share Capital

Fourth Floor Abbots House, Abbey Street, Reading, RG13BD
Incorporated

03/06/1997

Company Age

28 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Colfax Fluid Handling Middle East Limited (03379888) is a private limited with share capital incorporated on 03/06/1997 (28 years old) and registered in reading, RG13BD. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 03/06/1997
RG13BD

Financial Overview

Total Assets

£836

Liabilities

£9.6K

Net Assets

£-8.8K

Cash

£836

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:24-04-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:24-04-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Capital Allotment Shares
Category:Capital
Date:23-08-2016
Resolution
Category:Resolution
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Resolution
Category:Resolution
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:29-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2013
Resolution
Category:Resolution
Date:13-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2012
Legacy
Category:Mortgage
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire Rg1 3Bd, RG13BDRegistered
Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA12SA

Contact

Fourth Floor Abbots House, Abbey Street, Reading, RG13BD