CIRCOR SUB LTD

Register to unlock more data on OkredoRegister

CIRCOR SUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897724

Incorporation date

16/12/1999

Size

Small

Contacts

Registered address

Registered address

Frays Mill Works, Cowley Road, Uxbridge, Middlesex UB8 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon04/12/2024
Appointment of Mr Craig Stuart Petrie as a director on 2024-12-02
dot icon04/12/2024
Termination of appointment of Paul Andrew Cahill as a director on 2024-12-02
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/02/2024
Cessation of Circor International, Inc. as a person with significant control on 2024-02-21
dot icon27/02/2024
Notification of a person with significant control statement
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon19/12/2023
Termination of appointment of Jessica W. Wenzell as a director on 2023-12-02
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon16/11/2023
Appointment of Forrest Gene Tiedeman as a director on 2023-11-16
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-06
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Peter Graham Crawford Harvey as a director on 2022-05-11
dot icon05/05/2022
Appointment of Paul Andrew Cahill as a director on 2022-04-26
dot icon04/02/2022
Second filing for the appointment of Jessica W. Wenzell as a director
dot icon26/01/2022
Second filing for the appointment of Jessica W. Wenzell as a director
dot icon21/01/2022
Appointment of Mr Jessica W. Wenzell as a director on 2022-01-03
dot icon20/01/2022
Termination of appointment of Abhishek Khandelwal as a director on 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon21/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon28/04/2020
Termination of appointment of David Mullen as a director on 2020-04-24
dot icon28/04/2020
Appointment of Mr Abhishek Khandelwal as a director on 2020-04-24
dot icon21/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mr David Mullen as a director on 2018-12-31
dot icon18/02/2019
Termination of appointment of Rajeev Bhalla as a director on 2018-12-31
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon04/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon24/08/2018
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon23/08/2018
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 2018-08-23
dot icon14/02/2018
Confirmation statement made on 2017-12-19 with updates
dot icon13/02/2018
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2018-02-13
dot icon13/02/2018
Cessation of Colfax Corporation as a person with significant control on 2017-12-11
dot icon13/02/2018
Notification of Circor International, Inc. as a person with significant control on 2017-12-11
dot icon09/02/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Rajeev Bhalla as a director on 2017-12-11
dot icon12/01/2018
Appointment of Mr Peter Graham Crawford Harvey as a director on 2017-12-11
dot icon21/12/2017
Termination of appointment of William (Bill) Flexon as a director on 2017-12-11
dot icon21/12/2017
Termination of appointment of Mark Paul Lehman as a director on 2017-12-11
dot icon21/12/2017
Termination of appointment of Guy Rostron as a director on 2017-12-11
dot icon21/12/2017
Termination of appointment of Eileen Annabelle Raperport as a director on 2017-12-11
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 2017-04-03
dot icon28/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Daniel Alexis Pryor as a director on 2016-09-30
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-12
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/12/2014
Director's details changed for Eileen Annabelle Raperport on 2014-12-15
dot icon02/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Director's details changed for William (Bill) Flexon on 2014-09-30
dot icon13/08/2014
Director's details changed for Mark Paul Lehman on 2014-06-01
dot icon12/08/2014
Director's details changed for Robin Clark on 2014-08-11
dot icon08/08/2014
Director's details changed for Guy Rostron on 2014-08-08
dot icon08/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-08
dot icon09/07/2014
Director's details changed for Robin Clark on 2014-06-22
dot icon16/04/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-04-09
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Clay Kiefaber as a director
dot icon05/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/03/2013
Appointment of Guy Rostron as a director
dot icon07/02/2013
Appointment of Daniel Alexis Pryor as a director
dot icon07/02/2013
Appointment of William (Bill) Flexon as a director
dot icon07/02/2013
Appointment of Eileen Annabelle Raperport as a director
dot icon05/02/2013
Appointment of Mark Paul Lehman as a director
dot icon04/02/2013
Appointment of Robin Clark as a director
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Sisec Limited as a secretary
dot icon27/04/2012
Registered office address changed from Charter Limited 322 High Holborn London WC1V 7PB on 2012-04-27
dot icon10/02/2012
Full accounts made up to 2010-12-31
dot icon09/02/2012
Director's details changed for Clay Huston Kiefaber on 2012-01-30
dot icon09/02/2012
Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 2012-02-09
dot icon02/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2009-12-31
dot icon16/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon12/01/2011
Appointment of Sisec Limited as a secretary
dot icon12/01/2011
Termination of appointment of Gregory Faison as a secretary
dot icon22/07/2010
Full accounts made up to 2008-12-31
dot icon11/06/2010
Termination of appointment of John Young as a director
dot icon11/06/2010
Appointment of Clay Huston Kiefaber as a director
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Full accounts made up to 2006-12-31
dot icon31/01/2008
Return made up to 16/12/07; full list of members
dot icon07/11/2007
Full accounts made up to 2005-12-31
dot icon22/12/2006
Return made up to 16/12/06; full list of members
dot icon25/08/2006
Full accounts made up to 2004-12-31
dot icon28/04/2006
Certificate of change of name
dot icon23/02/2006
Return made up to 16/12/05; full list of members
dot icon02/02/2006
Full accounts made up to 2003-12-31
dot icon31/03/2005
Full accounts made up to 2002-12-31
dot icon09/03/2005
Registered office changed on 09/03/05 from: saint helen way st. Helen auckland, bishop auckland county durham DL14 9AA
dot icon09/03/2005
New secretary appointed
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 29/11/04--------- £ si 1910363@1
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon23/12/2004
Nc inc already adjusted 29/11/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon27/05/2004
Director resigned
dot icon23/01/2004
Return made up to 16/12/03; full list of members
dot icon05/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/01/2003
Return made up to 16/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Amended full accounts made up to 2000-12-31
dot icon24/12/2001
Return made up to 16/12/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon11/01/2001
Return made up to 16/12/00; full list of members
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: 1 canada square london E14 5DS
dot icon21/03/2000
Certificate of change of name
dot icon06/03/2000
Ad 29/02/00--------- £ si 1490783@1=1490783 £ ic 1/1490784
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
£ nc 1000/1500000 29/02/00
dot icon07/01/2000
Registered office changed on 07/01/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
New secretary appointed
dot icon07/01/2000
New director appointed
dot icon16/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrie, Craig Stuart
Director
02/12/2024 - Present
13
Cahill, Paul Andrew
Director
26/04/2022 - 02/12/2024
15
Wenzell, Jessica W.
Director
03/01/2022 - 02/12/2023
2
Tiedeman, Forrest Gene
Director
16/11/2023 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCOR SUB LTD

CIRCOR SUB LTD is an(a) Active company incorporated on 16/12/1999 with the registered office located at Frays Mill Works, Cowley Road, Uxbridge, Middlesex UB8 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCOR SUB LTD?

toggle

CIRCOR SUB LTD is currently Active. It was registered on 16/12/1999 .

Where is CIRCOR SUB LTD located?

toggle

CIRCOR SUB LTD is registered at Frays Mill Works, Cowley Road, Uxbridge, Middlesex UB8 2AF.

What does CIRCOR SUB LTD do?

toggle

CIRCOR SUB LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCOR SUB LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-19 with no updates.