CURTISS-WRIGHT CONTROLS (UK) LIMITED

Register to unlock more data on OkredoRegister

CURTISS-WRIGHT CONTROLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348353

Incorporation date

07/01/2002

Size

Full

Contacts

Registered address

Registered address

15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon28/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Donald Lee Fishel Jr as a director on 2025-03-31
dot icon16/04/2025
Termination of appointment of Jason Karl Watkins as a director on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon10/01/2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-12-31
dot icon06/01/2025
Notification of Curtiss-Wright Controls (Uk) Holding Co., Limited as a person with significant control on 2024-08-08
dot icon03/01/2025
Withdrawal of a person with significant control statement on 2025-01-03
dot icon02/09/2024
Appointment of Steve Hawkins as a director on 2024-08-30
dot icon30/08/2024
Termination of appointment of Richard Ian Parkinson as a director on 2024-08-30
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon14/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon14/08/2024
Resolutions
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon08/08/2024
Statement of company's objects
dot icon08/08/2024
Memorandum and Articles of Association
dot icon08/08/2024
Resolutions
dot icon06/08/2024
Redenomination of shares. Statement of capital 2024-08-02
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon03/07/2024
Termination of appointment of Paul Jude Ferdenzi as a secretary on 2024-06-30
dot icon20/06/2024
Termination of appointment of Kathryn Rose Barron as a director on 2024-06-20
dot icon19/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon16/12/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Richard Ian Parkinson as a director on 2021-06-11
dot icon06/07/2021
Termination of appointment of Mark Liversidge as a director on 2021-06-11
dot icon11/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon28/01/2021
Appointment of Mark Liversidge as a director on 2021-01-20
dot icon25/01/2021
Termination of appointment of Nigel Paul Jones as a director on 2021-01-20
dot icon12/01/2021
Termination of appointment of Harry Jakubowitz as a secretary on 2021-01-08
dot icon12/01/2021
Appointment of Robert Frank Freda as a secretary on 2021-01-08
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of K Christopher Farkas as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Glenn Edward Tynan as a director on 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Director's details changed for George Patrick Mcdonald on 2018-12-14
dot icon21/01/2019
Secretary's details changed for Mr Marc Sebastian O'casal on 2018-12-17
dot icon21/01/2019
Secretary's details changed for Mr Marc S O'casal on 2011-10-20
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon15/01/2019
Director's details changed for Jason Karl Watkins on 2019-01-07
dot icon27/12/2018
Secretary's details changed for Harry Jakubowitz on 2018-12-17
dot icon27/12/2018
Director's details changed for George Patrick Mcdonald on 2018-12-17
dot icon27/12/2018
Secretary's details changed for George Patrick Mcdonald on 2018-12-17
dot icon10/12/2018
Director's details changed for Glenn Edward Tynan on 2017-05-18
dot icon22/11/2018
Director's details changed for Kevin Michael Rayment on 2018-11-21
dot icon17/10/2018
Director's details changed for Kevin Rayment on 2018-06-18
dot icon17/10/2018
Secretary's details changed for Mr Robert Shaw on 2018-03-26
dot icon17/10/2018
Director's details changed for Mr Robert Shaw on 2018-03-26
dot icon17/10/2018
Director's details changed for Glenn Edward Tynan on 2018-03-26
dot icon17/10/2018
Secretary's details changed for Paul Jude Ferdenzi on 2018-09-05
dot icon17/10/2018
Director's details changed for Kevin Rayment on 2018-06-18
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Director's details changed for Andrew Robert Thornton on 2016-03-24
dot icon06/07/2018
Director's details changed for Andrew Robert Thornton on 2018-07-03
dot icon04/07/2018
Director's details changed for Nigel Paul Jones on 2018-07-03
dot icon05/04/2018
Appointment of George Patrick Mcdonald as a secretary on 2018-03-29
dot icon05/04/2018
Appointment of Kathryn Rose Barron as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Allan E Symonds as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Robert Shaw as a director on 2018-03-29
dot icon05/04/2018
Termination of appointment of Robert Shaw as a secretary on 2018-03-29
dot icon05/04/2018
Appointment of George Patrick Mcdonald as a director on 2018-03-29
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon19/01/2018
Director's details changed for Mr Robert Shaw on 2018-01-07
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon20/03/2017
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon17/03/2017
Registered office address changed from 1 Airfield Road Christchurch Dorset BH23 3th to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 2017-03-17
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of Gregory Douglas Roberts as a director on 2015-08-31
dot icon16/03/2015
Director's details changed for Kevin Rayment on 2015-02-28
dot icon21/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Secretary's details changed for Mr Robert Shaw on 2013-08-08
dot icon13/08/2014
Director's details changed for Mr Robert Shaw on 2013-08-08
dot icon17/06/2014
Director's details changed for Glenn Edward Tynan on 2013-08-08
dot icon17/06/2014
Director's details changed for Mr Robert Shaw on 2013-08-08
dot icon17/06/2014
Secretary's details changed for Mr Robert Shaw on 2013-08-08
dot icon16/06/2014
Director's details changed for Glenn Edward Tynan on 2013-08-08
dot icon16/06/2014
Director's details changed for Mr Robert Shaw on 2013-08-08
dot icon01/04/2014
Director's details changed for Andrew Robert Thornton on 2014-03-05
dot icon01/04/2014
Director's details changed for Glenn Edward Tynan on 2014-03-05
dot icon01/04/2014
Appointment of Mr Gregory Douglas Roberts as a director
dot icon01/04/2014
Appointment of Paul Jude Ferdenzi as a secretary
dot icon01/04/2014
Termination of appointment of Michael Denton as a secretary
dot icon01/04/2014
Termination of appointment of Martin Benante as a director
dot icon01/04/2014
Termination of appointment of Neil Parke as a director
dot icon15/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mr Allan E Symonds on 2013-05-20
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon08/01/2013
Secretary's details changed for Harry Jakubowitz on 2009-10-01
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon22/11/2012
Memorandum and Articles of Association
dot icon22/11/2012
Resolutions
dot icon15/11/2012
Resolutions
dot icon08/10/2012
Accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Andrew Robert Thornton as a director
dot icon02/10/2012
Appointment of Jason Karl Watkins as a director
dot icon21/09/2012
Appointment of Mr Neil David Parke as a director
dot icon21/09/2012
Appointment of Nigel Paul Jones as a director
dot icon21/09/2012
Termination of appointment of David Adams as a director
dot icon16/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Marc S O'casal as a secretary
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon18/10/2011
Resolutions
dot icon13/10/2011
Termination of appointment of Christopher Pritchard as a director
dot icon13/10/2011
Director's details changed for Christopher John Pritchard on 2011-03-11
dot icon10/10/2011
Accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Kevin Rayment as a director
dot icon19/07/2011
Director's details changed for David Charles Adams on 2011-07-19
dot icon18/03/2011
Appointment of Christopher John Pritchard as a director
dot icon12/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon16/07/2009
Secretary appointed reed smith corporate services LIMITED
dot icon18/02/2009
Return made up to 07/01/09; full list of members
dot icon17/02/2009
Secretary's change of particulars / harry jakubowitz / 10/01/2008
dot icon17/02/2009
Director's change of particulars / martin benante / 10/01/2008
dot icon17/02/2009
Director's change of particulars / glenn tynan / 10/01/2008
dot icon10/02/2009
Return made up to 07/01/08; no change of members; amend
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 07/01/08; full list of members
dot icon07/01/2008
Accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 07/01/07; no change of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/06/2006
Group of companies' accounts made up to 2004-12-31
dot icon05/06/2006
New director appointed
dot icon25/05/2006
Return made up to 07/01/06; full list of members
dot icon25/05/2006
Return made up to 07/01/04; full list of members; amend
dot icon25/05/2006
Return made up to 07/01/05; full list of members; amend
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/03/2005
Return made up to 07/01/05; full list of members
dot icon24/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Director's particulars changed
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon24/01/2004
Secretary resigned
dot icon17/01/2004
Return made up to 07/01/04; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/07/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon12/03/2003
Secretary's particulars changed
dot icon04/03/2003
Ad 07/01/03--------- £ si 15000000@1
dot icon20/02/2003
Memorandum and Articles of Association
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
£ nc 100/15000100 07/01/03
dot icon10/01/2003
Return made up to 07/01/03; full list of members
dot icon11/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Location of register of directors' interests
dot icon21/06/2002
Location of register of members
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon04/03/2002
Certificate of change of name
dot icon07/01/2002
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
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
07/01/2002 - 28/02/2002
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
07/01/2002 - 28/02/2002
441
WESSEX COMPANY SECRETARIES LIMITED
Corporate Secretary
05/06/2002 - 04/12/2003
44
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
08/07/2009 - 31/12/2024
97
Parke, Neil David
Director
12/09/2012 - 14/02/2014
6

Persons with Significant Control

2
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 CURTISS-WRIGHT CONTROLS (UK) LIMITED

CURTISS-WRIGHT CONTROLS (UK) LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH. There are currently 9 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 CURTISS-WRIGHT CONTROLS (UK) LIMITED?

toggle

CURTISS-WRIGHT CONTROLS (UK) LIMITED is currently Active. It was registered on 07/01/2002 .

Where is CURTISS-WRIGHT CONTROLS (UK) LIMITED located?

toggle

CURTISS-WRIGHT CONTROLS (UK) LIMITED is registered at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH.

What does CURTISS-WRIGHT CONTROLS (UK) LIMITED do?

toggle

CURTISS-WRIGHT CONTROLS (UK) LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CURTISS-WRIGHT CONTROLS (UK) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-07 with no updates.