Colfax Fluid Handling Middle East Limited READING


Colfax Fluid Handling Middle East started in year 1997 as Private Limited Company with registration number 03379888. The Colfax Fluid Handling Middle East company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Reading at Fourth Floor Abbots House. Postal code: RG1 3BD. Since 2015/04/01 Colfax Fluid Handling Middle East Limited is no longer carrying the name Baric Systems Middle East.

The firm has 2 directors, namely Paul C., Forrest T.. Of them, Forrest T. has been with the company the longest, being appointed on 15 June 2021 and Paul C. has been with the company for the least time - from 21 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colfax Fluid Handling Middle East Limited Address / Contact

Office Address Fourth Floor Abbots House
Office Address2 Abbey Street
Town Reading
Post code RG1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379888
Date of Incorporation Tue, 3rd Jun 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Paul C.

Position: Director

Appointed: 21 February 2024

Forrest T.

Position: Director

Appointed: 15 June 2021

Drew A.

Position: Director

Appointed: 01 August 2019

Resigned: 15 March 2021

Rajeev B.

Position: Director

Appointed: 11 December 2017

Resigned: 31 December 2018

Peter H.

Position: Director

Appointed: 11 December 2017

Resigned: 25 September 2018

Ritesh P.

Position: Director

Appointed: 13 March 2015

Resigned: 01 August 2019

Paul L.

Position: Director

Appointed: 07 November 2014

Resigned: 13 March 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Lesley I.

Position: Director

Appointed: 19 March 2013

Resigned: 07 November 2014

William F.

Position: Director

Appointed: 19 June 2012

Resigned: 04 April 2016

Daniel P.

Position: Director

Appointed: 19 June 2012

Resigned: 04 April 2016

Darren G.

Position: Director

Appointed: 19 June 2012

Resigned: 28 March 2013

Anne P.

Position: Director

Appointed: 19 June 2012

Resigned: 04 April 2016

Mark E.

Position: Director

Appointed: 19 June 2012

Resigned: 23 July 2013

Mark L.

Position: Director

Appointed: 19 June 2012

Resigned: 11 December 2017

Charles B.

Position: Director

Appointed: 04 January 2011

Resigned: 30 September 2016

Sisec Limited

Position: Corporate Secretary

Appointed: 19 August 2010

Resigned: 01 May 2012

Clay K.

Position: Director

Appointed: 19 August 2010

Resigned: 26 November 2012

William R.

Position: Director

Appointed: 19 August 2010

Resigned: 26 April 2013

Gregory F.

Position: Director

Appointed: 19 August 2010

Resigned: 18 October 2010

Joanna L.

Position: Secretary

Appointed: 17 July 2002

Resigned: 19 August 2010

Julian C.

Position: Director

Appointed: 17 July 2002

Resigned: 19 August 2010

Joan D.

Position: Secretary

Appointed: 22 April 2002

Resigned: 17 July 2002

Eric D.

Position: Director

Appointed: 22 April 2002

Resigned: 19 August 2010

Ronald D.

Position: Director

Appointed: 29 March 1999

Resigned: 22 April 2002

Neil K.

Position: Director

Appointed: 29 March 1999

Resigned: 22 April 2002

Eric D.

Position: Director

Appointed: 29 March 1999

Resigned: 31 August 1999

David W.

Position: Director

Appointed: 29 March 1999

Resigned: 22 April 2002

David W.

Position: Secretary

Appointed: 29 March 1999

Resigned: 22 April 2002

Timothy C.

Position: Nominee Director

Appointed: 03 June 1997

Resigned: 29 March 1999

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 03 June 1997

Resigned: 29 March 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Circor International, Inc. from Burlington, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Colfax Corporation that put Annapolis Junction, United Kingdom as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Circor International, Inc.

30 Corporate Drive, Suite 200, Burlington, Massachusetts, 01803 4252, United States

Legal authority Us Legislation
Legal form Corporate
Country registered Massachusetts
Place registered Securities And Exchange Commission
Registration number 043477276
Notified on 11 December 2017
Ceased on 22 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colfax Corporation

420 National Business Parkway, 5th Floor, Annapolis Junction, Maryland, 20701, United Kingdom

Legal authority American
Legal form Corporation
Country registered Delaware
Place registered Usa
Registration number 2863769
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baric Systems Middle East April 1, 2015
Baric Engineering October 25, 2011
Baric Systems November 2, 2010
Crossco (270) July 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 921836836836836
Current Assets372 319836   
Debtors166 398    
Other Debtors166 398    
Other
Amounts Owed To Group Undertakings1 329 157    
Comprehensive Income Expense-3 317    
Creditors1 329 1579 6009 6009 6009 600
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-98 915    
Net Current Assets Liabilities-956 838-8 764-8 764-8 764-8 764
Other Creditors 9 6009 6009 6009 600
Profit Loss95 598948 074   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements