CARRIER RENTAL SYSTEMS LIMITED

CARRIER RENTAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARRIER RENTAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03807755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARRIER RENTAL SYSTEMS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARRIER RENTAL SYSTEMS LIMITED located?

    Registered Office Address
    Unit H, Littleton House
    Littleton Road
    TW15 1UU Ashford
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRIER RENTAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGVILLE GROUP LIMITEDOct 04, 1999Oct 04, 1999
    INGLEBY (1215) LIMITEDJul 15, 1999Jul 15, 1999

    What are the latest accounts for CARRIER RENTAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARRIER RENTAL SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024

    What are the latest filings for CARRIER RENTAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Director's details changed for Mr John Anthony Robinson on Nov 01, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Nov 01, 2024

    2 pagesCH01

    Registered office address changed from Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on Nov 08, 2024

    1 pagesAD01

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024

    2 pagesCH01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 13, 2023 with updates

    5 pagesCS01

    Statement of capital on Mar 15, 2023

    • Capital: GBP 1.104476
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 23/02/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Sub-division of shares on Feb 23, 2023

    6 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Simon Boniface as a secretary on Dec 09, 2022

    1 pagesTM02

    Appointment of Mr John Anthony Robinson as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Dec 09, 2022

    2 pagesAP01

    Who are the officers of CARRIER RENTAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    United KingdomBritish286329300004
    ROBINSON, John Anthony
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    Middlesex
    United Kingdom
    United KingdomBritish205997980001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    British93024670001
    BONIFACE, Simon
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    250226760001
    BROADBENT, Garry Keith
    24 Heron Way
    FY3 8FB Blackpool
    Lancashire
    Secretary
    24 Heron Way
    FY3 8FB Blackpool
    Lancashire
    British45362230002
    D'CRUZ, Agnes Mary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Malaysian110058870001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Secretary
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    British105161460002
    LEDGER, Ray
    4 Brunswick House
    5-6 Mansfield Court
    HG1 2QT Harrogate
    North Yorkshire
    Secretary
    4 Brunswick House
    5-6 Mansfield Court
    HG1 2QT Harrogate
    North Yorkshire
    British98530780001
    SLOSS, Robert
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Secretary
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    201315100001
    WILCOCK, Laura
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Secretary
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    201314890001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritish93024670001
    BLABY, Steven James
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    Director
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    EnglandEnglish250616320001
    BROADBENT, Garry Keith
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    Director
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    United KingdomBritish45362230003
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    DAVY, Michael Robert
    Gresham Gardens
    Golders Green
    NW11 8PD London
    34
    Director
    Gresham Gardens
    Golders Green
    NW11 8PD London
    34
    EnglandBritish132050710001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Director
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    GOOCH, Alexandra Elizabeth
    Belliver Industrial Estate
    PL6 7DB Plymouth
    Porsham Close
    Devon
    England
    Director
    Belliver Industrial Estate
    PL6 7DB Plymouth
    Porsham Close
    Devon
    England
    EnglandBritish286825110001
    GORNALL, David
    Gometra
    Little Stainton Bishopton
    TS21 1HN Stockton On Tees
    Director
    Gometra
    Little Stainton Bishopton
    TS21 1HN Stockton On Tees
    United KingdomBritish76417460004
    GREEN, Derek
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    Director
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    United KingdomBritish166954440001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritish105161460002
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritish39185740002
    HUGHES, Jonathan Raoul
    4 Sudbrooke Road
    SW12 8TG London
    Director
    4 Sudbrooke Road
    SW12 8TG London
    British61123800001
    HUNGWE, Archibald Ziwanemoyo
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Director
    Guildford Road
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    EnglandBritish240353160001
    JONES, Richard Hilton
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    EnglandBritish101090610001
    KELLEHER, Brian Edward
    7 Spring Meadow Lane
    06035 Granby
    Connecticut
    Usa
    Director
    7 Spring Meadow Lane
    06035 Granby
    Connecticut
    Usa
    American117635100001
    LEDGER, Ray
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    Director
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    British93270980001
    MAKHARINE, Muriel
    121 Northington Drive
    Avon Ct
    06601
    United States
    Director
    121 Northington Drive
    Avon Ct
    06601
    United States
    UsaFrench132639020001
    MCDONALD, Steven Thomas
    Roborough
    PL6 7DB Plymouth
    Porsham Close
    England
    Director
    Roborough
    PL6 7DB Plymouth
    Porsham Close
    England
    EnglandBritish133653510001
    MCMULLEN, Simon Ross Harden
    Stockley Close
    UB7 9BL West Drayton
    365
    England
    Director
    Stockley Close
    UB7 9BL West Drayton
    365
    England
    EnglandBritish132089160001
    MCMULLEN, Simon Ross Harden
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    Director
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    EnglandBritish132089160001
    PADDOCK, Andrew Justin
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    EnglandBritish246915550001
    PAYNE, Alan Douglas
    112 Northfield Road
    Kings Norton
    B30 1JG Birmingham
    West Midlands
    Director
    112 Northfield Road
    Kings Norton
    B30 1JG Birmingham
    West Midlands
    British74345940001

    Who are the persons with significant control of CARRIER RENTAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    England
    May 07, 2019
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11910884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Jul 15, 2016
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00785105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CARRIER RENTAL SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016Jul 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0