CARRIER RENTAL SYSTEMS LIMITED
Overview
| Company Name | CARRIER RENTAL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03807755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARRIER RENTAL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONGVILLE GROUP LIMITED | Oct 04, 1999 | Oct 04, 1999 |
| INGLEBY (1215) LIMITED | Jul 15, 1999 | Jul 15, 1999 |
What are the latest accounts for CARRIER RENTAL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARRIER RENTAL SYSTEMS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 13, 2024 |
What are the latest filings for CARRIER RENTAL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||||||
Director's details changed for Mr John Anthony Robinson on Nov 01, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Nov 01, 2024 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital on Mar 15, 2023
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||||||
Sub-division of shares on Feb 23, 2023 | 6 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||||||
Termination of appointment of Simon Boniface as a secretary on Dec 09, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr John Anthony Robinson as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of CARRIER RENTAL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House Middlesex United Kingdom | United Kingdom | British | 286329300004 | |||||
| ROBINSON, John Anthony | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House Middlesex United Kingdom | United Kingdom | British | 205997980001 | |||||
| ATTRILL, Christopher Richard | Secretary | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | British | 93024670001 | ||||||
| BONIFACE, Simon | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | 250226760001 | |||||||
| BROADBENT, Garry Keith | Secretary | 24 Heron Way FY3 8FB Blackpool Lancashire | British | 45362230002 | ||||||
| D'CRUZ, Agnes Mary | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | Malaysian | 110058870001 | ||||||
| FOSTER, David Eric | Secretary | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | 54143460001 | ||||||
| HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | 105161460002 | ||||||
| LEDGER, Ray | Secretary | 4 Brunswick House 5-6 Mansfield Court HG1 2QT Harrogate North Yorkshire | British | 98530780001 | ||||||
| SLOSS, Robert | Secretary | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | 201315100001 | |||||||
| WILCOCK, Laura | Secretary | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | 201314890001 | |||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | 93024670001 | |||||
| BLABY, Steven James | Director | Church Road GL15 5EL Lydney Watkins Hire Ltd England | England | English | 250616320001 | |||||
| BROADBENT, Garry Keith | Director | Mullberry House Meadowview, Great Plumpton PR4 3NF Preston | United Kingdom | British | 45362230003 | |||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| DAVY, Michael Robert | Director | Gresham Gardens Golders Green NW11 8PD London 34 | England | British | 132050710001 | |||||
| DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | 95991510001 | |||||
| FOSTER, David Eric | Director | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | 54143460001 | ||||||
| GOOCH, Alexandra Elizabeth | Director | Belliver Industrial Estate PL6 7DB Plymouth Porsham Close Devon England | England | British | 286825110001 | |||||
| GORNALL, David | Director | Gometra Little Stainton Bishopton TS21 1HN Stockton On Tees | United Kingdom | British | 76417460004 | |||||
| GREEN, Derek | Director | Rosedale House Brandreth Delph, Parbold WN8 7AQ Wigan Lancashire | United Kingdom | British | 166954440001 | |||||
| HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | 105161460002 | |||||
| HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | 39185740002 | |||||
| HUGHES, Jonathan Raoul | Director | 4 Sudbrooke Road SW12 8TG London | British | 61123800001 | ||||||
| HUNGWE, Archibald Ziwanemoyo | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey England | England | British | 240353160001 | |||||
| JONES, Richard Hilton | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | England | British | 101090610001 | |||||
| KELLEHER, Brian Edward | Director | 7 Spring Meadow Lane 06035 Granby Connecticut Usa | American | 117635100001 | ||||||
| LEDGER, Ray | Director | 4 Brunswick House 5-6 West Park HG1 2QT Harrogate North Yorkshire | British | 93270980001 | ||||||
| MAKHARINE, Muriel | Director | 121 Northington Drive Avon Ct 06601 United States | Usa | French | 132639020001 | |||||
| MCDONALD, Steven Thomas | Director | Roborough PL6 7DB Plymouth Porsham Close England | England | British | 133653510001 | |||||
| MCMULLEN, Simon Ross Harden | Director | Stockley Close UB7 9BL West Drayton 365 England | England | British | 132089160001 | |||||
| MCMULLEN, Simon Ross Harden | Director | Priory Road Chalfont St Peter SL9 8SB Gerrards Cross 7 Buckinghamshire | England | British | 132089160001 | |||||
| PADDOCK, Andrew Justin | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | England | British | 246915550001 | |||||
| PAYNE, Alan Douglas | Director | 112 Northfield Road Kings Norton B30 1JG Birmingham West Midlands | British | 74345940001 |
Who are the persons with significant control of CARRIER RENTAL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matlock Holdings Ltd | May 07, 2019 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technologies Holdings Limited | Jul 15, 2016 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARRIER RENTAL SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 15, 2016 | Jul 15, 2016 | The 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