CARRIER CONTROLS LIMITED
Overview
| Company Name | CARRIER CONTROLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05392324 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 CONTROLS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CARRIER CONTROLS LIMITED located?
| Registered Office Address | Porsham Close Belliver Industrial Estate Roborough PL6 7DB Plymouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARRIER CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCORD CONTROLS LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for CARRIER CONTROLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CARRIER CONTROLS LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for CARRIER CONTROLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Moana Blaudet Ep. Barruel as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Moana Blaudet Ep. Barruel as a secretary on Dec 08, 2025 | 2 pages | AP03 | ||
Full accounts made up to Nov 30, 2024 | 30 pages | AA | ||
Registered office address changed from Elite House Guildford Road Leatherhead Surrey KT22 9UT England to Porsham Close Belliver Industrial Estate Roborough Plymouth PL6 7DB on Nov 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of Romuald Gilbert Jack Thierry as a secretary on Oct 20, 2025 | 1 pages | TM02 | ||
Termination of appointment of Romuald Gilbert Jack Thierry as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Justin Paddock as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2023 | 31 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Simon Boniface as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Romuald Gilbert Jack Thierry as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Romuald Gilbert Jack Thierry as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 32 pages | AA | ||
Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey England KT22 9UT on May 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nordine Benzakour as a director on May 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Derrick Boniface as a director on May 10, 2023 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 34 pages | AA | ||
Appointment of Miss Alexandra Elizabeth Gooch as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Who are the officers of CARRIER CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAUDET EP. BARRUEL, Moana | Secretary | Belliver Industrial Estate Roborough PL6 7DB Plymouth Porsham Close United Kingdom | 343326560001 | |||||||
| BLAUDET EP. BARRUEL, Moana | Director | Belliver Industrial Estate Roborough PL6 7DB Plymouth Porsham Close United Kingdom | France | French | 343326620001 | |||||
| GENOIS, Didier | Director | Belliver Industrial Estate Roborough PL6 7DB Plymouth Porsham Close United Kingdom | France | French | 209139170001 | |||||
| GOOCH, Alexandra Elizabeth | Director | Belliver Industrial Estate Roborough PL6 7DB Plymouth Porsham Close United Kingdom | England | British | 286825110001 | |||||
| BONIFACE, Simon | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead Elite House Surrey England | 250220260001 | |||||||
| D'CRUZ, Agnes Mary | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead Elite House Surrey England | Malaysian | 110058870001 | ||||||
| FALAHEE, Peter Edmond | Secretary | 6 Lakewood Drive Rubery B45 9WE Birmingham West Midlands | British | 103783810001 | ||||||
| SLOSS, Robert | Secretary | Ashford TW15 1TZ Middlesex Littleton Road England | 201317290001 | |||||||
| THIERRY, Romuald Gilbert Jack | Secretary | Guildford Road KT22 9UT Leatherhead Elite House Surrey England | 326687740001 | |||||||
| WILCOCK, Laura | Secretary | Lions Drive BB1 2QS Blackburn Number One @ The Beehive England | 201313880001 | |||||||
| BENZAKOUR, Nordine | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey | France | French | 209352840001 | |||||
| BONIFACE, Simon Derrick | Director | Guildford Road Fetcham KT22 9UT Leatherhead Elite House Surrey England | England | British | 284127580001 | |||||
| BRENNAN, Anthony | Director | Littleton Road TW15 1TZ Ashford Chubb Middlesex England | England | British | 187183280001 | |||||
| FALAHEE, Peter Edmond | Director | 6 Lakewood Drive Rubery B45 9WE Birmingham West Midlands | British | 103783810001 | ||||||
| FORD, Richard James | Director | 20 Hungary Hill DY9 7PS Stourbridge West Midlands | British | 103783790001 | ||||||
| HARVEY, Lindsay Eric | Director | 566 Chiswick High Road W4 5YF Chiswick Chiswick Park Building 5 London England | England | British | 187327160001 | |||||
| HUNGWE, Archibald Ziwanemoyo | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey | England | British | 240353160001 | |||||
| HUSSAIN, Habib, Director | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey United Kingdom | England | British | 90390650003 | |||||
| JONES, Richard Hilton | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey United Kingdom | England | British | 101090610001 | |||||
| MCDONALD, Steven Thomas | Director | Belliver Ind Estate Roborough PL6 7DB Plymouth Porsham Close England | England | British | 133653510001 | |||||
| MCDONALD, Steven Thomas | Director | Widey Lane Crownhil PL6 5JS Plymouth 21 Devon | England | British | 133653510001 | |||||
| MCMULLEN, Simon Ross Harden | Director | Stockley Close UB7 9BL West Drayton 365 England | England | British | 132089160001 | |||||
| MOSELEY, David George | Director | Guildford Road KT22 9UT Leatherhead United Technologies House Surrey United Kingdom | England | British | 110058560001 | |||||
| OBAFEMI, Gboyega | Director | 68 Caterham Drive Old Coulsdon CR5 1JH Coulsdon Surrey | United Kingdom | British | 204062780001 | |||||
| OLDFIELD, Stephen David | Director | 40 Beckett Road Northwick WR3 7NH Worcester | British | 103783800001 | ||||||
| PADDOCK, Andrew Justin | Director | Guildford Road KT22 9UT Leatherhead Elite House Surrey England | England | British | 246915550001 | |||||
| PEARSON, Alan | Director | Mellish Road WS4 2EB Walsall 54 West Midlands | British | 103783780002 | ||||||
| THIERRY, Romuald Gilbert Jack | Director | Guildford Road KT22 9UT Leatherhead Elite House Surrey England | France | French | 326687750001 | |||||
| WHELAN, James Michael | Director | Guildford Road Fetcham KT22 9UT Leatherhead Elite House Surrey England | England | Irish | 156635090001 |
Who are the persons with significant control of CARRIER CONTROLS 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 | Mar 14, 2017 | Ashford TW15 1TZ Middlesex Littleton Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARRIER CONTROLS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2017 | Mar 14, 2017 | 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