CARRIER UK HOLDINGS LIMITED
Overview
| Company Name | CARRIER UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06774387 |
| 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 UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CARRIER UK HOLDINGS LIMITED located?
| Registered Office Address | Unit H, Littleton House Littleton Road TW15 1UU Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARRIER UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODRICH AFTERMARKET SERVICES LIMITED | Dec 16, 2008 | Dec 16, 2008 |
What are the latest accounts for CARRIER UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARRIER UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2024 |
| Overdue | No |
What are the latest filings for CARRIER UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford TW15 1UU on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Harvinder Dulay as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Derrick Boniface as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Barend Jacobus Van Der Merwe as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Derrick Boniface as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Anthony Robinson as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Emma Leigh as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2019 | 114 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr James Terence George Laurence on Apr 03, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christian Bruno Jean Idczak on Apr 03, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of CARRIER UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
| DULAY, Harvinder | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | England | British | 180360320001 | |||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | United Kingdom | British | 286329300001 | |||||||||
| ROBINSON, John Anthony | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | United Kingdom | British | 205997980001 | |||||||||
| GEIB, Sally Louise | Secretary | 15615 Mc Cullers Court Charlotte Nc 28277 Usa | Other | 111727570002 | ||||||||||
| BEWBOULT, Richard Mark | Director | 3 The Green Stratford Road B90 4LA Solihull Goodrich Control Systems Birmingham Uk | Uk | British | 181411550001 | |||||||||
| BONIFACE, Simon Derrick | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | 284127580001 | |||||||||
| BOTTOMLEY, Stuart | Director | Huskisson Way Stratford Road B90 4SS Shirley Fore 1 Fore Business Park Solihull United Kingdom | England | British | 193421620001 | |||||||||
| BOTTOMLEY, Stuart | Director | 5 Golden End Drive B93 0JP Knowle Solihull | United Kingdom | British | 73004570002 | |||||||||
| DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | 69231070002 | |||||||||
| FULTON, Robert Andrew | Director | 17 Old Ham Lane Pedmore DY9 0UN Stourbridge West Midlands | United Kingdom | British | 90652480001 | |||||||||
| GEIB, Sally Louise | Director | 15615 Mc Cullers Court Charlotte Nc 28277 Usa | Other | 111727570002 | ||||||||||
| IDCZAK, Christian Bruno Jean | Director | Pasteur Boulevard Palm Beach Gardens 13995 Florida 33418 United States | England | French | 192320890001 | |||||||||
| KULLAR, Rajinder Singh | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Berkshire United Kingdom | Untied Kingdom | British | 74999290008 | |||||||||
| LAURENCE, James Terence George | Director | Littleton Road TW15 1TZ Ashford Oak House England | United Kingdom | British | 242484870001 | |||||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | 256874640001 | |||||||||
| MORAN, Patricia Catherine | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | United Kingdom | American | 246882940001 | |||||||||
| ROSS, Peter | Director | Stafford Road W10 7EH Wolverhampton Utc Actuation Systems United Kingdom | United Kingdom | British | 124865510001 | |||||||||
| RYAN, Michael Patrick | Director | Farm Springs Road 06032 Farmington 10 Conneticut United States Of America | United States | American | 167727310001 | |||||||||
| SERGENT, Gabriela | Director | 3, Rue Joseph Monier 92500 Rueil-Malmaison Carrier, Le Cristalia France | France | French | 267525320001 | |||||||||
| SMITH, Evan Francis | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Berkshire United Kingdom | England | American,Irish | 73647690004 | |||||||||
| VAN DER MERWE, Barend Jacobus | Director | Littleton Road TW15 1TZ Ashford Oak House England | England | American | 269482030001 | |||||||||
| VON WITZKY, Christopher Herbert Kurt | Director | Farm Springs Road Farmington 10 Connecticut 06032 United States | United States | American | 182825310001 |
Who are the persons with significant control of CARRIER UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Global Corporation | Apr 03, 2020 | Farm Springs Road Farmington 10 Connecticut, Ct 06032 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technologies Corporation | Apr 06, 2016 | Corporation Trust Center, 1209 Orange Street Wilmington DE 19801 New Castle The Corporation Trust Company Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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