CARRIER UK HOLDINGS LIMITED

CARRIER UK HOLDINGS LIMITED

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

    Company NameCARRIER UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06774387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CARRIER UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODRICH AFTERMARKET SERVICES LIMITEDDec 16, 2008Dec 16, 2008

    What are the latest accounts for CARRIER UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARRIER UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for CARRIER UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Harvinder Dulay as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Simon Derrick Boniface as a director on Sep 11, 2024

    1 pagesTM01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Barend Jacobus Van Der Merwe as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Mr Simon Derrick Boniface as a director on Feb 15, 2023

    2 pagesAP01

    Appointment of Mr John Anthony Robinson as a director on Feb 15, 2023

    2 pagesAP01

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Emma Leigh as a director on Jan 03, 2022

    1 pagesTM01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021

    1 pagesTM01

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021

    2 pagesAP01

    Confirmation statement made on Dec 16, 2020 with updates

    4 pagesCS01

    Amended full accounts made up to Dec 31, 2019

    114 pagesAAMD

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 27, 2020

    RES15

    Director's details changed for Mr James Terence George Laurence on Apr 03, 2020

    2 pagesCH01

    Director's details changed for Mr Christian Bruno Jean Idczak on Apr 03, 2020

    2 pagesCH01

    Who are the officers of CARRIER UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    DULAY, Harvinder
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    EnglandBritish180360320001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritish286329300001
    ROBINSON, John Anthony
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritish205997980001
    GEIB, Sally Louise
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Secretary
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Other111727570002
    BEWBOULT, Richard Mark
    3 The Green
    Stratford Road
    B90 4LA Solihull
    Goodrich Control Systems
    Birmingham
    Uk
    Director
    3 The Green
    Stratford Road
    B90 4LA Solihull
    Goodrich Control Systems
    Birmingham
    Uk
    UkBritish181411550001
    BONIFACE, Simon Derrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish284127580001
    BOTTOMLEY, Stuart
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    Director
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    EnglandBritish193421620001
    BOTTOMLEY, Stuart
    5 Golden End Drive
    B93 0JP Knowle
    Solihull
    Director
    5 Golden End Drive
    B93 0JP Knowle
    Solihull
    United KingdomBritish73004570002
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritish69231070002
    FULTON, Robert Andrew
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    Director
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    United KingdomBritish90652480001
    GEIB, Sally Louise
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Director
    15615 Mc Cullers Court
    Charlotte
    Nc 28277
    Usa
    Other111727570002
    IDCZAK, Christian Bruno Jean
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    Director
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    EnglandFrench192320890001
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    Untied KingdomBritish74999290008
    LAURENCE, James Terence George
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    United KingdomBritish242484870001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish256874640001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    United KingdomAmerican246882940001
    ROSS, Peter
    Stafford Road
    W10 7EH Wolverhampton
    Utc Actuation Systems
    United Kingdom
    Director
    Stafford Road
    W10 7EH Wolverhampton
    Utc Actuation Systems
    United Kingdom
    United KingdomBritish124865510001
    RYAN, Michael Patrick
    Farm Springs Road
    06032 Farmington
    10
    Conneticut
    United States Of America
    Director
    Farm Springs Road
    06032 Farmington
    10
    Conneticut
    United States Of America
    United StatesAmerican167727310001
    SERGENT, Gabriela
    3, Rue Joseph Monier
    92500
    Rueil-Malmaison
    Carrier, Le Cristalia
    France
    Director
    3, Rue Joseph Monier
    92500
    Rueil-Malmaison
    Carrier, Le Cristalia
    France
    FranceFrench267525320001
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    United Kingdom
    EnglandAmerican,Irish73647690004
    VAN DER MERWE, Barend Jacobus
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    EnglandAmerican269482030001
    VON WITZKY, Christopher Herbert Kurt
    Farm Springs Road
    Farmington
    10
    Connecticut 06032
    United States
    Director
    Farm Springs Road
    Farmington
    10
    Connecticut 06032
    United States
    United StatesAmerican182825310001

    Who are the persons with significant control of CARRIER UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Global Corporation
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    Apr 03, 2020
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    No
    Legal FormPublicly Listed Company
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7286518
    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.
    United Technologies Corporation
    Corporation Trust Center, 1209 Orange Street
    Wilmington
    DE 19801 New Castle
    The Corporation Trust Company
    Delaware
    United States
    Apr 06, 2016
    Corporation Trust Center, 1209 Orange Street
    Wilmington
    DE 19801 New Castle
    The Corporation Trust Company
    Delaware
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    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.

    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