CARRIER RENTAL SYSTEMS (UK) LIMITED
Overview
Company Name | CARRIER RENTAL SYSTEMS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC028224 |
Jurisdiction | Scotland |
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 RENTAL SYSTEMS (UK) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is CARRIER RENTAL SYSTEMS (UK) LIMITED located?
Registered Office Address | 8 Maxwell Square Brucefield Industrial Park EH54 9BL Livingston United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARRIER RENTAL SYSTEMS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LONGVILLE LIMITED | Apr 28, 2000 | Apr 28, 2000 |
SLD PUMPS LIMITED | Mar 29, 1951 | Mar 29, 1951 |
What are the latest accounts for CARRIER RENTAL SYSTEMS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARRIER RENTAL SYSTEMS (UK) LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for CARRIER RENTAL SYSTEMS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Termination of appointment of Simon Boniface as a secretary on Aug 28, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Romuald Gilbert Jack Thierry as a secretary on Aug 28, 2024 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated May 22, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Notification of Carrier Uk Holdings Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Carrier Rental Systems Limited as a person with significant control on Feb 23, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on May 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL to 8 Maxwell Square Brucefield Industrial Park Livingston EH54 9BL on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||||||
Termination of appointment of Simon Ross Harden Mcmullen as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Alexandra Elizabeth Gooch as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Andrew Justin Paddock as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||||||
Who are the officers of CARRIER RENTAL SYSTEMS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THIERRY, Romuald Gilbert Jack | Secretary | Maxwell Square Brucefield Industrial Park EH54 9BL Livingston 8 United Kingdom | 326690180001 | |||||||
BLABY, Steven | Director | Church Road GL15 5EL Lydney Watkins Hire Ltd England | England | British | Accountant | 250616320001 | ||||
GOOCH, Alexandra Elizabeth | Director | Maxwell Square Brucefield Industrial Park EH54 9BL Livingston 8 United Kingdom | England | British | Finance Director | 286825110001 | ||||
PADDOCK, Andrew Justin | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | England | British | Director | 246915550001 | ||||
ATTRILL, Christopher Richard | Secretary | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | British | Finance Director | 93024670001 | |||||
BONIFACE, Simon | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House England | 250226550001 | |||||||
D'CRUZ, Agnes Mary | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | Malaysian | Lawyer | 110058870001 | |||||
DWYER, Maurice John | Secretary | 29 Beechwood Avenue Earlsdon CV5 6DF Coventry Warwickshire | British | Solicitor | 77054540001 | |||||
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 | Company Director | 105161460002 | |||||
SLOSS, Robert | Secretary | Ailsa Road Irvine Industrial Estate KA12 8LL Irvine Ayrshire | 201314820001 | |||||||
WAKEFIELD, Josephine | Secretary | 8 Grasslees Rickleton NE38 9JA Washington Tyne & Wear | British | 594640001 | ||||||
WILCOCK, Laura | Secretary | Ailsa Road Irvine Industrial Estate KA12 8LL Irvine Ayrshire | 201314710001 | |||||||
ADAMS, Simon | Director | 9 Hope Place Levenhall EH21 7QD Musselburgh Midlothian | British | Regional Director | 109859010001 | |||||
ANTIGNAC, Laurence | Director | Ailsa Road Irvine Industrial Estate KA12 8LL Irvine Ayrshire | France | French | Service Director | 209137530001 | ||||
ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | Manager | 398670001 | ||||
ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | Finance Director | 93024670001 | ||||
BENJAMIN, Trevor James Francis | Director | 24 High View Ponteland NE20 9ET Newcastle Upon Tyne Tyne & Wear | British | Engineer | 594670001 | |||||
BOWERS, Gillian | Director | 2 Glebe Field Chase Wetherby LS22 6WE Leeds West Yorkshire | British | H.R. Director | 105619270001 | |||||
BRENNAN, Anthony | Director | Littleton Road TW15 1TZ Ashford Chubb Middlesex England | England | British | Finance Director | 187183280001 | ||||
BROADBENT, Garry Keith | Director | Mullberry House Meadowview, Great Plumpton PR4 3NF Preston | United Kingdom | British | Director | 45362230003 | ||||
BROWSE, Keith Dennis William | Director | Wigan Road PR25 5XW Leyland Carrier Rental Systems Uk Ltd Lancashire England | United Kingdom | British | Director | 130806240001 | ||||
CALDWELL, Christopher James | Director | 1 Hardy Close Westhoughton BL5 3BS Bolton Grt Manchester | England | British | Regional Director | 88834460001 | ||||
CHAMBERLAIN, William Harry | Director | 5 Hazel Grove Bamber Bridge PR5 6PN Preston Lancashire | British | Manager | 1189340001 | |||||
CLARK, Trevor William | Director | 1 Staintondale Road The Chase DL5 7LG Newton Aycliffe Co Durham | British | Accountant | 594970001 | |||||
DOBSON, Keith | Director | 8 Town Farm Close Bishopton TS21 1HX Stockton On Tees Cleveland | British | Company Director | 594660001 | |||||
DOBSON, Keith | Director | 8 Town Farm Close Bishopton TS21 1HX Stockton On Tees Cleveland | British | Manager | 594660001 | |||||
FOSTER, David Eric | Director | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | Chartered Accountant | 54143460001 | |||||
GARDNER, Ian James | Director | 28 Colliers Break Emersons Green BS16 7EE Bristol Avon | England | British | Managing Director | 100278530001 | ||||
GARRETT, Stephen George | Director | 4 Gowanburn Fatfield NE38 8SG Washington Tyne & Wear | British | Uk Finance Director | 88834570001 | |||||
GRAHAM, Christopher Gordon | Director | 19 Langford Close IP14 1TX Stowmarket Suffolk | British | Regional Director | 88834440001 | |||||
HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | Company Director | 105161460002 | ||||
HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | Accountant | 133340001 | ||||
HARVEY, Lindsay Eric | Director | 566 Chiswick High Road W4 5YF Chiswick Chiswick Park Building 5 London England | England | British | Director | 130828160004 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Accountant | 39185740002 |
Who are the persons with significant control of CARRIER RENTAL SYSTEMS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carrier Uk Holdings Limited | Feb 23, 2023 | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carrier Rental Systems Limited | May 27, 2017 | Colima Avenue Sunderland Enterprise Park SR5 3XE Sunderland Unit B England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CARRIER RENTAL SYSTEMS (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 22, 2017 | May 27, 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