CARRIER RENTAL SYSTEMS (UK) LIMITED

CARRIER RENTAL SYSTEMS (UK) LIMITED

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

    Company NameCARRIER RENTAL SYSTEMS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC028224
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGVILLE LIMITEDApr 28, 2000Apr 28, 2000
    SLD PUMPS LIMITEDMar 29, 1951Mar 29, 1951

    What are the latest accounts for CARRIER RENTAL SYSTEMS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Termination of appointment of Simon Boniface as a secretary on Aug 28, 2024

    1 pagesTM02

    Appointment of Romuald Gilbert Jack Thierry as a secretary on Aug 28, 2024

    2 pagesAP03

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Second filing of Confirmation Statement dated May 22, 2023

    3 pagesRP04CS01

    Notification of Carrier Uk Holdings Limited as a person with significant control on Feb 23, 2023

    2 pagesPSC02

    Cessation of Carrier Rental Systems Limited as a person with significant control on Feb 23, 2023

    1 pagesPSC07

    Confirmation statement made on May 22, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 04, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 04/09/2023

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Termination of appointment of Simon Ross Harden Mcmullen as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Miss Alexandra Elizabeth Gooch as a director on Aug 16, 2021

    2 pagesAP01

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Andrew Justin Paddock as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on Jan 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Who are the officers of CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THIERRY, Romuald Gilbert Jack
    Maxwell Square
    Brucefield Industrial Park
    EH54 9BL Livingston
    8
    United Kingdom
    Secretary
    Maxwell Square
    Brucefield Industrial Park
    EH54 9BL Livingston
    8
    United Kingdom
    326690180001
    BLABY, Steven
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    Director
    Church Road
    GL15 5EL Lydney
    Watkins Hire Ltd
    England
    EnglandBritishAccountant250616320001
    GOOCH, Alexandra Elizabeth
    Maxwell Square
    Brucefield Industrial Park
    EH54 9BL Livingston
    8
    United Kingdom
    Director
    Maxwell Square
    Brucefield Industrial Park
    EH54 9BL Livingston
    8
    United Kingdom
    EnglandBritishFinance Director286825110001
    PADDOCK, Andrew Justin
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    EnglandBritishDirector246915550001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    BritishFinance Director93024670001
    BONIFACE, Simon
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    England
    250226550001
    D'CRUZ, Agnes Mary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    MalaysianLawyer110058870001
    DWYER, Maurice John
    29 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    Warwickshire
    Secretary
    29 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    Warwickshire
    BritishSolicitor77054540001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Secretary
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    BritishCompany Director105161460002
    SLOSS, Robert
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    Secretary
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    201314820001
    WAKEFIELD, Josephine
    8 Grasslees
    Rickleton
    NE38 9JA Washington
    Tyne & Wear
    Secretary
    8 Grasslees
    Rickleton
    NE38 9JA Washington
    Tyne & Wear
    British594640001
    WILCOCK, Laura
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    Secretary
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    201314710001
    ADAMS, Simon
    9 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    Director
    9 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    BritishRegional Director109859010001
    ANTIGNAC, Laurence
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    Director
    Ailsa Road
    Irvine Industrial Estate
    KA12 8LL Irvine
    Ayrshire
    FranceFrenchService Director209137530001
    ASHFORD, Leslie Ernest Thomas
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    Director
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    EnglandBritishManager398670001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishFinance Director93024670001
    BENJAMIN, Trevor James Francis
    24 High View
    Ponteland
    NE20 9ET Newcastle Upon Tyne
    Tyne & Wear
    Director
    24 High View
    Ponteland
    NE20 9ET Newcastle Upon Tyne
    Tyne & Wear
    BritishEngineer594670001
    BOWERS, Gillian
    2 Glebe Field Chase
    Wetherby
    LS22 6WE Leeds
    West Yorkshire
    Director
    2 Glebe Field Chase
    Wetherby
    LS22 6WE Leeds
    West Yorkshire
    BritishH.R. Director105619270001
    BRENNAN, Anthony
    Littleton Road
    TW15 1TZ Ashford
    Chubb
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Chubb
    Middlesex
    England
    EnglandBritishFinance Director187183280001
    BROADBENT, Garry Keith
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    Director
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    United KingdomBritishDirector45362230003
    BROWSE, Keith Dennis William
    Wigan Road
    PR25 5XW Leyland
    Carrier Rental Systems Uk Ltd
    Lancashire
    England
    Director
    Wigan Road
    PR25 5XW Leyland
    Carrier Rental Systems Uk Ltd
    Lancashire
    England
    United KingdomBritishDirector130806240001
    CALDWELL, Christopher James
    1 Hardy Close
    Westhoughton
    BL5 3BS Bolton
    Grt Manchester
    Director
    1 Hardy Close
    Westhoughton
    BL5 3BS Bolton
    Grt Manchester
    EnglandBritishRegional Director88834460001
    CHAMBERLAIN, William Harry
    5 Hazel Grove
    Bamber Bridge
    PR5 6PN Preston
    Lancashire
    Director
    5 Hazel Grove
    Bamber Bridge
    PR5 6PN Preston
    Lancashire
    BritishManager1189340001
    CLARK, Trevor William
    1 Staintondale Road The Chase
    DL5 7LG Newton Aycliffe
    Co Durham
    Director
    1 Staintondale Road The Chase
    DL5 7LG Newton Aycliffe
    Co Durham
    BritishAccountant594970001
    DOBSON, Keith
    8 Town Farm Close
    Bishopton
    TS21 1HX Stockton On Tees
    Cleveland
    Director
    8 Town Farm Close
    Bishopton
    TS21 1HX Stockton On Tees
    Cleveland
    BritishCompany Director594660001
    DOBSON, Keith
    8 Town Farm Close
    Bishopton
    TS21 1HX Stockton On Tees
    Cleveland
    Director
    8 Town Farm Close
    Bishopton
    TS21 1HX Stockton On Tees
    Cleveland
    BritishManager594660001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Director
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    BritishChartered Accountant54143460001
    GARDNER, Ian James
    28 Colliers Break
    Emersons Green
    BS16 7EE Bristol
    Avon
    Director
    28 Colliers Break
    Emersons Green
    BS16 7EE Bristol
    Avon
    EnglandBritishManaging Director100278530001
    GARRETT, Stephen George
    4 Gowanburn
    Fatfield
    NE38 8SG Washington
    Tyne & Wear
    Director
    4 Gowanburn
    Fatfield
    NE38 8SG Washington
    Tyne & Wear
    BritishUk Finance Director88834570001
    GRAHAM, Christopher Gordon
    19 Langford Close
    IP14 1TX Stowmarket
    Suffolk
    Director
    19 Langford Close
    IP14 1TX Stowmarket
    Suffolk
    BritishRegional Director88834440001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritishCompany Director105161460002
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritishAccountant133340001
    HARVEY, Lindsay Eric
    566 Chiswick High Road
    W4 5YF Chiswick
    Chiswick Park Building 5
    London
    England
    Director
    566 Chiswick High Road
    W4 5YF Chiswick
    Chiswick Park Building 5
    London
    England
    EnglandBritishDirector130828160004
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishAccountant39185740002

    Who are the persons with significant control of CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    Feb 23, 2023
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06774387
    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.
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    May 27, 2017
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XE Sunderland
    Unit B
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03807755
    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.

    What are the latest statements on persons with significant control for CARRIER RENTAL SYSTEMS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017May 27, 2017The 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