UKBizDB.co.uk

CARRIER FIRE & SECURITY (LEGACY 2011) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carrier Fire & Security (legacy 2011) Ltd. The company was founded 45 years ago and was given the registration number 01386946. The firm's registered office is in MILTON KEYNES. You can find them at 8 Newmarket Court, Kingston, Milton Keynes, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CARRIER FIRE & SECURITY (LEGACY 2011) LTD
Company Number:01386946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:8 Newmarket Court, Kingston, Milton Keynes, MK10 0AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ

Director30 April 2018Active
Ash House, Littleton Road, Ashford, Tw15 &Tz, Middlesex, United Kingdom,

Director14 December 2021Active
Ash House, Littleton Road, Ashford, Tw15 &Tz, Middlesex, United Kingdom,

Director14 December 2021Active
60 Long Lane, Grays, RM16 2PL

Secretary24 September 1996Active
71 South Park Drive, Ilford, IG3 9AB

Secretary31 March 2006Active
Wilgen Dreef 9, 3061 Leefdaal, Belgium, FOREIGN

Secretary-Active
Apartment 31 Maxim Tower, The Axis Mercury Gardens, Romford, RM1 3HE

Secretary05 March 2007Active
Oliestaat 3, Ottenburg, Belgium,

Secretary01 January 2005Active
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ

Secretary27 January 2017Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary31 March 2006Active
7, Pilgrim Street, London, United Kingdom, EC4V 6LB

Corporate Secretary16 August 2011Active
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ

Director17 December 2018Active
Beukenlaan 10b, 2020 Antwerp, Belgium, FOREIGN

Director-Active
8, Newmarket Court, Kingston, Milton Keynes, United Kingdom, MK10 0AQ

Director30 June 2011Active
Rue Van Driessche 52, 1050 Bruxelles, Belgium,

Director31 March 2006Active
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ

Director26 November 2014Active
Kouterveldstraat 2, Diegem,

Director22 April 2009Active
9 Osbourne Road, Hornchurch, RM11 1EX

Director-Active
Smetslaan 22, Overjse, Belgium,

Director31 March 2004Active
1 Rue Des Clefs, Colmar, France,

Director31 March 2004Active
Us Lenel Systems International Inc, 1212 Pittsford Victor Road, Pittsford, Usa, NY 14534

Director16 November 2010Active
Domien Liekenslaan 23, Keerbergen, Belgium,

Director17 May 1995Active
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ

Director26 November 2014Active
Chemin Ducal 43, 1970-Wezembeek Oppem, Belgium,

Director13 July 1992Active

People with Significant Control

Carrier Fire & Security B.V.
Notified on:26 January 2017
Status:Active
Country of residence:Netherlands
Address:7, 7, Kelvinstraat, Weert, Netherlands, 6003DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Carrier Fire & Security Bv
Notified on:26 January 2017
Status:Active
Country of residence:Netherlands
Address:7, 7, Kelvinstraat, Weert, Netherlands, 6003DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-04-01Capital

Capital statement capital company with date currency figure.

Download
2022-04-01Capital

Legacy.

Download
2022-04-01Insolvency

Legacy.

Download
2022-04-01Resolution

Resolution.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-25Resolution

Resolution.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.