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.
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 | : |
|
Registered Address | : | 8 Newmarket Court, Kingston, Milton Keynes, MK10 0AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ | Director | 30 April 2018 | Active |
Ash House, Littleton Road, Ashford, Tw15 &Tz, Middlesex, United Kingdom, | Director | 14 December 2021 | Active |
Ash House, Littleton Road, Ashford, Tw15 &Tz, Middlesex, United Kingdom, | Director | 14 December 2021 | Active |
60 Long Lane, Grays, RM16 2PL | Secretary | 24 September 1996 | Active |
71 South Park Drive, Ilford, IG3 9AB | Secretary | 31 March 2006 | Active |
Wilgen Dreef 9, 3061 Leefdaal, Belgium, FOREIGN | Secretary | - | Active |
Apartment 31 Maxim Tower, The Axis Mercury Gardens, Romford, RM1 3HE | Secretary | 05 March 2007 | Active |
Oliestaat 3, Ottenburg, Belgium, | Secretary | 01 January 2005 | Active |
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ | Secretary | 27 January 2017 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 31 March 2006 | Active |
7, Pilgrim Street, London, United Kingdom, EC4V 6LB | Corporate Secretary | 16 August 2011 | Active |
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ | Director | 17 December 2018 | Active |
Beukenlaan 10b, 2020 Antwerp, Belgium, FOREIGN | Director | - | Active |
8, Newmarket Court, Kingston, Milton Keynes, United Kingdom, MK10 0AQ | Director | 30 June 2011 | Active |
Rue Van Driessche 52, 1050 Bruxelles, Belgium, | Director | 31 March 2006 | Active |
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ | Director | 26 November 2014 | Active |
Kouterveldstraat 2, Diegem, | Director | 22 April 2009 | Active |
9 Osbourne Road, Hornchurch, RM11 1EX | Director | - | Active |
Smetslaan 22, Overjse, Belgium, | Director | 31 March 2004 | Active |
1 Rue Des Clefs, Colmar, France, | Director | 31 March 2004 | Active |
Us Lenel Systems International Inc, 1212 Pittsford Victor Road, Pittsford, Usa, NY 14534 | Director | 16 November 2010 | Active |
Domien Liekenslaan 23, Keerbergen, Belgium, | Director | 17 May 1995 | Active |
8, Newmarket Court, Kingston, Milton Keynes, MK10 0AQ | Director | 26 November 2014 | Active |
Chemin Ducal 43, 1970-Wezembeek Oppem, Belgium, | Director | 13 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-29 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-01 | Capital | Legacy. | Download |
2022-04-01 | Insolvency | Legacy. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.