UKBizDB.co.uk

CARRIER PENSION TRUSTEE LIMITED

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

This company is commonly known as Carrier Pension Trustee Limited. The company was founded 31 years ago and was given the registration number 02879330. The firm's registered office is in DERBY. You can find them at Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CARRIER PENSION TRUSTEE LIMITED
Company Number:02879330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary22 December 2021Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director15 October 2018Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director22 December 2023Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director13 December 2017Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director22 December 2023Active
Raytheon Technologies Corporation, Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Secretary23 November 2011Active
15 Percy Road, Leytonstone, London, E11 1AJ

Secretary17 June 1996Active
38 Gloucester Avenue, Sidcup, DA15 7LL

Secretary29 April 1999Active
8 Durleston Park Drive, Great Bookham, KT23 4AJ

Secretary09 March 1994Active
17 Claremont Close, Farnborough, BR6 7AD

Secretary28 April 1998Active
Woodlands Cottage, Desford Lane, Ratby, LE6 0LF

Secretary23 April 2003Active
9 Haydock Close, Stratford Upon Avon, CV37 9JB

Secretary14 April 1997Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary13 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1993Active
2 Lower Edgeborough Road, Guildford, GU1 2DT

Director17 June 2002Active
4 Twin Oaks Drive, Sutton In Ashfield, NG17 1FN

Director29 September 1999Active
33 Chapel Meadow, Buckland Monachorum, Yelverton, PL20 7LR

Director04 May 2000Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director07 October 2015Active
39 Sycamore Avenue, Beith, KA15 2DW

Director04 May 2000Active
34 Axbridge Avenue, Sutton Leach, St Helens, WA9 4NT

Director25 July 2006Active
23 Heathfield Terrace, Chiswick, London, W4 4JE

Director01 February 2001Active
79 Ox Lane, Harpenden,

Nominee Director09 December 1993Active
32 Lindsay Road, Worcester Park, KT4 8LE

Director17 June 1996Active
The Old Dairy 7 Cemetery Lane, Charlton, London, SE7 8DZ

Director13 September 2001Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director14 September 2004Active
8 Durleston Park Drive, Great Bookham, KT23 4AJ

Director09 March 1994Active
31 Chantry View Road, Guildford, GU1 3XW

Director09 March 1994Active
44 Hunting Gate, Grovehill, Hemel Hempstead, HP2 6NY

Director15 May 1997Active
51 Grand Avenue, Camberley, GU15 3QJ

Director01 July 2003Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director12 June 2003Active
162 Rosendale Road, West Dulwich, London,

Nominee Director15 December 1993Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director10 September 2014Active
13 Northwick Park Road, Harrow, HA1 2NY

Director01 October 2004Active
61 Kamorbey Close, Sidcup, BR8 7LY

Director17 June 1996Active
40 Bridge Road, St. Helens, WA9 4UW

Director14 October 1998Active

People with Significant Control

Matlock Holdings Limited
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carrier Holdings Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:Toshiba Carrier Uk Ltd, Porsham Close, Plymouth, England, PL6 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carrier Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Toshiba Carrier Uk Ltd, Porsham Close, Plymouth, England, PL6 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Toshiba Carrier Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Toshiba Carrier Uk Ltd, Porsham Close, Plymouth, England, PL6 7DB
Nature of control:
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.