UKBizDB.co.uk

CARRIER REFRIGERATION UK LIMITED

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

This company is commonly known as Carrier Refrigeration Uk Limited. The company was founded 56 years ago and was given the registration number 00943308. The firm's registered office is in OXFORD. You can find them at Ground Floor Meridian House East Point Business Park, Sandy Lane West, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARRIER REFRIGERATION UK LIMITED
Company Number:00943308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1968
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Meridian House East Point Business Park, Sandy Lane West, Oxford, OX4 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UJ

Director14 February 2022Active
1st Floor, Stokenchurch House, Oxford Road, Stokenchurch, United Kingdom, HP14 3SX

Director25 May 2022Active
2 Clent Drive, Hagley, DY9 9LN

Secretary31 August 2000Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary02 October 2007Active
Edwin Coe, 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary30 November 2004Active
Tidmarsh House, Tidmarsh Lane, Pangbourne, Reading, RG8 8HA

Secretary-Active
Cleveland House, 109 Pack Lane Kempshott, Basingstoke, RG22 5HH

Secretary19 February 2001Active
Ground Floor Meridian House, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

Secretary01 September 2015Active
Ground Floor Meridian House, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

Secretary01 September 2015Active
Fraser Suite Harmonie, 6 Boulevard Neuilly, La Defense 1, Courbevoie, France,

Director01 April 2009Active
13 Clearview, Lodge Lane, Kingswinford, DY6 9XQ

Director05 January 1998Active
2 Clent Drive, Hagley, DY9 9LN

Director31 August 2000Active
1st Floor, Stokenchurch House, Oxford Road, Stokenchurch, United Kingdom, HP14 3SX

Director13 April 2022Active
17 Callas Rise, Wanborough, SN4 0AQ

Director19 February 2001Active
2 Sutton Acres, Flore, Northampton, NN7 4NW

Director19 February 2001Active
William Singerweg 5, Blaricum, The Netherlands,

Director25 November 2005Active
21, West Hill, Dunstable, LU6 3PN

Director31 March 2008Active
Ground Floor Meridian House, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

Director20 October 2016Active
Muhlackstrasse 7, 6000 Frankfurt 1 Main 56, West Germany, FOREIGN

Director-Active
1st Floor, Stokenchurch House, Oxford Road, Stokenchurch, United Kingdom, HP14 3SX

Director10 December 2021Active
La Ferme, De Hospital,, Le Plessis Herbert, France,

Director14 July 2007Active
United Technologies House, Guildford Road, Leatherhead, Uk, KT22 9UT

Director19 May 2011Active
Ground Floor Meridian House, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

Director22 November 2013Active
13 Northwick Park Road, Harrow, HA1 2NY

Director08 December 2004Active
A M Sonnenhang 30, Pulhein-Stomneln, 50259

Director05 January 1998Active
Brabender, Str 15, 53909 Zulpich, Germany,

Director25 April 2002Active
Weisser Hauptstrasse 18, 5000 Koln 50, Germany,

Director-Active
Panoramaweg 3, 65191, Wiesbaden, Germany,

Director19 April 2001Active
61 Earlswood Park, Gateshead, NE9 6AZ

Director19 February 2001Active
Little Trees, Weare Street, Ockley, RH5 5JA

Director01 November 2005Active
Ground Floor Meridian House, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

Director10 April 2013Active
Baumschulallee 3 A, Bonn, Germany, FOREIGN

Director19 April 2001Active
28, Tryst Park, Edinburgh, EH10 7HD

Director11 September 1998Active
Meridian House, East Point Business Park, Sandy Lane West, Oxford, England, OX4 6LB

Director28 February 2014Active
Tidmarsh House, Tidmarsh Lane, Pangbourne, Reading, RG8 8HA

Director-Active

People with Significant Control

Carrier Global Corporation
Notified on:12 March 2024
Status:Active
Country of residence:United States
Address:13995, Pasteur Boulevard, Palm Beach Gardens, United States, 33418
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matlock Holdings Ltd
Notified on:07 May 2019
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
  • Right to appoint and remove directors
United Technologies Holdings Limited
Notified on:06 April 2016
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
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-10Officers

Second filing of director appointment with name.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.