UKBizDB.co.uk

CARRIER RENTAL SYSTEMS LIMITED

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

This company is commonly known as Carrier Rental Systems Limited. The company was founded 24 years ago and was given the registration number 03807755. The firm's registered office is in PLYMOUTH. You can find them at Porsham Close, Belliver Industrial Estate, Plymouth, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARRIER RENTAL SYSTEMS LIMITED
Company Number:03807755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Porsham Close, Belliver Industrial Estate, Plymouth, Devon, England, PL6 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director09 December 2022Active
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director09 December 2022Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Secretary26 September 2003Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary06 September 2018Active
24 Heron Way, Blackpool, FY3 8FB

Secretary28 September 1999Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary25 January 2008Active
3 Leadhall Drive, Harrogate, HG2 9NL

Secretary04 August 2004Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary16 November 2000Active
4 Brunswick House, 5-6 Mansfield Court, Harrogate, HG1 2QT

Secretary10 June 2004Active
Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland, SR5 3XE

Secretary28 September 2015Active
Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland, SR5 3XE

Secretary28 September 2015Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary15 July 1999Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Director07 April 2003Active
Watkins Hire Ltd, Church Road, Lydney, England, GL15 5EL

Director04 September 2018Active
Mullberry House, Meadowview, Great Plumpton, Preston, PR4 3NF

Director28 September 1999Active
Pond House, Hadley Green, EN5 4PS

Director16 October 2001Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director07 October 2003Active
Swallowfield Grange, The Street, Swallowfield, RG7 1RE

Director04 August 2004Active
3 Leadhall Drive, Harrogate, HG2 9NL

Director04 August 2004Active
Porsham Close, Belliver Industrial Estate, Plymouth, England, PL6 7DB

Director16 August 2021Active
Gometra, Little Stainton Bishopton, Stockton On Tees, TS21 1HN

Director24 February 2004Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

Director01 January 2000Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director22 November 1999Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director21 September 1999Active
4 Sudbrooke Road, London, SW12 8TG

Director07 October 2003Active
United Technologies House, Guildford Road, Leatherhead, England, KT22 9UT

Director31 October 2017Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director16 January 2007Active
7 Spring Meadow Lane, Granby, Usa, 06035

Director27 June 2007Active
4 Brunswick House, 5-6 West Park, Harrogate, HG1 2QT

Director06 October 2003Active
121 Northington Drive, Avon Ct, United States,

Director11 July 2008Active
Porsham Close, Roborough, Plymouth, England, PL6 7DB

Director22 August 2016Active
365, Stockley Close, West Drayton, England, UB7 9BL

Director31 October 2017Active
7, Priory Road, Chalfont St Peter, Gerrards Cross, SL9 8SB

Director17 July 2008Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director04 January 2021Active
112 Northfield Road, Kings Norton, Birmingham, B30 1JG

Director24 May 2001Active

People with Significant Control

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:15 July 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

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
2024-02-19Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Capital

Capital statement capital company with date currency figure.

Download
2023-03-15Capital

Legacy.

Download
2023-03-15Insolvency

Legacy.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-14Capital

Capital alter shares subdivision.

Download
2023-03-14Capital

Capital variation of rights attached to shares.

Download
2023-03-14Capital

Capital name of class of shares.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.