UKBizDB.co.uk

CARRIER RENTAL SYSTEMS (UK) LIMITED

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

This company is commonly known as Carrier Rental Systems (uk) Limited. The company was founded 73 years ago and was given the registration number SC028224. The firm's registered office is in IRVINE. You can find them at Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CARRIER RENTAL SYSTEMS (UK) LIMITED
Company Number:SC028224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1951
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL
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

Secretary06 September 2018Active
Watkins Hire Ltd, Church Road, Lydney, England, GL15 5EL

Director04 September 2018Active
8, Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom, EH54 9BL

Director16 August 2021Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director04 January 2021Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

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

Secretary25 January 2008Active
29 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF

Secretary28 September 1999Active
3 Leadhall Drive, Harrogate, HG2 9NL

Secretary10 June 2004Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary15 November 1999Active
Ailsa Road, Irvine Industrial Estate, Irvine, KA12 8LL

Secretary28 September 2015Active
8 Grasslees, Rickleton, Washington, NE38 9JA

Secretary-Active
Ailsa Road, Irvine Industrial Estate, Irvine, KA12 8LL

Secretary28 September 2015Active
9 Hope Place, Levenhall, Musselburgh, EH21 7QD

Director03 April 2003Active
Ailsa Road, Irvine Industrial Estate, Irvine, KA12 8LL

Director13 June 2016Active
27 Beckenham Road, West Wickham, BR4 0QR

Director03 June 1991Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Director26 September 2003Active
24 High View, Ponteland, Newcastle Upon Tyne, NE20 9ET

Director-Active
2 Glebe Field Chase, Wetherby, Leeds, LS22 6WE

Director06 June 2005Active
Chubb, Littleton Road, Ashford, England, TW15 1TZ

Director30 April 2014Active
Mullberry House, Meadowview, Great Plumpton, Preston, PR4 3NF

Director22 November 1999Active
Carrier Rental Systems Uk Ltd, Wigan Road, Leyland, England, PR25 5XW

Director16 May 2008Active
1 Hardy Close, Westhoughton, Bolton, BL5 3BS

Director03 April 2003Active
5 Hazel Grove, Bamber Bridge, Preston, PR5 6PN

Director16 July 1990Active
1 Staintondale Road The Chase, Newton Aycliffe, DL5 7LG

Director-Active
8 Town Farm Close, Bishopton, Stockton On Tees, TS21 1HX

Director26 May 2000Active
8 Town Farm Close, Bishopton, Stockton On Tees, TS21 1HX

Director-Active
3 Leadhall Drive, Harrogate, HG2 9NL

Director04 August 2004Active
28 Colliers Break, Emersons Green, Bristol, BS16 7EE

Director04 August 2004Active
4 Gowanburn, Fatfield, Washington, NE38 8SG

Director03 April 2003Active
19 Langford Close, Stowmarket, IP14 1TX

Director03 April 2003Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director15 November 1999Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
Chiswick Park Building 5, 566 Chiswick High Road, Chiswick, England, W4 5YF

Director30 April 2014Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director28 September 1999Active
United Technologies House, Guildford Road, Leatherhead, England, KT22 9UT

Director31 October 2017Active

People with Significant Control

Carrier Uk Holdings Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Ash House, Ashford, United Kingdom, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carrier Rental Systems Limited
Notified on:27 May 2017
Status:Active
Country of residence:England
Address:Unit B, Colima Avenue, Sunderland, England, SR5 3XE
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.