UKBizDB.co.uk

CARRIER TRANSICOLD (UK) LIMITED

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

This company is commonly known as Carrier Transicold (uk) Limited. The company was founded 51 years ago and was given the registration number 01080363. The firm's registered office is in WARRINGTON. You can find them at Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CARRIER TRANSICOLD (UK) LIMITED
Company Number:01080363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1972
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire, WA1 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Secretary20 January 2021Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director20 January 2021Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director24 February 2023Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director15 January 2007Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director20 January 2021Active
41 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Secretary17 July 1995Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Secretary15 January 2007Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Secretary19 July 2013Active
40 Bridge Road, St. Helens, WA9 4UW

Secretary07 May 1997Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Secretary20 January 2017Active
Mere End Farm Tootle Lane, Rufford, Ormskirk, L40 1TJ

Secretary-Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director23 March 2009Active
14 Aviemore Drive, Cinnamon Brow, Warrington, WA2 0TQ

Director17 July 1995Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director23 March 2009Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director23 March 2009Active
21 Pendine Close, Callands, Warrington, WA5 5RG

Director-Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director06 October 2004Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director03 December 2009Active
3 Rue Nationale, 27490 La Croix Saint, France, FOREIGN

Director04 September 1996Active
The Old Barn Pen Ar Allt, Padeswood Lake Road, Padeswood, CH7 5HZ

Director01 September 1994Active
23 Saint Marys Road, East Claydon, Buckingham, MK18 2LU

Director-Active
Robin Hill Wilmslow Park North, Wilmslow, SK9 2BH

Director08 March 1996Active
29 Edward Crescent, Melkbosstrand, 7441, Cape Town, South Africa, SO31 6NB

Director01 August 1998Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director19 July 2013Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director21 January 2003Active
Le Clos Saint Yves, 27430 Porte-Joie, France, FOREIGN

Director-Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director20 January 2017Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director23 March 2009Active
210 Timber Wharf, Worsley Street Castlefield, Manchester, MI5 4LE

Director04 January 1999Active
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR

Director18 March 2015Active
Mere End Farm Tootle Lane, Rufford, Ormskirk, L40 1TJ

Director-Active

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:19 February 2017
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.