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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Secretary | 20 January 2021 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 20 January 2021 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 24 February 2023 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 15 January 2007 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 20 January 2021 | Active |
41 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ | Secretary | 17 July 1995 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Secretary | 15 January 2007 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Secretary | 19 July 2013 | Active |
40 Bridge Road, St. Helens, WA9 4UW | Secretary | 07 May 1997 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Secretary | 20 January 2017 | Active |
Mere End Farm Tootle Lane, Rufford, Ormskirk, L40 1TJ | Secretary | - | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 23 March 2009 | Active |
14 Aviemore Drive, Cinnamon Brow, Warrington, WA2 0TQ | Director | 17 July 1995 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 23 March 2009 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 23 March 2009 | Active |
21 Pendine Close, Callands, Warrington, WA5 5RG | Director | - | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 06 October 2004 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 03 December 2009 | Active |
3 Rue Nationale, 27490 La Croix Saint, France, FOREIGN | Director | 04 September 1996 | Active |
The Old Barn Pen Ar Allt, Padeswood Lake Road, Padeswood, CH7 5HZ | Director | 01 September 1994 | Active |
23 Saint Marys Road, East Claydon, Buckingham, MK18 2LU | Director | - | Active |
Robin Hill Wilmslow Park North, Wilmslow, SK9 2BH | Director | 08 March 1996 | Active |
29 Edward Crescent, Melkbosstrand, 7441, Cape Town, South Africa, SO31 6NB | Director | 01 August 1998 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 19 July 2013 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 21 January 2003 | Active |
Le Clos Saint Yves, 27430 Porte-Joie, France, FOREIGN | Director | - | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 20 January 2017 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 23 March 2009 | Active |
210 Timber Wharf, Worsley Street Castlefield, Manchester, MI5 4LE | Director | 04 January 1999 | Active |
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, WA1 1RR | Director | 18 March 2015 | Active |
Mere End Farm Tootle Lane, Rufford, Ormskirk, L40 1TJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.