CARRIER TRANSICOLD (UK) LIMITED - WARRINGTON


Company Profile Company Filings

Overview

CARRIER TRANSICOLD (UK) LIMITED is a Private Limited Company from WARRINGTON and has the status: Active.
CARRIER TRANSICOLD (UK) LIMITED was incorporated 51 years ago on 06/11/1972 and has the registered number: 01080363. The accounts status is FULL and accounts are next due on 31/08/2024.

CARRIER TRANSICOLD (UK) LIMITED - WARRINGTON

This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

WILLIS CARRIER HOUSE
WARRINGTON
CHESHIRE
WA1 1RR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES ANDREW BELL Apr 1976 British Director 2021-01-20 CURRENT
MR MARK DANIELS Feb 1973 British Director 2023-02-24 CURRENT
SCOTT THOMAS DARGAN Mar 1971 British Director 2007-01-15 CURRENT
RACHEL KIRSTY OWEN Jul 1984 British Director 2021-01-20 CURRENT
RACHEL KIRSTY OWEN Secretary 2021-01-20 CURRENT
DAVID THOMAS HARRIS Jul 1955 British Director 1994-09-01 UNTIL 1996-03-08 RESIGNED
MR MICHAEL JAMES WRIGHT Jun 1953 British Director RESIGNED
VICTOR CALVO ALCALA Dec 1969 Spanish Director 2009-03-23 UNTIL 2016-02-16 RESIGNED
PHILIP JOHN DEARDEN Apr 1960 British Director 1995-07-17 UNTIL 1997-05-06 RESIGNED
JUSTIN ALEXANDER GRACE Jul 1967 British Secretary 2007-01-15 UNTIL 2013-07-19 RESIGNED
MR MICHAEL JAMES WRIGHT Jun 1953 British Secretary RESIGNED
PAUL KNIGHT Feb 1962 British Secretary 1997-05-07 UNTIL 2007-01-15 RESIGNED
MR ANDREW JONES Secretary 2013-07-19 UNTIL 2017-01-20 RESIGNED
JOHN ROSS Secretary 2017-01-20 UNTIL 2021-01-03 RESIGNED
MR PHILIP JOHN DEARDEN Apr 1960 British Secretary 1995-07-17 UNTIL 1997-07-30 RESIGNED
JOHN WILLIAM JOSEPH ROSS Apr 1977 British Director 2009-03-23 UNTIL 2021-01-03 RESIGNED
NEIL TAYLOR Jun 1962 British Director 1999-01-04 UNTIL 2009-12-03 RESIGNED
JOHAN HENRI DUYSTERS Oct 1963 Belgian Director 2009-03-23 UNTIL 2013-07-19 RESIGNED
MR ANDREW WAINWRIGHT Nov 1967 British Director 2015-03-18 UNTIL 2023-02-16 RESIGNED
MR JOHN ROSS Apr 1977 British Director 2017-01-20 UNTIL 2017-01-20 RESIGNED
MR LUCIEN GEORGES GASTON LAFOND Dec 1943 French Director RESIGNED
PAUL KNIGHT Feb 1962 British Director 2003-01-21 UNTIL 2021-01-14 RESIGNED
MR ANDREW JONES Nov 1975 British Director 2013-07-19 UNTIL 2017-01-20 RESIGNED
MR MARK NIGEL HOWELL May 1970 British Director 1998-08-01 UNTIL 2004-10-06 RESIGNED
RICHARD HASWELL Sep 1957 British Director 1996-03-08 UNTIL 1998-05-31 RESIGNED
MR COLIN JOHN HARRISON Oct 1949 British Director RESIGNED
DAVID GOODHEW Jun 1950 British Director RESIGNED
LYDIE GUILLOU May 1957 French Director 1996-09-04 UNTIL 2003-01-21 RESIGNED
BERTRAND JEAN-PERRE GUEGUEN Dec 1966 French Director 2009-12-03 UNTIL 2016-02-01 RESIGNED
JUSTIN ALEXANDER GRACE Jul 1967 British Director 2004-10-06 UNTIL 2015-03-13 RESIGNED
JOHN THOMAS FORSTER Sep 1954 British Director 2009-03-23 UNTIL 2022-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Matlock Holdings Ltd 2019-05-07 Ashford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
United Technologies Holdings Limited 2017-02-19 - 2019-05-07 Ashford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEADOWBROOK FOODS LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
BELVOIR FOODS LIMITED WARWICK Active DORMANT 99999 - Dormant Company
CROSSE & BLACKWELL LTD LIVERPOOL Active DORMANT 74990 - Non-trading company
LAXGATE LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
BURNT TREE GROUP LIMITED EGHAM Dissolved... AUDIT EXEMPTION SUBSI 77110 - Renting and leasing of cars and light motor vehicles
CARRIER PENSION TRUSTEE LIMITED LEATHERHEAD ENGLAND Active DORMANT 65300 - Pension funding
ATRIUM M S LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
INTELLIGENT MAINTENANCE SYSTEMS LIMITED MILTON KEYNES Active GROUP 62012 - Business and domestic software development
MAINTENANCE MANAGEMENT LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED ST HELENS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
OSTARA SYSTEMS LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SECKLOE 280 LIMITED ST HELENS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ST PAULS COURT (RAMSBOTTOM) MANAGEMENT COMPANY LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NOVASTAR (UK) LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GOLDSHIELD INDUSTRIES (EUROPE) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GAMBIAN PARTNERSHIP SUPPORT LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 01610 - Support activities for crop production
ATRIUM GS LIMITED TOWCESTER Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
NE REALISATIONS LIMITED MANCHESTER Dissolved... NO ACCOUNTS FILED 81222 - Specialised cleaning services
DIRECTORS PROPERTY LEEDS LIMITED WIGAN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate