CARRIER RENTAL SYSTEMS LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

CARRIER RENTAL SYSTEMS LIMITED is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
CARRIER RENTAL SYSTEMS LIMITED was incorporated 24 years ago on 15/07/1999 and has the registered number: 03807755. The accounts status is FULL and accounts are next due on 31/12/2023.

CARRIER RENTAL SYSTEMS LIMITED - PLYMOUTH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

PORSHAM CLOSE
PLYMOUTH
DEVON
PL6 7DB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LONGVILLE GROUP LIMITED (until 06/07/2007)

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ANTHONY ROBINSON Jan 1971 British Director 2022-12-09 CURRENT
MR NEIL ANDREW VINCENT GREGOR MACGREGOR Apr 1955 British Director 2022-12-09 CURRENT
RAY LEDGER Apr 1943 British Secretary 2004-06-10 UNTIL 2004-08-04 RESIGNED
JAMES CHRISTOPHER WAKEFIELD Dec 1966 British Director 2005-07-05 UNTIL 2006-12-29 RESIGNED
SIMON ROSS HARDEN MCMULLEN Jul 1969 British Director 2008-07-17 UNTIL 2012-12-31 RESIGNED
SIMON ROSS HARDEN MCMULLEN Jul 1969 British Director 2017-10-31 UNTIL 2021-08-16 RESIGNED
MR STEVEN THOMAS MCDONALD May 1969 British Director 2016-08-22 UNTIL 2017-09-08 RESIGNED
MS MURIEL MAKHARINE Jun 1964 French Director 2008-07-11 UNTIL 2014-04-18 RESIGNED
RAY LEDGER Apr 1948 British Director 2003-10-06 UNTIL 2006-12-29 RESIGNED
ANDREW JUSTIN PADDOCK May 1965 British Director 2021-01-04 UNTIL 2022-12-09 RESIGNED
MRS LAURA WILCOCK Secretary 2015-09-28 UNTIL 2018-10-18 RESIGNED
MR ROBERT SLOSS Secretary 2015-09-28 UNTIL 2018-09-06 RESIGNED
KEVIN PAUL REYNOLDS Jun 1959 British Director 1999-09-28 UNTIL 2003-09-10 RESIGNED
MR SIMON RICHARD HARBRIDGE Dec 1964 British Secretary 2000-11-16 UNTIL 2003-09-26 RESIGNED
DAVID ERIC FOSTER May 1967 British Secretary 2004-08-04 UNTIL 2008-01-25 RESIGNED
MS AGNES MARY D'CRUZ Sep 1959 Malaysian Secretary 2008-01-25 UNTIL 2015-09-11 RESIGNED
GARRY KEITH BROADBENT Mar 1964 British Secretary 1999-09-28 UNTIL 2000-11-16 RESIGNED
SIMON BONIFACE Secretary 2018-09-06 UNTIL 2022-12-09 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Secretary 2003-09-26 UNTIL 2004-06-10 RESIGNED
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1999-07-15 UNTIL 1999-09-28 RESIGNED
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1999-07-15 UNTIL 1999-09-21 RESIGNED
MR ERIC WARD HOOK Oct 1953 British Director 1999-09-21 UNTIL 2003-10-06 RESIGNED
STEVEN BLABY Nov 1979 British Director 2018-09-04 UNTIL 2022-12-09 RESIGNED
GARRY KEITH BROADBENT Mar 1964 British Director 1999-09-28 UNTIL 2004-02-24 RESIGNED
IAN MCMASTER CLUBB Jan 1941 British Director 2001-10-16 UNTIL 2003-10-31 RESIGNED
MICHAEL ROBERT DAVY Jan 1961 British Director 2003-10-07 UNTIL 2005-12-15 RESIGNED
MR ROLAND JOHN DENNING Sep 1946 British Director 2004-08-04 UNTIL 2006-12-29 RESIGNED
DAVID ERIC FOSTER May 1967 British Director 2004-08-04 UNTIL 2008-04-18 RESIGNED
MISS ALEXANDRA ELIZABETH GOOCH Sep 1988 British Director 2021-08-16 UNTIL 2022-12-09 RESIGNED
DEREK GREEN Jan 1940 British Director 2000-01-01 UNTIL 2001-10-16 RESIGNED
MR SIMON RICHARD HARBRIDGE Dec 1964 British Director 1999-11-22 UNTIL 2003-09-26 RESIGNED
MR ALAN DOUGLAS PAYNE Oct 1968 British Director 2001-05-24 UNTIL 2004-03-25 RESIGNED
JONATHAN RAOUL HUGHES Jan 1965 British Director 2003-10-07 UNTIL 2005-07-01 RESIGNED
MR ARCHIBALD ZIWANEMOYO HUNGWE Oct 1973 British Director 2017-10-31 UNTIL 2021-01-04 RESIGNED
DAVID GORNALL Jun 1961 British Director 2004-02-24 UNTIL 2004-09-13 RESIGNED
BRIAN EDWARD KELLEHER Aug 1959 American Director 2007-06-27 UNTIL 2008-07-11 RESIGNED
MR PAUL RICHARD WRIGHT Jun 1976 British Director 2012-12-31 UNTIL 2018-09-04 RESIGNED
MR RICHARD HILTON JONES Apr 1964 British Director 2007-01-16 UNTIL 2017-10-31 RESIGNED
MR ROBERT WILLIAM SADLER May 1967 British Director 2014-04-18 UNTIL 2016-08-22 RESIGNED
KELLY A ROMANO Mar 1962 American Director 2007-06-27 UNTIL 2010-02-02 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Director 2003-04-07 UNTIL 2004-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Matlock Holdings Ltd 2019-05-07 Ashford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
United Technologies Holdings Limited 2016-07-15 - 2019-05-07 Ashford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDIWAY GOLF CLUB,LIMITED(THE) NORTHWICH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
VERNACARE LIMITED CHORLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
THE BRICK DEVELOPMENT ASSOCIATION LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
VERNACARE NORTH AMERICA LIMITED CHORLEY ENGLAND Active DORMANT 70100 - Activities of head offices
VERNA GROUP HOLDINGS LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
VALE CARE MEDICAL LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
VERNA GROUP LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
INTERFACE CONTRACTS LIMITED MANCHESTER Dissolved... FULL 43210 - Electrical installation
CHELWOOD GROUP PARK CHEADLE ... FULL 99999 - Dormant Company
THE BRICK BUSINESS LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
INGLEBY (1232) LIMITED SUNDERLAND Dissolved... FULL 70100 - Activities of head offices
GALILEO BRICK LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
GALILEO TRUSTEE LIMITED PARK CHEADLE Dissolved... DORMANT 99999 - Dormant Company
SCORCHER IDEA LIMITED NEWMARKET Active AUDIT EXEMPTION SUBSI 20411 - Manufacture of soap and detergents
KAROMED LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86101 - Hospital activities
CARE SHOP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DIRECT HEALTH (UK) LIMITED WEST BROMWICH Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
360 VISION TECHNOLOGY LIMITED CHESHIRE Active SMALL 27900 - Manufacture of other electrical equipment
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOSHIBA CARRIER UK LTD. PLYMOUTH Active FULL 43220 - Plumbing, heat and air-conditioning installation
BRITISH FILTERS LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NLYTE SOFTWARE LIMITED PLYMOUTH ENGLAND Active FULL 62012 - Business and domestic software development
DEVON & CORNWALL FOOD ACTION LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
NLYTE SOFTWARE AMERICAS LIMITED PLYMOUTH ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
RAWLINGS & OAKES INDUSTRIES LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery