CARRIER RENTAL SYSTEMS (UK) LIMITED - LIVINGSTON


Company Profile Company Filings

Overview

CARRIER RENTAL SYSTEMS (UK) LIMITED is a Private Limited Company from LIVINGSTON UNITED KINGDOM and has the status: Active.
CARRIER RENTAL SYSTEMS (UK) LIMITED was incorporated 73 years ago on 29/03/1951 and has the registered number: SC028224. The accounts status is FULL and accounts are next due on 30/09/2024.

CARRIER RENTAL SYSTEMS (UK) LIMITED - LIVINGSTON

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 MAXWELL SQUARE
LIVINGSTON
EH54 9BL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LONGVILLE LIMITED (until 04/01/2008)

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEVEN BLABY Nov 1979 British Director 2018-09-04 CURRENT
SIMON BONIFACE Secretary 2018-09-06 CURRENT
ANDREW JUSTIN PADDOCK May 1965 British Director 2021-01-04 CURRENT
MISS ALEXANDRA ELIZABETH GOOCH Sep 1988 British Director 2021-08-16 CURRENT
MR ROBERT SLOSS Secretary 2015-09-28 UNTIL 2018-09-06 RESIGNED
JAMES ARTHUR KELLY Dec 1943 British Director RESIGNED
IAN FRASER KEIR Sep 1945 British Director RESIGNED
ROGER JORDAN Jun 1940 British Director 1989-10-02 UNTIL 1993-04-02 RESIGNED
MR RICHARD HILTON JONES Apr 1964 British Director 2007-01-16 UNTIL 2017-10-31 RESIGNED
MR ARCHIBALD ZIWANEMOYO HUNGWE Oct 1973 British Director 2017-10-31 UNTIL 2021-01-04 RESIGNED
MR LINDSAY ERIC HARVEY Jun 1953 British Director 2014-04-30 UNTIL 2016-06-13 RESIGNED
MR ERIC WARD HOOK Oct 1953 British Director 1999-09-28 UNTIL 2003-10-06 RESIGNED
RAY LEDGER Apr 1948 British Director 2003-10-06 UNTIL 2006-12-29 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Secretary 2003-09-26 UNTIL 2004-06-10 RESIGNED
MS AGNES MARY D'CRUZ Malaysian Secretary 2008-01-25 UNTIL 2015-06-11 RESIGNED
MR MAURICE JOHN DWYER Jul 1957 British Secretary 1999-09-28 UNTIL 1999-11-15 RESIGNED
MR SIMON RICHARD HARBRIDGE Dec 1964 British Secretary 1999-11-15 UNTIL 2003-09-26 RESIGNED
MR STEVEN THOMAS MCDONALD May 1969 British Director 2016-06-13 UNTIL 2017-09-08 RESIGNED
JOSEPHINE WAKEFIELD British Secretary RESIGNED
MRS LAURA WILCOCK Secretary 2015-09-28 UNTIL 2018-10-18 RESIGNED
DAVID ERIC FOSTER May 1967 British Secretary 2004-06-10 UNTIL 2008-01-25 RESIGNED
TREVOR WILLIAM CLARK Nov 1949 British Director RESIGNED
KEITH DOBSON Oct 1945 British Director 2000-05-26 UNTIL 2004-09-13 RESIGNED
DAVID ERIC FOSTER May 1967 British Director 2004-08-04 UNTIL 2008-04-18 RESIGNED
IAN JAMES GARDNER Aug 1966 British Director 2004-08-04 UNTIL 2005-03-17 RESIGNED
MR BRIAN MICHAEL TATTON Oct 1943 British Director 2000-11-30 UNTIL 2004-09-13 RESIGNED
CHRISTOPHER GORDON GRAHAM Jul 1961 British Director 2003-04-03 UNTIL 2003-12-15 RESIGNED
MR CHRISTOPHER JAMES CALDWELL Jun 1964 British Director 2003-04-03 UNTIL 2004-09-13 RESIGNED
MR KEITH DENNIS WILLIAM BROWSE Jul 1957 British Director 2008-05-16 UNTIL 2016-11-26 RESIGNED
STEPHEN GEORGE GARRETT Dec 1973 British Director 2003-04-03 UNTIL 2003-06-30 RESIGNED
GARRY KEITH BROADBENT Mar 1964 British Director 1999-11-22 UNTIL 2005-03-21 RESIGNED
GILLIAN BOWERS Apr 1972 British Director 2005-06-06 UNTIL 2007-11-23 RESIGNED
TREVOR JAMES FRANCIS BENJAMIN Feb 1939 British Director RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Director 2003-09-26 UNTIL 2004-06-10 RESIGNED
MR LESLIE ERNEST THOMAS ASHFORD Oct 1940 British Director 1991-06-03 UNTIL 1999-09-28 RESIGNED
LAURENCE ANTIGNAC Jul 1965 French Director 2016-06-13 UNTIL 2017-03-01 RESIGNED
SIMON ADAMS Dec 1955 British Director 2003-04-03 UNTIL 2004-01-31 RESIGNED
MR ANTHONY BRENNAN Oct 1966 British Director 2014-04-30 UNTIL 2016-06-13 RESIGNED
WILLIAM HAROLD MORRIS Feb 1947 British Director RESIGNED
KEITH DOBSON Oct 1945 British Director RESIGNED
PETER JOSEPH HARPER Sep 1935 British Director RESIGNED
DAVID STOCK Apr 1954 British Director 1997-10-06 UNTIL 1999-02-28 RESIGNED
JOHN SMITH Jul 1952 British Director 2005-01-06 UNTIL 2006-03-17 RESIGNED
MR FLORIAN MAGRO RODRIGUES Apr 1964 British Director 2008-12-03 UNTIL 2014-04-30 RESIGNED
MR JAMES PERRY Jul 1957 British Director 2008-05-16 UNTIL 2009-03-05 RESIGNED
MR SIMON RICHARD HARBRIDGE Dec 1964 British Director 1999-11-15 UNTIL 2003-09-26 RESIGNED
ROBERT IAN MENZIES-GOW Sep 1942 British Director 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
WILLIAM HARRY CHAMBERLAIN Jun 1941 British Director 1990-07-16 UNTIL 1999-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carrier Uk Holdings Limited 2023-02-23 Ashford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Carrier Rental Systems Limited 2017-05-27 - 2023-02-23 Sunderland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRESTCHIC (UK) LIMITED BURTON ON TRENT Active FULL 27110 - Manufacture of electric motors, generators and transformers
ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
INTERFACE CONTRACTS LIMITED MANCHESTER Dissolved... FULL 43210 - Electrical installation
CHELWOOD GROUP PARK CHEADLE ... FULL 99999 - Dormant Company
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
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
CRESTCHIC LIMITED BURTON ON TRENT Active GROUP 27110 - Manufacture of electric motors, generators and transformers
VERNACARE INTERNATIONAL LIMITED BUCKSHAW VILLAGE ENGLAND Active GROUP 17110 - Manufacture of pulp
ICS RENEWABLE ENERGY LIMITED TOTTON, SOUTHAMPTON ENGLAND Dissolved... DORMANT 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ICS HEAT PUMPS LIMITED TOTTON, SOUTHAMPTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ALLIED INDUSTRIAL RESOURCES LIMITED BURTON ON TRENT Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
DULVERTON INTERNATIONAL LIMITED TORTOLA VIRGIN ISLANDS Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROMOLD LIMITED LIVINGSTON Active SMALL 22230 - Manufacture of builders ware of plastic