CARRIER CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CARRIER CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392324

Incorporation date

14/03/2005

Size

Full

Contacts

Registered address

Registered address

Porsham Close Belliver Industrial Estate, Roborough, Plymouth PL6 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon10/12/2025
Appointment of Mrs Moana Blaudet Ep. Barruel as a secretary on 2025-12-08
dot icon10/12/2025
Appointment of Mrs Moana Blaudet Ep. Barruel as a director on 2025-12-08
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon26/11/2025
Termination of appointment of Andrew Justin Paddock as a director on 2025-09-19
dot icon26/11/2025
Termination of appointment of Romuald Gilbert Jack Thierry as a director on 2025-10-20
dot icon26/11/2025
Termination of appointment of Romuald Gilbert Jack Thierry as a secretary on 2025-10-20
dot icon26/11/2025
Registered office address changed from Elite House Guildford Road Leatherhead Surrey KT22 9UT England to Porsham Close Belliver Industrial Estate Roborough Plymouth PL6 7DB on 2025-11-26
dot icon14/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon27/02/2025
Full accounts made up to 2023-11-30
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Termination of appointment of Simon Boniface as a secretary on 2024-08-30
dot icon02/09/2024
Appointment of Romuald Gilbert Jack Thierry as a secretary on 2024-08-30
dot icon02/09/2024
Appointment of Romuald Gilbert Jack Thierry as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30
dot icon24/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon09/12/2023
Full accounts made up to 2022-11-30
dot icon30/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/05/2023
Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey England KT22 9UT on 2023-05-30
dot icon11/05/2023
Appointment of Mr Simon Derrick Boniface as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Nordine Benzakour as a director on 2023-05-10
dot icon03/11/2022
Full accounts made up to 2021-11-30
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon02/10/2021
Full accounts made up to 2020-11-30
dot icon01/09/2021
Appointment of Miss Alexandra Elizabeth Gooch as a director on 2021-08-16
dot icon01/09/2021
Termination of appointment of Simon Ross Harden Mcmullen as a director on 2021-08-16
dot icon20/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon11/03/2021
Appointment of Andrew Justin Paddock as a director on 2021-01-04
dot icon11/03/2021
Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on 2021-01-04
dot icon04/12/2020
Full accounts made up to 2019-11-30
dot icon31/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon05/10/2019
Full accounts made up to 2018-11-30
dot icon11/07/2019
Notification of Matlock Holdings Ltd as a person with significant control on 2019-05-07
dot icon11/07/2019
Cessation of United Technologies Holdings Limited as a person with significant control on 2019-05-07
dot icon09/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon29/10/2018
Termination of appointment of Laura Wilcock as a secretary on 2018-10-18
dot icon20/09/2018
Full accounts made up to 2017-11-30
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon18/09/2018
Resolutions
dot icon10/09/2018
Appointment of Simon Boniface as a secretary on 2018-09-06
dot icon10/09/2018
Termination of appointment of Robert Sloss as a secretary on 2018-09-06
dot icon24/04/2018
Notification of United Technologies Holdings Limited as a person with significant control on 2017-03-14
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/02/2018
Termination of appointment of Richard Hilton Jones as a director on 2017-11-20
dot icon07/02/2018
Appointment of Mr Simon Ross Harden Mcmullen as a director on 2017-11-20
dot icon07/02/2018
Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 2017-11-20
dot icon25/09/2017
Termination of appointment of Steven Thomas Mcdonald as a director on 2017-09-08
dot icon29/08/2017
Full accounts made up to 2016-11-30
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon16/03/2017
Director's details changed for Mr Steven Thomas Mcdonald on 2017-03-16
dot icon16/03/2017
Secretary's details changed for Mrs Laura Wilcock on 2017-03-16
dot icon16/03/2017
Secretary's details changed for Mr Robert Sloss on 2017-03-16
dot icon06/07/2016
Full accounts made up to 2015-11-30
dot icon23/06/2016
Appointment of Nordine Benzakour as a director on 2016-06-13
dot icon16/06/2016
Appointment of Didier Genois as a director on 2016-06-13
dot icon16/06/2016
Termination of appointment of Lindsay Eric Harvey as a director on 2016-06-13
dot icon16/06/2016
Termination of appointment of Anthony Brennan as a director on 2016-06-13
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon28/09/2015
Appointment of Mr Robert Sloss as a secretary on 2015-09-28
dot icon28/09/2015
Appointment of Mrs Laura Wilcock as a secretary on 2015-09-28
dot icon28/09/2015
Termination of appointment of Agnes Mary D'cruz as a secretary on 2015-06-11
dot icon04/07/2015
Full accounts made up to 2014-11-30
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-11-30
dot icon01/05/2014
Appointment of Mr Anthony Brennan as a director
dot icon01/05/2014
Appointment of Mr Lindsay Eric Harvey as a director
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/11/2013
Termination of appointment of James Whelan as a director
dot icon27/11/2013
Appointment of Mr Richard Hilton Jones as a director
dot icon27/11/2013
Termination of appointment of David Moseley as a director
dot icon11/11/2013
Miscellaneous
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon19/04/2013
Termination of appointment of Habib Hussain as a director
dot icon19/04/2013
Appointment of Mr Steven Thomas Mcdonald as a director
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2011-11-30
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Habib Hussain on 2012-03-15
dot icon15/03/2012
Registered office address changed from Utc House Guildford Road Leatherhead Surrey KT22 9UT on 2012-03-15
dot icon15/03/2012
Director's details changed for David George Moseley on 2012-03-15
dot icon13/01/2012
Certificate of change of name
dot icon20/10/2011
Secretary's details changed for Ms Agnes Mary D'cruz on 2011-10-20
dot icon23/09/2011
Termination of appointment of Steven Mcdonald as a director
dot icon01/09/2011
Full accounts made up to 2010-11-30
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Habib Hussain as a director
dot icon04/01/2011
Appointment of Mr James Michael Whelan as a director
dot icon04/01/2011
Termination of appointment of Gboyega Obafemi as a director
dot icon28/07/2010
Full accounts made up to 2009-11-30
dot icon19/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/04/2010
Director's details changed for Steven Thomas Mcdonald on 2010-03-14
dot icon11/08/2009
Full accounts made up to 2008-11-30
dot icon17/06/2009
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from reims house the croft buntsford drive stoke heath bromsgrove worcs B60 4JE
dot icon01/10/2008
Secretary appointed agnes mary d'cruz
dot icon01/10/2008
Director appointed gboyega obafemi
dot icon01/10/2008
Director appointed steven thomas mcdonald
dot icon01/10/2008
Director appointed david george moseley
dot icon25/09/2008
Appointment terminate, director and secretary peter edmond falahee logged form
dot icon23/09/2008
Appointment terminated director alan pearson
dot icon23/09/2008
Appointment terminated director stephen oldfield
dot icon23/09/2008
Appointment terminated director richard ford
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Return made up to 14/03/08; full list of members
dot icon30/04/2008
Director's change of particulars / alan pearson / 16/01/2006
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Registered office changed on 21/08/07 from: copthall house, new road stourbridge west midlands DY8 1PH
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Return made up to 14/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon18/08/2005
Ad 19/06/05--------- £ si 99975@1=99975 £ ic 25/100000
dot icon18/08/2005
Nc inc already adjusted 19/06/05
dot icon18/08/2005
Resolutions
dot icon19/05/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thierry, Romuald Gilbert Jack
Secretary
30/08/2024 - 20/10/2025
-
Gooch, Alexandra Elizabeth
Director
16/08/2021 - Present
8
D'cruz, Agnes Mary
Secretary
16/09/2008 - 11/06/2015
13
Boniface, Simon
Secretary
06/09/2018 - 30/08/2024
-
Blaudet Ep. Barruel, Moana
Secretary
08/12/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRIER CONTROLS LIMITED

CARRIER CONTROLS LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Porsham Close Belliver Industrial Estate, Roborough, Plymouth PL6 7DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRIER CONTROLS LIMITED?

toggle

CARRIER CONTROLS LIMITED is currently Active. It was registered on 14/03/2005 .

Where is CARRIER CONTROLS LIMITED located?

toggle

CARRIER CONTROLS LIMITED is registered at Porsham Close Belliver Industrial Estate, Roborough, Plymouth PL6 7DB.

What does CARRIER CONTROLS LIMITED do?

toggle

CARRIER CONTROLS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CARRIER CONTROLS LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Mrs Moana Blaudet Ep. Barruel as a secretary on 2025-12-08.