CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Register to unlock more data on OkredoRegister

CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01386946

Incorporation date

03/09/1978

Size

Full

Contacts

Registered address

Registered address

8 Newmarket Court, Kingston, Milton Keynes MK10 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1978)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon01/04/2022
Statement of capital on 2022-04-01
dot icon01/04/2022
Statement by Directors
dot icon01/04/2022
Solvency Statement dated 21/03/22
dot icon01/04/2022
Resolutions
dot icon21/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon21/01/2022
Termination of appointment of Morgane Caroline Ep, Marquij Bens as a director on 2022-01-21
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon16/12/2021
Appointment of Mr John Anthony Robinson as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-12-14
dot icon15/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon28/01/2021
Notification of Carrier Fire & Security Bv as a person with significant control on 2017-01-26
dot icon20/01/2021
Full accounts made up to 2019-12-31
dot icon15/01/2021
Notification of Carrier Fire & Security B.V. as a person with significant control on 2017-01-26
dot icon15/01/2021
Withdrawal of a person with significant control statement on 2021-01-15
dot icon25/09/2020
Resolutions
dot icon12/08/2020
Termination of appointment of Kris Somers as a secretary on 2020-08-12
dot icon02/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon24/12/2018
Termination of appointment of Vaclav Malimanek as a director on 2018-12-17
dot icon24/12/2018
Appointment of Ms Morgane Caroline Ep Marquij Bens as a director on 2018-12-17
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Resolutions
dot icon12/06/2018
Statement of company's objects
dot icon11/05/2018
Termination of appointment of Jurgen Amélie Aloïs Van Goethem as a director on 2018-04-30
dot icon11/05/2018
Appointment of Mr John Eifion Davies as a director on 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Appointment of Kris Somers as a secretary on 2017-01-27
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/01/2017
Register inspection address has been changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Satisfaction of charge 1 in full
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Jurgen Amélie Aloïs Van Goethem as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Otto Frank De Bont as a director on 2014-11-26
dot icon01/12/2014
Appointment of Mr Vaclav Malimanek as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Mattew R Quilter as a director on 2014-11-26
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon25/04/2014
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2014
Compulsory strike-off action has been suspended
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon09/05/2013
Full accounts made up to 2011-12-31
dot icon28/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Ludgate Secretarial Services Limited as a secretary
dot icon12/07/2012
Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB United Kingdom on 2012-07-12
dot icon02/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/04/2012
Registered office address changed from C/O Ge Security Uk Limited Po Box RM3 8UF Ge Security Uk Limited 8 Newmarket Court Kingston Milton Keynes MK10 0AQ United Kingdom on 2012-04-02
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon02/09/2011
Appointment of Ludgate Secretarial Services Limited as a secretary
dot icon02/09/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon25/07/2011
Appointment of Mr. Otto Frank De Bont as a director
dot icon22/07/2011
Termination of appointment of Bart Otten as a director
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Change of name notice
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2011
Secretary's details changed for A G Secretarial Limited on 2011-01-19
dot icon19/01/2011
Director's details changed for Bart Arnold Marie Otten on 2011-01-19
dot icon18/01/2011
Appointment of Mattew R Quilter as a director
dot icon06/01/2011
Termination of appointment of Scott Moore as a director
dot icon07/10/2010
Miscellaneous
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Resolutions
dot icon10/02/2010
Registered office address changed from , Unit 5 Ashton Gate, Ashton Road, Romford, Essex, RM3 8UF on 2010-02-10
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Appointment terminated secretary patricia nagy
dot icon02/06/2009
Director appointed scott manson moore
dot icon01/06/2009
Appointment terminated director roberto fioroni
dot icon30/12/2008
Return made up to 26/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 26/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 09/11/06--------- £ si 1@1
dot icon13/08/2007
Full accounts made up to 2005-12-31
dot icon25/06/2007
New secretary appointed
dot icon15/06/2007
Statement of affairs
dot icon15/06/2007
Ad 09/11/06--------- £ si 1@1
dot icon14/06/2007
Secretary resigned
dot icon12/01/2007
Return made up to 26/12/06; full list of members
dot icon02/01/2007
Location of register of members
dot icon23/11/2006
Ad 09/11/06--------- £ si 1@1=1 £ ic 100/101
dot icon23/11/2006
Nc inc already adjusted 09/11/06
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon29/06/2006
Return made up to 26/12/05; full list of members
dot icon22/05/2006
Accounts for a medium company made up to 2004-12-31
dot icon24/01/2005
Return made up to 26/12/04; full list of members
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon27/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/06/2004
Certificate of change of name
dot icon25/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon02/02/2004
Return made up to 26/12/03; full list of members
dot icon24/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/01/2003
Return made up to 26/12/02; full list of members
dot icon07/11/2002
Certificate of change of name
dot icon25/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/01/2002
Return made up to 26/12/01; full list of members
dot icon19/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/02/2001
Return made up to 26/12/00; full list of members
dot icon09/11/2000
Certificate of change of name
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Return made up to 26/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Certificate of change of name
dot icon11/01/1999
Return made up to 26/12/98; full list of members
dot icon20/02/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 26/12/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 26/12/96; no change of members
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 26/12/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Director resigned;new director appointed
dot icon13/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 26/12/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-06-30
dot icon27/01/1993
Return made up to 26/12/92; no change of members
dot icon07/12/1992
Accounting reference date extended from 30/06 to 31/12
dot icon06/08/1992
Director resigned;new director appointed
dot icon29/06/1992
Full accounts made up to 1991-06-30
dot icon23/01/1992
Return made up to 26/12/91; full list of members
dot icon19/09/1991
Director resigned
dot icon19/09/1991
Director resigned
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon12/12/1990
Return made up to 27/09/90; full list of members
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Full accounts made up to 1988-12-31
dot icon26/02/1990
Return made up to 26/12/89; full list of members
dot icon19/02/1990
Director's particulars changed
dot icon30/11/1989
Director resigned;new director appointed
dot icon28/04/1989
Registered office changed on 28/04/89 from: inveresk house, 1 aldwych, london WC2B 4BZ
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon05/12/1988
Secretary resigned
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 26/09/88; full list of members
dot icon05/01/1988
Location of register of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 23/10/87; full list of members
dot icon10/09/1987
Particulars of mortgage/charge
dot icon31/03/1987
Return made up to 01/10/86; full list of members
dot icon17/09/1986
Full accounts made up to 1985-12-31
dot icon04/09/1978
Miscellaneous
dot icon04/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Eifion
Director
30/04/2018 - Present
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRIER FIRE & SECURITY (LEGACY 2011) LTD

CARRIER FIRE & SECURITY (LEGACY 2011) LTD is an(a) Dissolved company incorporated on 03/09/1978 with the registered office located at 8 Newmarket Court, Kingston, Milton Keynes MK10 0AQ. There is currently 1 active director 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 FIRE & SECURITY (LEGACY 2011) LTD?

toggle

CARRIER FIRE & SECURITY (LEGACY 2011) LTD is currently Dissolved. It was registered on 03/09/1978 and dissolved on 20/02/2023.

Where is CARRIER FIRE & SECURITY (LEGACY 2011) LTD located?

toggle

CARRIER FIRE & SECURITY (LEGACY 2011) LTD is registered at 8 Newmarket Court, Kingston, Milton Keynes MK10 0AQ.

What does CARRIER FIRE & SECURITY (LEGACY 2011) LTD do?

toggle

CARRIER FIRE & SECURITY (LEGACY 2011) LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CARRIER FIRE & SECURITY (LEGACY 2011) LTD?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.