CARRIER LTD

Register to unlock more data on OkredoRegister

CARRIER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671002

Incorporation date

13/12/1991

Size

Full

Contacts

Registered address

Registered address

One Didsbury Point 2 The Avenue, Didsbury, Manchester M20 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1991)
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon31/10/2022
Cessation of Kuoni Travel Ltd as a person with significant control on 2017-08-30
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Appointment of Mr Matthew John Quinlisk as a director on 2022-08-19
dot icon23/08/2022
Termination of appointment of Derek Jones as a director on 2022-08-19
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon15/12/2017
Notification of Der Touristik Uk Ltd as a person with significant control on 2017-08-30
dot icon04/12/2017
Registered office address changed from No 1 Lakeside Cheadle Cheshire SK8 3GW to One Didsbury Point 2 the Avenue Didsbury Manchester M20 2EY on 2017-12-04
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Mark Richard Norman as a director on 2015-04-30
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Appointment of Mr Derek Jones as a director
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Joanna Edmunds as a director
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Francis Torrilla as a director
dot icon11/01/2011
Appointment of Mr Kevin Patrick O'doherty as a secretary
dot icon11/01/2011
Termination of appointment of Anthony Lovett as a director
dot icon11/01/2011
Termination of appointment of Anthony Lovett as a secretary
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Previous accounting period shortened from 2010-09-30 to 2009-12-31
dot icon26/02/2010
Appointment of Ms Joanna Edmunds as a director
dot icon26/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Nicholas Hughes as a director
dot icon25/02/2010
Termination of appointment of Ian Pollitt as a director
dot icon18/06/2009
Full accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 13/12/08; full list of members
dot icon23/03/2009
Location of register of members
dot icon08/02/2009
Director's change of particulars / ian pollitt / 26/01/2009
dot icon23/10/2008
Director appointed mark richard norman
dot icon16/10/2008
Memorandum and Articles of Association
dot icon16/10/2008
Resolutions
dot icon10/10/2008
Director appointed nicholas beaumont tudor hughes
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Appointment terminated director carole pollitt
dot icon07/10/2008
Appointment terminated director louise ross
dot icon07/10/2008
Ad 30/09/08\gbp si 2718@1=2718\gbp ic 75195/77913\
dot icon07/10/2008
Ad 30/09/08\gbp si 25195@1=25195\gbp ic 50000/75195\
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2008
Full accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 13/12/07; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon31/03/2007
Full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 13/12/06; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 13/12/05; full list of members
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon23/02/2005
Full accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 13/12/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-09-30
dot icon05/01/2004
Return made up to 13/12/03; full list of members
dot icon18/10/2003
New director appointed
dot icon10/03/2003
Full accounts made up to 2002-09-30
dot icon11/12/2002
Return made up to 13/12/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-09-30
dot icon06/02/2002
Return made up to 13/12/01; full list of members
dot icon06/09/2001
New director appointed
dot icon20/08/2001
Resolutions
dot icon21/03/2001
Full accounts made up to 2000-09-30
dot icon29/12/2000
Return made up to 13/12/00; full list of members
dot icon24/02/2000
Return made up to 13/12/99; full list of members
dot icon24/02/2000
New secretary appointed
dot icon22/02/2000
Full accounts made up to 1999-09-30
dot icon08/06/1999
Full accounts made up to 1998-09-30
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Return made up to 13/12/98; no change of members
dot icon29/09/1998
Certificate of change of name
dot icon27/02/1998
Ad 23/02/98--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon27/02/1998
Resolutions
dot icon20/02/1998
Accounts for a small company made up to 1997-09-30
dot icon09/01/1998
Return made up to 13/12/97; full list of members
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
Secretary resigned
dot icon06/04/1997
Ad 25/03/97--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon24/02/1997
Accounts for a small company made up to 1996-09-30
dot icon19/12/1996
Return made up to 13/12/96; full list of members
dot icon11/09/1996
Director resigned
dot icon16/02/1996
Accounts for a small company made up to 1995-09-30
dot icon19/12/1995
Return made up to 13/12/95; no change of members
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 13/12/94; no change of members
dot icon18/10/1994
Particulars of mortgage/charge
dot icon25/02/1994
Accounts for a small company made up to 1993-09-30
dot icon12/01/1994
Return made up to 13/12/93; full list of members
dot icon02/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of contract relating to shares
dot icon02/09/1993
Ad 10/08/93--------- £ si 19900@1=19900 £ ic 100/20000
dot icon17/03/1993
Accounts for a small company made up to 1992-09-30
dot icon18/01/1993
New director appointed
dot icon15/12/1992
Return made up to 13/12/92; full list of members
dot icon30/01/1992
Accounting reference date notified as 30/09
dot icon15/01/1992
Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1992
Registered office changed on 06/01/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinlisk, Matthew John
Director
19/08/2022 - Present
12
Torrilla, Francis
Director
01/12/2010 - Present
24

Persons with Significant Control

0

No PSC data available.

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 LTD

CARRIER LTD is an(a) Active company incorporated on 13/12/1991 with the registered office located at One Didsbury Point 2 The Avenue, Didsbury, Manchester M20 2EY. There are currently 2 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 LTD?

toggle

CARRIER LTD is currently Active. It was registered on 13/12/1991 .

Where is CARRIER LTD located?

toggle

CARRIER LTD is registered at One Didsbury Point 2 The Avenue, Didsbury, Manchester M20 2EY.

What does CARRIER LTD do?

toggle

CARRIER LTD operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CARRIER LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-13 with no updates.