CARRIER UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARRIER UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774387

Incorporation date

16/12/2008

Size

Full

Contacts

Registered address

Registered address

Unit H, Littleton House, Littleton Road, Ashford TW15 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon05/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon04/11/2024
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford TW15 1UU on 2024-11-04
dot icon23/09/2024
Termination of appointment of Simon Derrick Boniface as a director on 2024-09-11
dot icon23/09/2024
Appointment of Ms Harvinder Dulay as a director on 2024-09-11
dot icon17/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon29/11/2023
Termination of appointment of Barend Jacobus Van Der Merwe as a director on 2023-10-31
dot icon15/02/2023
Appointment of Mr John Anthony Robinson as a director on 2023-02-15
dot icon15/02/2023
Appointment of Mr Simon Derrick Boniface as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07
dot icon29/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Termination of appointment of Emma Leigh as a director on 2022-01-03
dot icon24/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of James Terence George Laurence as a director on 2021-08-13
dot icon10/09/2021
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-08-13
dot icon03/03/2021
Confirmation statement made on 2020-12-16 with updates
dot icon13/01/2021
Amended full accounts made up to 2019-12-31
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Resolutions
dot icon20/08/2020
Director's details changed for Mr James Terence George Laurence on 2020-04-03
dot icon20/08/2020
Director's details changed for Mr Christian Bruno Jean Idczak on 2020-04-03
dot icon07/05/2020
Termination of appointment of Patricia Catherine Moran as a director on 2020-05-05
dot icon07/05/2020
Termination of appointment of Gabriela Sergent as a director on 2020-05-05
dot icon07/05/2020
Appointment of Barend Jacobus Van Der Merwe as a director on 2020-05-05
dot icon07/05/2020
Appointment of Ms Emma Leigh as a director on 2020-05-05
dot icon03/04/2020
Cessation of United Technologies Corporation as a person with significant control on 2020-04-03
dot icon03/04/2020
Notification of Carrier Global Corporation as a person with significant control on 2020-04-03
dot icon09/03/2020
Termination of appointment of Peter Ross as a director on 2020-03-09
dot icon09/03/2020
Appointment of Gabriela Sergent as a director on 2020-03-09
dot icon13/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Statement by Directors
dot icon05/08/2019
Statement of capital on 2019-08-05
dot icon05/08/2019
Solvency Statement dated 30/07/19
dot icon05/08/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon27/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Patricia Catherine Moran as a director on 2018-05-21
dot icon26/01/2018
Termination of appointment of Michael Patrick Ryan as a director on 2018-01-19
dot icon26/01/2018
Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 2018-01-10
dot icon26/01/2018
Termination of appointment of Stuart Bottomley as a director on 2018-01-15
dot icon26/01/2018
Appointment of Mr Peter Ross as a director on 2018-01-15
dot icon26/01/2018
Appointment of Mr James Terence George Laurence as a director on 2018-01-15
dot icon03/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon23/11/2017
Registered office address changed from Mathisen Way Colnbrook Slough SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2017-11-23
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Rajinder Singh Kullar as a director on 2017-04-25
dot icon09/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Evan Francis Smith as a director on 2016-05-06
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon21/01/2016
Appointment of Stuart Bottomley as a director on 2016-01-06
dot icon15/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon23/01/2015
Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
dot icon16/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/02/2014
Director's details changed for Michael Patrick Ryan on 2014-01-17
dot icon17/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/01/2014
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/01/2014
Registered office address changed from , Stratford Road Shirley, Solihull, B90 4LA on 2014-01-16
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon26/11/2013
Resolutions
dot icon20/11/2013
Resolutions
dot icon12/11/2013
Termination of appointment of Robert Fulton as a director
dot icon12/11/2013
Termination of appointment of Richard Bewboult as a director
dot icon12/11/2013
Appointment of Rajinder Singh Kullar as a director
dot icon12/11/2013
Appointment of Christian Bruno Jean Idczak as a director
dot icon12/11/2013
Appointment of Evan Francis Smith as a director
dot icon12/11/2013
Appointment of Christopher Herbert Kurt Von Witzky as a director
dot icon12/11/2013
Appointment of Michael Patrick Ryan as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2013
Appointment of Richard Mark Bewboult as a director
dot icon03/09/2013
Appointment of Edwin Coe Secretaries Limited as a secretary
dot icon15/08/2013
Termination of appointment of Stuart Bottomley as a director
dot icon15/08/2013
Termination of appointment of Sally Geib as a director
dot icon15/08/2013
Termination of appointment of Sally Geib as a secretary
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon22/12/2008
Director and secretary appointed sally louise geib
dot icon18/12/2008
Director appointed robert andrew fulton
dot icon18/12/2008
Director appointed stuart bottomley
dot icon18/12/2008
Appointment terminated director andrew davis
dot icon16/12/2008
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
16/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boniface, Simon Derrick
Director
15/02/2023 - 11/09/2024
18
Gregor Macgregor, Neil Andrew Vincent
Director
13/08/2021 - Present
49
Van Der Merwe, Barend Jacobus
Director
05/05/2020 - 31/10/2023
4
Dulay, Harvinder
Director
11/09/2024 - Present
6
Idczak, Christian Bruno Jean
Director
17/10/2013 - 06/02/2023
78

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 UK HOLDINGS LIMITED

CARRIER UK HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at Unit H, Littleton House, Littleton Road, Ashford TW15 1UU. There are currently 3 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 UK HOLDINGS LIMITED?

toggle

CARRIER UK HOLDINGS LIMITED is currently Active. It was registered on 16/12/2008 .

Where is CARRIER UK HOLDINGS LIMITED located?

toggle

CARRIER UK HOLDINGS LIMITED is registered at Unit H, Littleton House, Littleton Road, Ashford TW15 1UU.

What does CARRIER UK HOLDINGS LIMITED do?

toggle

CARRIER UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARRIER UK HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-16 with no updates.