About

Registered Number: 05392324
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: United Technologies House, Guildford Road, Leatherhead, Surrey, KT22 9UT

 

Carrier Controls Ltd was registered on 14 March 2005, it's status at Companies House is "Active". The current directors of this business are listed as Boniface, Simon, Sloss, Robert, Wilcock, Laura, Falahee, Peter Edmond, Ford, Richard James, Oldfield, Stephen David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALAHEE, Peter Edmond 14 March 2005 16 September 2008 1
FORD, Richard James 14 March 2005 16 September 2008 1
OLDFIELD, Stephen David 14 March 2005 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, Simon 06 September 2018 - 1
SLOSS, Robert 28 September 2015 06 September 2018 1
WILCOCK, Laura 28 September 2015 18 October 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 05 October 2019
PSC02 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
CS01 - N/A 09 April 2019
TM02 - Termination of appointment of secretary 29 October 2018
AA - Annual Accounts 20 September 2018
SH01 - Return of Allotment of shares 19 September 2018
RESOLUTIONS - N/A 18 September 2018
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 14 March 2016
AP03 - Appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
MISC - Miscellaneous document 11 November 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CERTNM - Change of name certificate 13 January 2012
CH03 - Change of particulars for secretary 20 October 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 17 June 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 05 November 2005
RESOLUTIONS - N/A 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
123 - Notice of increase in nominal capital 18 August 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2005 Fully Satisfied

N/A

Debenture 11 May 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.