Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRIER CONTROLS LIMITED
Company Information for

CARRIER CONTROLS LIMITED

ELITE HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 9UT,
Company Registration Number
05392324
Private Limited Company
Active

Company Overview

About Carrier Controls Ltd
CARRIER CONTROLS LIMITED was founded on 2005-03-14 and has its registered office in Surrey. The organisation's status is listed as "Active". Carrier Controls Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRIER CONTROLS LIMITED
 
Legal Registered Office
ELITE HOUSE GUILDFORD ROAD
LEATHERHEAD
SURREY
ENGLAND
KT22 9UT
Other companies in KT22
 
Previous Names
CONCORD CONTROLS LIMITED13/01/2012
Filing Information
Company Number 05392324
Company ID Number 05392324
Date formed 2005-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB856060623  
Last Datalog update: 2024-01-09 12:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRIER CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRIER CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
SIMON BONIFACE
Company Secretary 2018-09-06
LAURA WILCOCK
Company Secretary 2015-09-28
NORDINE BENZAKOUR
Director 2016-06-13
DIDIER GENOIS
Director 2016-06-13
ARCHIBALD ZIWANEMOYO HUNGWE
Director 2017-11-20
SIMON ROSS HARDEN MCMULLEN
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SLOSS
Company Secretary 2015-09-28 2018-09-06
RICHARD HILTON JONES
Director 2013-11-22 2017-11-20
STEVEN THOMAS MCDONALD
Director 2013-04-10 2017-09-08
ANTHONY BRENNAN
Director 2014-04-25 2016-06-13
LINDSAY ERIC HARVEY
Director 2014-04-25 2016-06-13
AGNES MARY D'CRUZ
Company Secretary 2008-09-16 2015-06-11
JAMES MICHAEL WHELAN
Director 2010-12-22 2013-11-20
DAVID GEORGE MOSELEY
Director 2008-09-16 2013-11-14
HABIB HUSSAIN
Director 2011-02-23 2013-04-10
STEVEN THOMAS MCDONALD
Director 2008-09-16 2011-09-16
GBOYEGA OBAFEMI
Director 2008-09-16 2010-12-22
PETER EDMOND FALAHEE
Company Secretary 2005-03-14 2008-09-16
PETER EDMOND FALAHEE
Director 2005-03-14 2008-09-16
RICHARD JAMES FORD
Director 2005-03-14 2008-09-16
STEPHEN DAVID OLDFIELD
Director 2005-03-14 2008-09-16
ALAN PEARSON
Director 2005-03-14 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORDINE BENZAKOUR FORAY 414 LIMITED Director 2016-08-22 CURRENT 1992-04-08 Active
DIDIER GENOIS FORAY 414 LIMITED Director 2016-08-22 CURRENT 1992-04-08 Active
ARCHIBALD ZIWANEMOYO HUNGWE FORAY 414 LIMITED Director 2017-10-31 CURRENT 1992-04-08 Active
ARCHIBALD ZIWANEMOYO HUNGWE WATKINS HIRE LIMITED Director 2017-10-31 CURRENT 1998-07-16 Liquidation
ARCHIBALD ZIWANEMOYO HUNGWE WHL 2013 HOLDINGS LIMITED Director 2017-10-31 CURRENT 2013-11-01 Active - Proposal to Strike off
ARCHIBALD ZIWANEMOYO HUNGWE WHL 2013 LIMITED Director 2017-10-31 CURRENT 2013-11-06 Active - Proposal to Strike off
ARCHIBALD ZIWANEMOYO HUNGWE CARRIER RENTAL SYSTEMS (UK) LIMITED Director 2017-10-31 CURRENT 1951-03-29 Active
ARCHIBALD ZIWANEMOYO HUNGWE CIAT OZONAIR LTD Director 2017-10-31 CURRENT 1978-03-17 Liquidation
ARCHIBALD ZIWANEMOYO HUNGWE CARRIER RENTAL SYSTEMS LIMITED Director 2017-10-31 CURRENT 1999-07-15 Active
SIMON ROSS HARDEN MCMULLEN CARRIER PENSION TRUSTEE LIMITED Director 2017-12-13 CURRENT 1993-12-09 Active
SIMON ROSS HARDEN MCMULLEN WATKINS HIRE LIMITED Director 2017-10-31 CURRENT 1998-07-16 Liquidation
SIMON ROSS HARDEN MCMULLEN CARRIER SOLUTIONS UK LTD. Director 2017-10-31 CURRENT 1999-02-25 Active
SIMON ROSS HARDEN MCMULLEN WHL 2013 HOLDINGS LIMITED Director 2017-10-31 CURRENT 2013-11-01 Active - Proposal to Strike off
SIMON ROSS HARDEN MCMULLEN WHL 2013 LIMITED Director 2017-10-31 CURRENT 2013-11-06 Active - Proposal to Strike off
SIMON ROSS HARDEN MCMULLEN CARRIER RENTAL SYSTEMS (UK) LIMITED Director 2017-10-31 CURRENT 1951-03-29 Active
SIMON ROSS HARDEN MCMULLEN CIAT OZONAIR LTD Director 2017-10-31 CURRENT 1978-03-17 Liquidation
SIMON ROSS HARDEN MCMULLEN CARRIER RENTAL SYSTEMS LIMITED Director 2017-10-31 CURRENT 1999-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-30CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM United Technologies House Guildford Road Leatherhead Surrey KT22 9UT
2022-11-03AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-09-01AP01DIRECTOR APPOINTED MISS ALEXANDRA ELIZABETH GOOCH
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS HARDEN MCMULLEN
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED ANDREW JUSTIN PADDOCK
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ZIWANEMOYO HUNGWE
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-11PSC02Notification of Matlock Holdings Ltd as a person with significant control on 2019-05-07
2019-07-11PSC07CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-10-29TM02Termination of appointment of Laura Wilcock on 2018-10-18
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-09-19SH0131/08/18 STATEMENT OF CAPITAL GBP 100001
2018-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-09-10AP03Appointment of Simon Boniface as company secretary on 2018-09-06
2018-09-10TM02Termination of appointment of Robert Sloss on 2018-09-06
2018-04-24PSC02Notification of United Technologies Holdings Limited as a person with significant control on 2017-03-14
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILTON JONES
2018-02-07AP01DIRECTOR APPOINTED MR SIMON ROSS HARDEN MCMULLEN
2018-02-07AP01DIRECTOR APPOINTED MR ARCHIBALD ZIWANEMOYO HUNGWE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS MCDONALD
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS MCDONALD / 16/03/2017
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS MCDONALD / 16/03/2017
2017-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 16/03/2017
2017-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 16/03/2017
2017-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SLOSS / 16/03/2017
2017-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SLOSS / 16/03/2017
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-23AP01DIRECTOR APPOINTED NORDINE BENZAKOUR
2016-06-16AP01DIRECTOR APPOINTED DIDIER GENOIS
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-14AR0114/03/16 FULL LIST
2015-09-28AP03SECRETARY APPOINTED MR ROBERT SLOSS
2015-09-28AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-23AR0114/03/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-01AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2014-05-01AP01DIRECTOR APPOINTED MR LINDSAY ERIC HARVEY
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-25AR0114/03/14 FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY
2013-11-11MISCSECTION 519
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2013-04-19AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-03-21AR0114/03/13 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-16AR0114/03/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOSELEY / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 15/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM UTC HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT
2012-01-13RES15CHANGE OF NAME 01/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED CONCORD CONTROLS LIMITED CERTIFICATE ISSUED ON 13/01/12
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS AGNES MARY D'CRUZ / 20/10/2011
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-15AR0114/03/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR HABIB HUSSAIN
2011-01-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-07-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-19AR0114/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS MCDONALD / 14/03/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-17225PREVSHO FROM 31/03/2009 TO 30/11/2008
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM REIMS HOUSE THE CROFT BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCS B60 4JE
2008-10-01288aSECRETARY APPOINTED AGNES MARY D'CRUZ
2008-10-01288aDIRECTOR APPOINTED GBOYEGA OBAFEMI
2008-10-01288aDIRECTOR APPOINTED STEVEN THOMAS MCDONALD
2008-10-01288aDIRECTOR APPOINTED DAVID GEORGE MOSELEY
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER EDMOND FALAHEE LOGGED FORM
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN PEARSON
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN OLDFIELD
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FORD
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-30363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PEARSON / 16/01/2006
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: COPTHALL HOUSE, NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18123NC INC ALREADY ADJUSTED 19/06/05
2005-08-18RES04£ NC 10000/100000 19/06
2005-08-1888(2)RAD 19/06/05--------- £ SI 99975@1=99975 £ IC 25/100000
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARRIER CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRIER CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-03 Satisfied FOLKES HOLDINGS LIMITED GRAHAM ANTHONY RICHARDS AND ANNETTE MARY RICHARDS
DEBENTURE 2005-05-11 Satisfied ISS FACILITY SERVICES LIMITED
DEBENTURE 2005-03-31 Satisfied ISS FACILITY SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CARRIER CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRIER CONTROLS LIMITED
Trademarks
We have not found any records of CARRIER CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARRIER CONTROLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2013-03-26 GBP £1,274
Devon County Council 2013-03-07 GBP £1,274
Devon County Council 2013-02-06 GBP £1,274
Devon County Council 2012-12-20 GBP £1,274
Devon County Council 2012-08-28 GBP £2,223
Devon County Council 2012-05-08 GBP £575
Devon County Council 2012-03-06 GBP £579

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARRIER CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRIER CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRIER CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.