Carrier Rental Systems Limited PLYMOUTH


Founded in 1999, Carrier Rental Systems, classified under reg no. 03807755 is an active company. Currently registered at Porsham Close PL6 7DB, Plymouth the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 6th July 2007 Carrier Rental Systems Limited is no longer carrying the name Longville Group.

The company has 2 directors, namely Neil G., John R.. Of them, Neil G., John R. have been with the company the longest, being appointed on 9 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carrier Rental Systems Limited Address / Contact

Office Address Porsham Close
Office Address2 Belliver Industrial Estate
Town Plymouth
Post code PL6 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807755
Date of Incorporation Thu, 15th Jul 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Neil G.

Position: Director

Appointed: 09 December 2022

John R.

Position: Director

Appointed: 09 December 2022

Alexandra G.

Position: Director

Appointed: 16 August 2021

Resigned: 09 December 2022

Andrew P.

Position: Director

Appointed: 04 January 2021

Resigned: 09 December 2022

Simon B.

Position: Secretary

Appointed: 06 September 2018

Resigned: 09 December 2022

Steven B.

Position: Director

Appointed: 04 September 2018

Resigned: 09 December 2022

Archibald H.

Position: Director

Appointed: 31 October 2017

Resigned: 04 January 2021

Simon M.

Position: Director

Appointed: 31 October 2017

Resigned: 16 August 2021

Steven M.

Position: Director

Appointed: 22 August 2016

Resigned: 08 September 2017

Robert S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 06 September 2018

Laura W.

Position: Secretary

Appointed: 28 September 2015

Resigned: 18 October 2018

Robert S.

Position: Director

Appointed: 18 April 2014

Resigned: 22 August 2016

Paul W.

Position: Director

Appointed: 31 December 2012

Resigned: 04 September 2018

Simon M.

Position: Director

Appointed: 17 July 2008

Resigned: 31 December 2012

Muriel M.

Position: Director

Appointed: 11 July 2008

Resigned: 18 April 2014

Agnes D.

Position: Secretary

Appointed: 25 January 2008

Resigned: 11 September 2015

Brian K.

Position: Director

Appointed: 27 June 2007

Resigned: 11 July 2008

Kelly R.

Position: Director

Appointed: 27 June 2007

Resigned: 02 February 2010

Richard J.

Position: Director

Appointed: 16 January 2007

Resigned: 31 October 2017

James W.

Position: Director

Appointed: 05 July 2005

Resigned: 29 December 2006

David F.

Position: Secretary

Appointed: 04 August 2004

Resigned: 25 January 2008

Roland D.

Position: Director

Appointed: 04 August 2004

Resigned: 29 December 2006

David F.

Position: Director

Appointed: 04 August 2004

Resigned: 18 April 2008

Ray L.

Position: Secretary

Appointed: 10 June 2004

Resigned: 04 August 2004

David G.

Position: Director

Appointed: 24 February 2004

Resigned: 13 September 2004

Michael D.

Position: Director

Appointed: 07 October 2003

Resigned: 15 December 2005

Jonathan H.

Position: Director

Appointed: 07 October 2003

Resigned: 01 July 2005

Ray L.

Position: Director

Appointed: 06 October 2003

Resigned: 29 December 2006

Christopher A.

Position: Secretary

Appointed: 26 September 2003

Resigned: 10 June 2004

Christopher A.

Position: Director

Appointed: 07 April 2003

Resigned: 10 June 2004

Ian C.

Position: Director

Appointed: 16 October 2001

Resigned: 31 October 2003

Alan P.

Position: Director

Appointed: 24 May 2001

Resigned: 25 March 2004

Simon H.

Position: Secretary

Appointed: 16 November 2000

Resigned: 26 September 2003

Derek G.

Position: Director

Appointed: 01 January 2000

Resigned: 16 October 2001

Simon H.

Position: Director

Appointed: 22 November 1999

Resigned: 26 September 2003

Garry B.

Position: Secretary

Appointed: 28 September 1999

Resigned: 16 November 2000

Garry B.

Position: Director

Appointed: 28 September 1999

Resigned: 24 February 2004

Kevin R.

Position: Director

Appointed: 28 September 1999

Resigned: 10 September 2003

Eric H.

Position: Director

Appointed: 21 September 1999

Resigned: 06 October 2003

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1999

Resigned: 28 September 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 15 July 1999

Resigned: 21 September 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Matlock Holdings Ltd from Ashford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is United Technologies Holdings Limited that entered Ashford, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Ltd

1st Floor Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11910884
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00785105
Notified on 15 July 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Longville Group July 6, 2007
Ingleby (1215) October 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, February 2024
Free Download (18 pages)

Company search