Carrier Controls Limited SURREY


Founded in 2005, Carrier Controls, classified under reg no. 05392324 is an active company. Currently registered at Elite House Guildford Road KT22 9UT, Surrey the company has been in the business for 19 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Tuesday 30th November 2021. Since Friday 13th January 2012 Carrier Controls Limited is no longer carrying the name Concord Controls.

Currently there are 4 directors in the the company, namely Simon B., Alexandra G. and Andrew P. and others. In addition one secretary - Simon B. - is with the firm. 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 Controls Limited Address / Contact

Office Address Elite House Guildford Road
Office Address2 Leatherhead
Town Surrey
Post code KT22 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392324
Date of Incorporation Mon, 14th Mar 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 10 May 2023

Alexandra G.

Position: Director

Appointed: 16 August 2021

Andrew P.

Position: Director

Appointed: 04 January 2021

Simon B.

Position: Secretary

Appointed: 06 September 2018

Didier G.

Position: Director

Appointed: 13 June 2016

Archibald H.

Position: Director

Appointed: 20 November 2017

Resigned: 04 January 2021

Simon M.

Position: Director

Appointed: 20 November 2017

Resigned: 16 August 2021

Nordine B.

Position: Director

Appointed: 13 June 2016

Resigned: 10 May 2023

Robert S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 06 September 2018

Laura W.

Position: Secretary

Appointed: 28 September 2015

Resigned: 18 October 2018

Anthony B.

Position: Director

Appointed: 25 April 2014

Resigned: 13 June 2016

Lindsay H.

Position: Director

Appointed: 25 April 2014

Resigned: 13 June 2016

Richard J.

Position: Director

Appointed: 22 November 2013

Resigned: 20 November 2017

Steven M.

Position: Director

Appointed: 10 April 2013

Resigned: 08 September 2017

Habib H.

Position: Director

Appointed: 23 February 2011

Resigned: 10 April 2013

James W.

Position: Director

Appointed: 22 December 2010

Resigned: 20 November 2013

Gboyega O.

Position: Director

Appointed: 16 September 2008

Resigned: 22 December 2010

Agnes D.

Position: Secretary

Appointed: 16 September 2008

Resigned: 11 June 2015

David M.

Position: Director

Appointed: 16 September 2008

Resigned: 14 November 2013

Steven M.

Position: Director

Appointed: 16 September 2008

Resigned: 16 September 2011

Peter F.

Position: Director

Appointed: 14 March 2005

Resigned: 16 September 2008

Alan P.

Position: Director

Appointed: 14 March 2005

Resigned: 16 September 2008

Stephen O.

Position: Director

Appointed: 14 March 2005

Resigned: 16 September 2008

Richard F.

Position: Director

Appointed: 14 March 2005

Resigned: 16 September 2008

Peter F.

Position: Secretary

Appointed: 14 March 2005

Resigned: 16 September 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Matlock Holdings Ltd from Ashford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is United Technologies Holdings Limited that put Middlesex, 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 And Wales
Place registered Companies House
Registration number 11910884
Notified on 7 May 2019
Nature of control: 75,01-100% shares

United Technologies Holdings Limited

Littleton Road Ashford, Middlesex, 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 14 March 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Concord Controls January 13, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 9th, December 2023
Free Download (32 pages)

Company search