Carrier Transicold (UK) Limited WARRINGTON


Founded in 1972, Carrier Transicold (UK), classified under reg no. 01080363 is an active company. Currently registered at Willis Carrier House WA1 1RR, Warrington the company has been in the business for 52 years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 30th Nov 2021.

At present there are 4 directors in the the firm, namely Mark D., James B. and Rachel O. and others. In addition one secretary - Rachel O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carrier Transicold (UK) Limited Address / Contact

Office Address Willis Carrier House
Office Address2 260 Cygnet Court Centre Park
Town Warrington
Post code WA1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080363
Date of Incorporation Mon, 6th Nov 1972
Industry Wholesale of other machinery and equipment
End of financial Year 30th November
Company age 52 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Mark D.

Position: Director

Appointed: 24 February 2023

James B.

Position: Director

Appointed: 20 January 2021

Rachel O.

Position: Secretary

Appointed: 20 January 2021

Rachel O.

Position: Director

Appointed: 20 January 2021

Scott D.

Position: Director

Appointed: 15 January 2007

Michael W.

Position: Secretary

Resigned: 30 April 1995

John R.

Position: Director

Appointed: 20 January 2017

Resigned: 20 January 2017

John R.

Position: Secretary

Appointed: 20 January 2017

Resigned: 03 January 2021

Andrew W.

Position: Director

Appointed: 18 March 2015

Resigned: 16 February 2023

Andrew J.

Position: Secretary

Appointed: 19 July 2013

Resigned: 20 January 2017

Andrew J.

Position: Director

Appointed: 19 July 2013

Resigned: 20 January 2017

Bertrand G.

Position: Director

Appointed: 03 December 2009

Resigned: 01 February 2016

John R.

Position: Director

Appointed: 23 March 2009

Resigned: 03 January 2021

Victor C.

Position: Director

Appointed: 23 March 2009

Resigned: 16 February 2016

John F.

Position: Director

Appointed: 23 March 2009

Resigned: 31 December 2022

Johan D.

Position: Director

Appointed: 23 March 2009

Resigned: 19 July 2013

Justin G.

Position: Secretary

Appointed: 15 January 2007

Resigned: 19 July 2013

Justin G.

Position: Director

Appointed: 06 October 2004

Resigned: 13 March 2015

Paul K.

Position: Director

Appointed: 21 January 2003

Resigned: 14 January 2021

Neil T.

Position: Director

Appointed: 04 January 1999

Resigned: 03 December 2009

Mark H.

Position: Director

Appointed: 01 August 1998

Resigned: 06 October 2004

Paul K.

Position: Secretary

Appointed: 07 May 1997

Resigned: 15 January 2007

Lydie G.

Position: Director

Appointed: 04 September 1996

Resigned: 21 January 2003

Richard H.

Position: Director

Appointed: 08 March 1996

Resigned: 31 May 1998

Philip D.

Position: Director

Appointed: 17 July 1995

Resigned: 06 May 1997

Philip D.

Position: Secretary

Appointed: 17 July 1995

Resigned: 30 July 1997

David H.

Position: Director

Appointed: 01 September 1994

Resigned: 08 March 1996

David G.

Position: Director

Appointed: 10 June 1993

Resigned: 30 July 1997

Lucien L.

Position: Director

Appointed: 17 February 1992

Resigned: 08 March 1996

Michael W.

Position: Director

Appointed: 17 February 1992

Resigned: 03 April 1995

Colin H.

Position: Director

Appointed: 17 February 1992

Resigned: 30 June 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Matlock Holdings Ltd from Ashford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is United Technologies Holdings Limited that put Ashford, England as the address. This PSC has a legal form of "a companies act 2006", 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, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
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 Limited Company
Legal form Companies Act 2006
Notified on 19 February 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 9th, November 2023
Free Download

Company search

Advertisements