Carrier Uk Holdings Limited ASHFORD


Carrier Uk Holdings started in year 2008 as Private Limited Company with registration number 06774387. The Carrier Uk Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ashford at 1st Floor, Ash House. Postal code: TW15 1TZ. Since 2020-09-04 Carrier Uk Holdings Limited is no longer carrying the name Goodrich Aftermarket Services.

The company has 3 directors, namely Simon B., John R. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 13 August 2021 and Simon B. and John R. have been with the company for the least time - from 15 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sally G. who worked with the the company until 26 July 2012.

Carrier Uk Holdings Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06774387
Date of Incorporation Tue, 16th Dec 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 15 February 2023

John R.

Position: Director

Appointed: 15 February 2023

Neil G.

Position: Director

Appointed: 13 August 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2013

Barend V.

Position: Director

Appointed: 05 May 2020

Resigned: 31 October 2023

Emma L.

Position: Director

Appointed: 05 May 2020

Resigned: 03 January 2022

Gabriela S.

Position: Director

Appointed: 09 March 2020

Resigned: 05 May 2020

Patricia M.

Position: Director

Appointed: 21 May 2018

Resigned: 05 May 2020

James L.

Position: Director

Appointed: 15 January 2018

Resigned: 13 August 2021

Peter R.

Position: Director

Appointed: 15 January 2018

Resigned: 09 March 2020

Stuart B.

Position: Director

Appointed: 06 January 2016

Resigned: 15 January 2018

Evan S.

Position: Director

Appointed: 18 October 2013

Resigned: 06 May 2016

Rajinder K.

Position: Director

Appointed: 18 October 2013

Resigned: 25 April 2017

Christopher V.

Position: Director

Appointed: 18 October 2013

Resigned: 10 January 2018

Christian I.

Position: Director

Appointed: 18 October 2013

Resigned: 07 February 2023

Michael R.

Position: Director

Appointed: 18 October 2013

Resigned: 19 January 2018

Richard B.

Position: Director

Appointed: 08 August 2013

Resigned: 18 October 2013

Sally G.

Position: Director

Appointed: 16 December 2008

Resigned: 26 July 2012

Robert F.

Position: Director

Appointed: 16 December 2008

Resigned: 18 October 2013

Stuart B.

Position: Director

Appointed: 16 December 2008

Resigned: 22 July 2013

Sally G.

Position: Secretary

Appointed: 16 December 2008

Resigned: 26 July 2012

Andrew D.

Position: Director

Appointed: 16 December 2008

Resigned: 16 December 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Carrier Global Corporation from Farmington, United States. The abovementioned PSC is classified as "a publicly listed 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 Corporation that put New Castle, United States as the official address. This PSC has a legal form of "a general domestic corporation", 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.

Carrier Global Corporation

10 Farm Springs Road, Farmington, Connecticut, Ct 06032, United States

Legal authority Delaware
Legal form Publicly Listed Company
Country registered Delaware, United States
Place registered Division Of Corporations
Registration number 7286518
Notified on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Corporation

The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware, DE 19801, United States

Legal authority State Of Delaware
Legal form General Domestic Corporation
Country registered Delaware
Place registered State Of Delaware
Registration number 334827
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Goodrich Aftermarket Services September 4, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
Free Download (30 pages)

Company search

Advertisements