• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Carrier Rental Systems (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    West Lothian
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Carrier Rental Systems (UK) LTD
  • Address
    ******************
  • SIC Codes
    43999, 77390
  • SIC Description
    Other specialised construction activities n.e.c., Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    SC028224
  • Listing UID
    98189
Google Advert
Location
  • 4 Maxwell Square, Bellsquarry, Livingston EH54 9BL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.866384
  • Longitude
    -3.527983
  • Easting
    304474.0
  • Northing
    664746.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU421952
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, January 31, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BLAUDET EP. BARRUEL, Moana
    Appointed On: December 8, 2025
    Occupation: N/A
    Role: secretary
    Address: 8, Maxwell Square, Brucefield Industrial Park, Livingston, EH54 9BL, United Kingdom
    BLAUDET EP. BARRUEL, Moana
    Appointed On: December 8, 2025
    Occupation: N/A
    Role: director
    Address: 8, Maxwell Square, Brucefield Industrial Park, Livingston, EH54 9BL, United Kingdom
    GOOCH, Alexandra Elizabeth
    Appointed On: August 16, 2021
    Occupation: N/A
    Role: director
    Address: 8, Maxwell Square, Brucefield Industrial Park, Livingston, EH54 9BL, United Kingdom
    ATTRILL, Christopher Richard
    Appointed On: September 26, 2003
    Occupation: N/A
    Role: secretary
    Address: 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA
    Resigned On: June 10, 2004
    BONIFACE, Simon
    Appointed On: September 6, 2018
    Occupation: N/A
    Role: secretary
    Address: United Technologies House, Guildford Road, Fetcham, Leatherhead, KT22 9UT, England
    Resigned On: August 28, 2024
    D'CRUZ, Agnes Mary
    Appointed On: January 25, 2008
    Occupation: N/A
    Role: secretary
    Address: United Technologies House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9UT, England
    Resigned On: June 11, 2015
    DWYER, Maurice John
    Appointed On: September 28, 1999
    Occupation: N/A
    Role: secretary
    Address: 29 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF
    Resigned On: November 15, 1999
    FOSTER, David Eric
    Appointed On: June 10, 2004
    Occupation: N/A
    Role: secretary
    Address: 3 Leadhall Drive, Harrogate, North Yorkshire, HG2 9NL
    Resigned On: January 25, 2008
    HARBRIDGE, Simon Richard
    Appointed On: November 15, 1999
    Occupation: N/A
    Role: secretary
    Address: Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW
    Resigned On: September 26, 2003
    SLOSS, Robert
    Appointed On: September 28, 2015
    Occupation: N/A
    Role: secretary
    Address: Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL
    Resigned On: September 6, 2018
    THIERRY, Romuald Gilbert Jack
    Appointed On: August 28, 2024
    Occupation: N/A
    Role: secretary
    Address: 8, Maxwell Square, Brucefield Industrial Park, Livingston, EH54 9BL, United Kingdom
    Resigned On: November 24, 2025
    WAKEFIELD, Josephine
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 8 Grasslees, Rickleton, Washington, Tyne & Wear, NE38 9JA
    Resigned On: September 28, 1999
    WILCOCK, Laura
    Appointed On: September 28, 2015
    Occupation: N/A
    Role: secretary
    Address: Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL
    Resigned On: October 18, 2018
    ADAMS, Simon
    Appointed On: April 3, 2003
    Occupation: N/A
    Role: director
    Address: 9 Hope Place, Levenhall, Musselburgh, Midlothian, EH21 7QD
    Resigned On: January 31, 2004
    ANTIGNAC, Laurence
    Appointed On: June 13, 2016
    Occupation: N/A
    Role: director
    Address: Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL
    Resigned On: March 1, 2017
    ASHFORD, Leslie Ernest Thomas
    Appointed On: June 3, 1991
    Occupation: N/A
    Role: director
    Address: 27 Beckenham Road, West Wickham, Kent, BR4 0QR
    Resigned On: September 28, 1999
    ATTRILL, Christopher Richard
    Appointed On: September 26, 2003
    Occupation: N/A
    Role: director
    Address: 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA
    Resigned On: June 10, 2004
    BENJAMIN, Trevor James Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 24 High View, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9ET
    Resigned On: September 28, 1999
    BLABY, Steven James
    Appointed On: September 4, 2018
    Occupation: N/A
    Role: director
    Address: Watkins Hire Ltd, Church Road, Lydney, GL15 5EL, England
    Resigned On: June 11, 2025
    BOWERS, Gillian
    Appointed On: June 6, 2005
    Occupation: N/A
    Role: director
    Address: 2 Glebe Field Chase, Wetherby, Leeds, West Yorkshire, LS22 6WE
    Resigned On: November 23, 2007
    BRENNAN, Anthony
    Appointed On: April 30, 2014
    Occupation: N/A
    Role: director
    Address: Chubb, Littleton Road, Ashford, Middlesex, TW15 1TZ, England
    Resigned On: June 13, 2016
    BROADBENT, Garry Keith
    Appointed On: November 22, 1999
    Occupation: N/A
    Role: director
    Address: Mullberry House, Meadowview, Great Plumpton, Preston, PR4 3NF
    Resigned On: March 21, 2005
    BROWSE, Keith Dennis William
    Appointed On: May 16, 2008
    Occupation: N/A
    Role: director
    Address: Carrier Rental Systems Uk Ltd, Wigan Road, Leyland, Lancashire, PR25 5XW, England
    Resigned On: November 26, 2016
    CALDWELL, Christopher James
    Appointed On: April 3, 2003
    Occupation: N/A
    Role: director
    Address: 1 Hardy Close, Westhoughton, Bolton, Grt Manchester, BL5 3BS
    Resigned On: September 13, 2004
    CHAMBERLAIN, William Harry
    Appointed On: July 16, 1990
    Occupation: N/A
    Role: director
    Address: 5 Hazel Grove, Bamber Bridge, Preston, Lancashire, PR5 6PN
    Resigned On: September 28, 1999
    CLARK, Trevor William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Staintondale Road The Chase, Newton Aycliffe, Co Durham, DL5 7LG
    Resigned On: September 28, 1999
    DOBSON, Keith
    Appointed On: May 26, 2000
    Occupation: N/A
    Role: director
    Address: 8 Town Farm Close, Bishopton, Stockton On Tees, Cleveland, TS21 1HX
    Resigned On: September 13, 2004
    DOBSON, Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Town Farm Close, Bishopton, Stockton On Tees, Cleveland, TS21 1HX
    Resigned On: September 28, 1999
    FOSTER, David Eric
    Appointed On: August 4, 2004
    Occupation: N/A
    Role: director
    Address: 3 Leadhall Drive, Harrogate, North Yorkshire, HG2 9NL
    Resigned On: April 18, 2008
    GARDNER, Ian James
    Appointed On: August 4, 2004
    Occupation: N/A
    Role: director
    Address: 28 Colliers Break, Emersons Green, Bristol, Avon, BS16 7EE
    Resigned On: March 17, 2005
    GARRETT, Stephen George
    Appointed On: April 3, 2003
    Occupation: N/A
    Role: director
    Address: 4 Gowanburn, Fatfield, Washington, Tyne & Wear, NE38 8SG
    Resigned On: June 30, 2003
    GRAHAM, Christopher Gordon
    Appointed On: April 3, 2003
    Occupation: N/A
    Role: director
    Address: 19 Langford Close, Stowmarket, Suffolk, IP14 1TX
    Resigned On: December 15, 2003
    HARBRIDGE, Simon Richard
    Appointed On: November 15, 1999
    Occupation: N/A
    Role: director
    Address: Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW
    Resigned On: September 26, 2003
    HARPER, Peter Joseph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ
    Resigned On: December 10, 1993
    HARVEY, Lindsay Eric
    Appointed On: April 30, 2014
    Occupation: N/A
    Role: director
    Address: Chiswick Park Building 5, 566 Chiswick High Road, Chiswick, London, W4 5YF, England
    Resigned On: June 13, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CARRIER RENTAL SYSTEMS (UK) LIMITED
    Company Number
    SC028224
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 22, 2025
    Next Due
    June 5, 2026
    Next Made Up To
    May 22, 2026
    Overdue
    No
    Date Of Creation
    March 29, 1951
    ETag
    2cca7b5640604f14b89bc006083aa5c6877aa4ec
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    May 22, 2016
    Previous Company Names
    Ceased On
    January 4, 2008
    Effective From
    April 28, 2000
    Name
    LONGVILLE LIMITED
    Ceased On
    April 28, 2000
    Effective From
    March 29, 1951
    Name
    SLD PUMPS LIMITED
    Registered Office Address
    Address Line 1
    8 Maxwell Square
    Address Line 2
    Brucefield Industrial Park
    country
    United Kingdom
    Locality
    Livingston
    Post Code
    EH54 9BL
    Type
    ltd

    You May Also Be Interested In

    Gilvar Lining LTD Verified listing

    • Gilvar Lining LTD, Walton Lane, Burton-on-trent, DE13 8EJ
    • East Staffordshire
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    ABW Construction LTD Verified listing

    • 22, Tinshill Crescent, Leeds, LS16 7AS
    • Leeds
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Creative Landscapes Sussex LTD Trading AS Creative Landscapes Sussex LTD Verified listing

    • 14, Chestnut Close, Hailsham, BN27 4PU
    • Wealden
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Bridgeway Consulting LTD Verified listing

    • Bridgeway Consulting LTD, Riverside Way, Nottingham, NG2 1DP
    • Nottingham
    • Construction of railways and underground railways, Test drilling and boring, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Sixense Limited Verified listing

    • Unit 9, Spectrum West ST. Laurance Avenue, 20 20 Business Estate, Maidstone, ME16 0LL
    • Maidstone
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Lorient Polyproducts LTD Verified listing

    • Endeavour House, Fairfax Road, Heathfield IND EST, Newton Abbot, TQ12 6UD
    • Teignbridge
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link