UKBizDB.co.uk

CARRS TOOL STEELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carrs Tool Steels Limited. The company was founded 32 years ago and was given the registration number 02671275. The firm's registered office is in TIPTON. You can find them at Steelbright Works, Coneygree Road, Tipton, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CARRS TOOL STEELS LIMITED
Company Number:02671275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Steelbright Works, Coneygree Road, Tipton, West Midlands, DY4 8XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Secretary20 December 2019Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Director01 April 2002Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Director01 April 2003Active
46, Britannia Gardens, Stourport On Severn, DY13 9NZ

Secretary24 February 1992Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Secretary01 April 2006Active
C/O Routh House Hall Court Hall Park Way, Telford, TF3 4NJ

Secretary10 December 1991Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Director24 February 1992Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Director24 February 1992Active
Routh House Hall Court Hall Park Way, Telford, TF3 4JN

Director10 December 1991Active
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ

Director24 February 1992Active
12 St Andrews Way, Hilltop, Bromsgrove, B61 7NR

Director24 February 1992Active

People with Significant Control

Mr Andrew Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Steelbright Works, Tipton, DY4 8XQ
Nature of control:
  • Significant influence or control
Mrs Julie Shields
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Steelbright Works, Tipton, DY4 8XQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.