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.
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 | : |
|
Registered Address | : | Steelbright Works, Coneygree Road, Tipton, West Midlands, DY4 8XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Secretary | 20 December 2019 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Director | 01 April 2002 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Director | 01 April 2003 | Active |
46, Britannia Gardens, Stourport On Severn, DY13 9NZ | Secretary | 24 February 1992 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Secretary | 01 April 2006 | Active |
C/O Routh House Hall Court Hall Park Way, Telford, TF3 4NJ | Secretary | 10 December 1991 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Director | 24 February 1992 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Director | 24 February 1992 | Active |
Routh House Hall Court Hall Park Way, Telford, TF3 4JN | Director | 10 December 1991 | Active |
Steelbright Works, Coneygree Road, Tipton, DY4 8XQ | Director | 24 February 1992 | Active |
12 St Andrews Way, Hilltop, Bromsgrove, B61 7NR | Director | 24 February 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.