About

Registered Number: 06628569
Date of Incorporation: 24/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2e Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

 

Based in Redditch, Carrs Coatings Ltd was setup in 2008. We don't currently know the number of employees at this business. There are 3 directors listed as Beswick, Andrew Kenneth, Heywood, Christopher Mark, Ingleby Holdings Limited for Carrs Coatings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Andrew Kenneth 23 December 2011 30 January 2013 1
HEYWOOD, Christopher Mark 20 March 2009 02 September 2009 1
INGLEBY HOLDINGS LIMITED 24 June 2008 25 June 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 30 June 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 26 June 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
RESOLUTIONS - N/A 16 March 2018
MA - Memorandum and Articles 16 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 08 December 2017
MR01 - N/A 06 November 2017
MR04 - N/A 03 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 01 November 2017
TM01 - Termination of appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 07 May 2015
CH03 - Change of particulars for secretary 07 May 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 17 August 2011
AR01 - Annual Return 28 June 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 July 2010
AA01 - Change of accounting reference date 23 June 2010
AUD - Auditor's letter of resignation 11 January 2010
AUD - Auditor's letter of resignation 16 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
225 - Change of Accounting Reference Date 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
225 - Change of Accounting Reference Date 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 01 November 2017 Outstanding

N/A

A registered charge 01 November 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

Composite guarantee and debenture 09 March 2011 Fully Satisfied

N/A

Debenture 05 November 2009 Fully Satisfied

N/A

Full form debenture 20 March 2009 Fully Satisfied

N/A

Debenture 31 July 2008 Fully Satisfied

N/A

Debenture 14 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.