About

Registered Number: 08455004
Date of Incorporation: 21/03/2013 (12 years ago)
Company Status: Active
Registered Address: Steelbright Works, Coneygree Road, Tipton, West Midlands, DY4 8XQ

 

Carrs Tool Steels Holdings Ltd was founded on 21 March 2013 and has its registered office in Tipton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Carrs Tool Steels Holdings Ltd. There are 6 directors listed as Hemmings, Clare Jane, Eastwood, Lynne Mary, Shields, James Anthony, Shields, Julie, Bartram, Arthur George, Brookes, Christine Joyce for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Lynne Mary 07 April 2015 - 1
SHIELDS, James Anthony 07 April 2015 - 1
SHIELDS, Julie 21 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Clare Jane 20 December 2019 - 1
BARTRAM, Arthur George 26 April 2013 07 April 2015 1
BROOKES, Christine Joyce 07 April 2015 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 05 April 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 15 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 20 December 2014
CH01 - Change of particulars for director 30 June 2014
AR01 - Annual Return 17 April 2014
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
AP03 - Appointment of secretary 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
MR01 - N/A 27 April 2013
NEWINC - New incorporation documents 21 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.