About

Registered Number: 02671275
Date of Incorporation: 13/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Steelbright Works, Coneygree Road, Tipton, West Midlands, DY4 8XQ

 

Carrs Tool Steels Ltd was registered on 13 December 1991 and are based in Tipton, West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Brookes, Christine Joyce, Brown, Robert, Perrott, John Philip are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERROTT, John Philip 24 February 1992 03 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Christine Joyce 01 April 2006 - 1
BROWN, Robert 10 December 1991 24 February 1992 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 July 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 30 June 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
MR01 - N/A 27 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AR01 - Annual Return 12 October 2012
AAMD - Amended Accounts 14 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 03 September 2007
RESOLUTIONS - N/A 21 February 2007
169 - Return by a company purchasing its own shares 21 February 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 November 2003
AUD - Auditor's letter of resignation 22 October 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 July 2000
395 - Particulars of a mortgage or charge 10 January 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 19 October 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 20 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
287 - Change in situation or address of Registered Office 28 August 1996
AA - Annual Accounts 17 July 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 25 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1995
363s - Annual Return 17 November 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 16 September 1994
395 - Particulars of a mortgage or charge 14 December 1993
395 - Particulars of a mortgage or charge 14 December 1993
363a - Annual Return 27 October 1993
AA - Annual Accounts 08 September 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
MISC - Miscellaneous document 26 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
123 - Notice of increase in nominal capital 26 July 1993
363s - Annual Return 25 February 1993
RESOLUTIONS - N/A 21 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1992
287 - Change in situation or address of Registered Office 03 June 1992
CERTNM - Change of name certificate 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
288 - N/A 02 March 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

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

N/A

Mortgage 28 March 2013 Outstanding

N/A

Mortgage 16 December 2008 Fully Satisfied

N/A

Legal charge 04 February 2005 Outstanding

N/A

Debenture 04 February 2005 Outstanding

N/A

Debenture 20 January 2005 Outstanding

N/A

Fixed and floating charge 10 January 2000 Fully Satisfied

N/A

Legal charge 03 April 1996 Fully Satisfied

N/A

Legal charge 17 November 1995 Fully Satisfied

N/A

Legal charge 13 December 1993 Fully Satisfied

N/A

Legal charge 13 December 1993 Fully Satisfied

N/A

Dbenture 28 February 1992 Fully Satisfied

N/A

Debenture 28 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.