CARRS TOOL STEELS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARRS TOOL STEELS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08455004

Incorporation date

21/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Steelbright Works, Coneygree Road, Tipton, West Midlands DY4 8XQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon20/12/2019
Appointment of Mrs Clare Jane Hemmings as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Christine Joyce Brookes as a secretary on 2019-12-20
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/11/2018
Director's details changed for Mrs Julie Shields on 2018-11-15
dot icon29/11/2018
Director's details changed for Mr James Anthony Shields on 2018-11-15
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/08/2017
Accounts for a small company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/04/2017
Director's details changed for Mr James Anthony Shields on 2017-04-04
dot icon24/08/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Director's details changed for Mr Andrew Eastwood on 2016-04-22
dot icon20/05/2016
Director's details changed for Mrs Lynne Mary Eastwood on 2016-04-22
dot icon17/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Appointment of Mrs Lynne Mary Eastwood as a director on 2015-04-07
dot icon22/05/2015
Appointment of Mr James Anthony Shields as a director on 2015-04-07
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon08/04/2015
Appointment of Mrs Christine Joyce Brookes as a secretary on 2015-04-07
dot icon07/04/2015
Termination of appointment of Arthur George Bartram as a secretary on 2015-04-07
dot icon07/04/2015
Termination of appointment of Alan Grahame Knox as a director on 2015-04-07
dot icon07/04/2015
Termination of appointment of William David Church as a director on 2015-04-07
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Director's details changed for Mrs Julie Shields on 2014-06-11
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon15/05/2013
Change of share class name or designation
dot icon15/05/2013
Appointment of Arthur George Bartram as a secretary
dot icon15/05/2013
Appointment of Mr William David Church as a director
dot icon15/05/2013
Appointment of Mr Alan Grahame Knox as a director
dot icon15/05/2013
Resolutions
dot icon27/04/2013
Registration of charge 084550040001
dot icon21/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00K
-
0.00
44.00
-
2022
1
10.00K
-
0.00
44.00
-
2023
1
10.00K
-
0.00
44.00
-
2023
1
10.00K
-
0.00
44.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Andrew
Director
21/03/2013 - Present
3
Eastwood, Lynne Mary
Director
07/04/2015 - Present
-
Shields, James Anthony
Director
07/04/2015 - Present
-
Shields, Julie
Director
21/03/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRS TOOL STEELS HOLDINGS LIMITED

CARRS TOOL STEELS HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at Steelbright Works, Coneygree Road, Tipton, West Midlands DY4 8XQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRS TOOL STEELS HOLDINGS LIMITED?

toggle

CARRS TOOL STEELS HOLDINGS LIMITED is currently Active. It was registered on 21/03/2013 .

Where is CARRS TOOL STEELS HOLDINGS LIMITED located?

toggle

CARRS TOOL STEELS HOLDINGS LIMITED is registered at Steelbright Works, Coneygree Road, Tipton, West Midlands DY4 8XQ.

What does CARRS TOOL STEELS HOLDINGS LIMITED do?

toggle

CARRS TOOL STEELS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CARRS TOOL STEELS HOLDINGS LIMITED have?

toggle

CARRS TOOL STEELS HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for CARRS TOOL STEELS HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.