CARRS COATINGS LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
CARRS COATINGS LIMITED is a Private Limited Company from REDDITCH and has the status: Active.
CARRS COATINGS LIMITED was incorporated 15 years ago on 24/06/2008 and has the registered number: 06628569. The accounts status is SMALL and accounts are next due on 31/03/2024.
CARRS COATINGS LIMITED was incorporated 15 years ago on 24/06/2008 and has the registered number: 06628569. The accounts status is SMALL and accounts are next due on 31/03/2024.
CARRS COATINGS LIMITED - REDDITCH
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
2E EAGLE ROAD
REDDITCH
WEST MIDLANDS
B98 9HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN PAUL THORNHILL | Oct 1964 | English | Director | 2020-11-13 | CURRENT |
MR MARTIN COBB | Apr 1988 | British | Director | 2021-12-10 | CURRENT |
HIGGS SECRETARIAL LIMITED | Corporate Secretary | 2023-11-06 | CURRENT | ||
MR PHILIP JOHN WESTWOOD | Sep 1962 | British | Director | 2014-04-23 UNTIL 2020-11-13 | RESIGNED |
MR DAVID GARETH ROBERTS | Apr 1952 | British | Director | 2008-06-25 UNTIL 2009-03-20 | RESIGNED |
MR DAVID GARETH ROBERTS | May 1952 | British | Director | 2013-01-30 UNTIL 2020-11-04 | RESIGNED |
MR STEPHEN EDWARD MOON | Feb 1970 | British | Director | 2008-06-27 UNTIL 2009-03-20 | RESIGNED |
MR ADRIAN CHARLES DONALD KAY | Jul 1950 | British | Director | 2008-06-25 UNTIL 2009-03-20 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Director | 2009-09-02 UNTIL 2017-09-30 | RESIGNED | |
INGLEBY HOLDINGS LIMITED | Director | 2008-06-24 UNTIL 2008-06-25 | RESIGNED | ||
CHRISTOPHER MARK HEYWOOD | Dec 1973 | British | Director | 2009-03-20 UNTIL 2009-09-02 | RESIGNED |
MR. MARK BERNARD FRANCKEL | Oct 1962 | British | Director | 2009-03-20 UNTIL 2011-12-23 | RESIGNED |
MR ANDREW KENNETH BESWICK | Feb 1967 | British | Director | 2011-12-23 UNTIL 2013-01-30 | RESIGNED |
MR ADRIAN CHARLES DONALD KAY | Jul 1950 | British | Secretary | 2008-06-25 UNTIL 2009-03-20 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Secretary | 2009-03-20 UNTIL 2017-09-30 | RESIGNED | |
MR KARL ROBERT BOSTOCK | Jun 1977 | British | Director | 2018-08-30 UNTIL 2018-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trimite Bid Co Limited | 2018-03-02 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Subash Malkani | 2016-04-06 - 2018-04-02 | 5/1955 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr David Denis Cuby | 2016-04-06 - 2018-03-02 | 5/1948 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr James David Hassan | 2016-04-06 - 2018-03-02 | 11/1946 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Adrian Olivero | 2016-04-06 - 2018-03-02 | 5/1967 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Maurice Perera | 2016-04-06 - 2018-03-02 | 10/1961 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr William Cid De La Paz | 2016-04-06 - 2018-03-02 | 11/1958 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carrs Coatings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-02 | 31-03-2023 | £1,269 Cash £-574,917 equity |
Carrs Coatings Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-27 | 31-03-2022 | £24,961 Cash £-236,713 equity |
Carrs Coatings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-03-2021 | £21,340 Cash £188,879 equity |
Carrs Coatings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £146,695 Cash £307,660 equity |