Carrs Tool Steels Limited TIPTON


Carrs Tool Steels started in year 1991 as Private Limited Company with registration number 02671275. The Carrs Tool Steels company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Tipton at Steelbright Works. Postal code: DY4 8XQ.

At present there are 2 directors in the the company, namely Julie S. and Andrew E.. In addition one secretary - Clare H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carrs Tool Steels Limited Address / Contact

Office Address Steelbright Works
Office Address2 Coneygree Road
Town Tipton
Post code DY4 8XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671275
Date of Incorporation Fri, 13th Dec 1991
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Clare H.

Position: Secretary

Appointed: 20 December 2019

Julie S.

Position: Director

Appointed: 01 April 2003

Andrew E.

Position: Director

Appointed: 01 April 2002

Christine B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 20 December 2019

John P.

Position: Director

Appointed: 24 February 1992

Resigned: 03 December 1999

Arthur B.

Position: Director

Appointed: 24 February 1992

Resigned: 26 April 2013

William C.

Position: Director

Appointed: 24 February 1992

Resigned: 26 April 2013

Arthur B.

Position: Secretary

Appointed: 24 February 1992

Resigned: 31 March 2006

Alan K.

Position: Director

Appointed: 24 February 1992

Resigned: 26 April 2013

Robert B.

Position: Secretary

Appointed: 10 December 1991

Resigned: 24 February 1992

Paul F.

Position: Director

Appointed: 10 December 1991

Resigned: 24 February 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Andrew E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Julie S. This PSC has significiant influence or control over the company,.

Andrew E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400 6442 1516 28435 803241 99620 11849 903
Current Assets4 179 8273 849 7293 352 7373 642 2523 280 5683 025 6573 090 984
Debtors3 183 2682 880 4362 473 8152 589 4172 247 5842 194 4792 347 789
Other Debtors625 11 2204 90062 52916 53929 983
Property Plant Equipment1 524 3561 559 5101 550 9211 476 8061 436 0241 551 4712 130 913
Total Inventories595 915967 142872 6381 017 032790 988811 060693 292
Other
Accumulated Depreciation Impairment Property Plant Equipment1 855 3631 945 5302 048 3822 189 6972 316 7912 447 2632 603 476
Amounts Owed By Group Undertakings1 851 4981 851 4981 313 4981 313 4981 313 4981 313 4981 313 498
Average Number Employees During Period33343333282830
Bank Borrowings Overdrafts640 374836 883888 4731 252 777840 551503 621447 869
Creditors2 847 3942 701 9011 968 8702 152 2881 695 9551 451 8811 512 445
Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 67947 780    
Disposals Property Plant Equipment 74 67947 780    
Increase From Depreciation Charge For Year Property Plant Equipment 164 846150 632141 315127 094130 472156 213
Net Current Assets Liabilities1 332 4331 147 8281 383 8671 489 9641 584 6131 573 7761 578 539
Other Creditors933 226867 209223 80649 36860 428171 383277 029
Other Taxation Social Security Payable508 741272 110337 540350 718390 525188 573274 309
Property Plant Equipment Gross Cost3 379 7193 505 0403 599 3033 666 5033 752 8153 998 7344 734 389
Total Additions Including From Business Combinations Property Plant Equipment 200 000142 04367 20086 312245 919310 295
Total Assets Less Current Liabilities2 856 7892 707 3382 934 7882 966 7703 020 6373 125 2473 709 452
Trade Creditors Trade Payables765 053725 699519 051499 425404 451588 304513 238
Trade Debtors Trade Receivables1 331 1451 028 9381 149 0971 271 019871 557864 4421 004 308
Total Increase Decrease From Revaluations Property Plant Equipment      425 360

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements