Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRS COATINGS LIMITED
Company Information for

CARRS COATINGS LIMITED

2E EAGLE ROAD, NORTH MOONS MOAT, REDDITCH, WEST MIDLANDS, B98 9HF,
Company Registration Number
06628569
Private Limited Company
Active

Company Overview

About Carrs Coatings Ltd
CARRS COATINGS LIMITED was founded on 2008-06-24 and has its registered office in Redditch. The organisation's status is listed as "Active". Carrs Coatings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARRS COATINGS LIMITED
 
Legal Registered Office
2E EAGLE ROAD
NORTH MOONS MOAT
REDDITCH
WEST MIDLANDS
B98 9HF
Other companies in B98
 
Filing Information
Company Number 06628569
Company ID Number 06628569
Date formed 2008-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB933275226  
Last Datalog update: 2024-05-05 14:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRS COATINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRS COATINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARETH ROBERTS
Director 2013-01-30
PHILIP JOHN WESTWOOD
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL IRWIN
Company Secretary 2009-03-20 2017-09-30
JONATHAN PAUL IRWIN
Director 2009-09-02 2017-09-30
ANDREW KENNETH BESWICK
Director 2011-12-23 2013-01-30
MARK BERNARD FRANCKEL
Director 2009-03-20 2011-12-23
CHRISTOPHER MARK HEYWOOD
Director 2009-03-20 2009-09-02
ADRIAN CHARLES DONALD KAY
Company Secretary 2008-06-25 2009-03-20
ADRIAN CHARLES DONALD KAY
Director 2008-06-25 2009-03-20
STEPHEN EDWARD MOON
Director 2008-06-27 2009-03-20
DAVID GARETH ROBERTS
Director 2008-06-25 2009-03-20
INGLEBY HOLDINGS LIMITED
Director 2008-06-24 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARETH ROBERTS ROVER MOTORBIKE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GARETH ROBERTS HOME OF PAINT LTD Director 2016-05-17 CURRENT 2016-05-17 Active
DAVID GARETH ROBERTS MPL SECURITIES LTD Director 2016-04-12 CURRENT 2016-04-12 Dissolved 2018-01-09
DAVID GARETH ROBERTS TRIMITE LIMITED Director 2014-06-02 CURRENT 1981-05-27 Active
DAVID GARETH ROBERTS MASTER PAINTMAKERS LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
DAVID GARETH ROBERTS STRATFORD MANAGEMENT SERVICES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2017-04-25
DAVID GARETH ROBERTS GLIXTONE LTD Director 2012-04-04 CURRENT 2010-12-09 Active
DAVID GARETH ROBERTS NANOSCIENCE LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
DAVID GARETH ROBERTS STRATFORD DEVELOPMENT CAPITAL LIMITED Director 2010-11-17 CURRENT 2007-01-04 Active - Proposal to Strike off
DAVID GARETH ROBERTS THE MUCKY DUCK PAINT COMPANY LIMITED Director 2010-03-22 CURRENT 2006-07-18 Active - Proposal to Strike off
DAVID GARETH ROBERTS MERITAGE MANAGEMENT GROUP LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID GARETH ROBERTS TRIMITE IRELAND LTD Director 2009-03-16 CURRENT 2003-01-17 Active - Proposal to Strike off
DAVID GARETH ROBERTS UBBP LIMITED Director 2007-05-15 CURRENT 1975-05-15 Active - Proposal to Strike off
DAVID GARETH ROBERTS TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED Director 2007-05-15 CURRENT 1989-10-05 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD FIRWOOD PAINTS LIMITED Director 2018-03-06 CURRENT 1925-08-13 Active
PHILIP JOHN WESTWOOD TRIMITE IRELAND LTD Director 2017-09-30 CURRENT 2003-01-17 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD CARRS PAINTS LTD Director 2017-09-30 CURRENT 2010-12-09 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD GLIXTONE LTD Director 2017-09-30 CURRENT 2010-12-09 Active
PHILIP JOHN WESTWOOD TRIMITE PAINTS LIMITED Director 2017-09-15 CURRENT 2011-06-28 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD TRIMITE GLOBAL COATINGS GROUP LIMITED Director 2017-05-31 CURRENT 2017-03-06 Active
PHILIP JOHN WESTWOOD LATL LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD TRIMITE LIMITED Director 2016-02-29 CURRENT 1981-05-27 Active
PHILIP JOHN WESTWOOD TRIMITE TECHNOLOGIES LIMITED Director 2014-04-23 CURRENT 2008-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-31DIRECTOR APPOINTED MR NIGEL ERNEST SMITH
2024-01-31DIRECTOR APPOINTED MR THOMAS PHILIP WESTWOOD
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MARTIN COBB
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL THORNHILL
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066285690010
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066285690007
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066285690006
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR MARTIN COBB
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690011
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WESTWOOD
2020-11-19AP01DIRECTOR APPOINTED MR STEPHEN PAUL THORNHILL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROBERT BOSTOCK
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-31AP01DIRECTOR APPOINTED MR KARL ROBERT BOSTOCK
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-17PSC02Notification of Trimite Bid Co Limited as a person with significant control on 2018-03-02
2018-04-17PSC07CESSATION OF MAURICE PERERA AS A PSC
2018-04-17PSC07CESSATION OF ADRIAN OLIVERO AS A PSC
2018-04-17PSC07CESSATION OF SUBASH MALKANI AS A PSC
2018-04-17PSC07CESSATION OF JAMES DAVID HASSAN AS A PSC
2018-04-17PSC07CESSATION OF DAVID DENIS CUBY AS A PSC
2018-04-17PSC07CESSATION OF WILLIAM CID DE LA PAZ AS A PSC
2018-03-16MEM/ARTSARTICLES OF ASSOCIATION
2018-03-16RES13Resolutions passed:
  • Various agreements duke loan agreement duke debenture investement guarantee etc 02/03/2018
  • ALTER ARTICLES
2018-03-16RES01ALTER ARTICLES 02/03/2018
2018-03-16MEM/ARTSARTICLES OF ASSOCIATION
2018-03-16RES01ALTER ARTICLES 02/03/2018
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690010
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690010
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690009
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690008
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690007
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066285690006
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL IRWIN
2017-10-03TM02Termination of appointment of Jonathan Paul Irwin on 2017-09-30
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CID DE LA PAZ
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE PERERA
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN OLIVERO
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBASH MALKANI
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID HASSAN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DENIS CUBY
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0124/06/16 FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0124/06/15 FULL LIST
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL IRWIN / 20/04/2015
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL IRWIN / 20/04/2015
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH ROBERTS / 15/01/2015
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0124/06/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR PHILIP JOHN WESTWOOD
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24AR0124/06/13 FULL LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BESWICK
2013-02-22AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2012-07-03AR0124/06/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL
2012-01-09AP01DIRECTOR APPOINTED ANDREW KENNETH BESWICK
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 16/08/2011
2011-06-28AR0124/06/11 FULL LIST
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-05AA31/03/10 TOTAL EXEMPTION FULL
2011-04-12GAZ1FIRST GAZETTE
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-07AR0124/06/10 FULL LIST
2010-06-23AA01CURRSHO FROM 30/09/2009 TO 31/03/2009
2010-01-11AUDAUDITOR'S RESIGNATION
2009-12-16AUDAUDITOR'S RESIGNATION
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEYWOOD
2009-09-05288aDIRECTOR APPOINTED JONATHAN PAUL IRWIN
2009-07-2288(2)CAPITALS NOT ROLLED UP
2009-07-21363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-22AA30/09/08 TOTAL EXEMPTION FULL
2009-04-08288aDIRECTOR APPOINTED CHRISTOPHER MARK HEYWOOD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN KAY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MOON
2009-04-08288aDIRECTOR APPOINTED MARK BERNARD FRANCKEL
2009-04-08288aSECRETARY APPOINTED JONATHAN PAUL IRWIN
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-0988(2)AD 03/03/09 GBP SI 98@1=98 GBP IC 2/100
2008-12-23225PREVSHO FROM 30/09/2009 TO 30/09/2008
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 10/10/2008
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07288aDIRECTOR APPOINTED STEPHEN EDWARD MOON
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED
2008-07-03225CURREXT FROM 30/06/2009 TO 30/09/2009
2008-07-03288aDIRECTOR AND SECRETARY APPOINTED ADRIAN CHARLES DONALD KAY
2008-07-03288aDIRECTOR APPOINTED DAVID GARETH ROBERTS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to CARRS COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRS COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-11-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-10-30 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-03-18 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2009-11-05 Satisfied LEUMI ABL LIMITED
FULL FORM DEBENTURE 2009-03-20 Satisfied LEUMI ABL LIMITED
DEBENTURE 2008-07-31 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-07-14 Satisfied STRETFORD HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRS COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of CARRS COATINGS LIMITED registering or being granted any patents
Domain Names

CARRS COATINGS LIMITED owns 2 domain names.

carrspaints.co.uk   glixtone.co.uk  

Trademarks
We have not found any records of CARRS COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRS COATINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as CARRS COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRS COATINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARRS COATINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2015-04-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2015-03-0132082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium
2014-09-0132082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRS COATINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRS COATINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.