Carrs Tool Steels Limited

DataGardener
carrs tool steels limited
live
Small

Carrs Tool Steels Limited

02671275Private Limited With Share Capital

Steelbright Works, Coneygree Road, Tipton, DY48XQ
Incorporated

13/12/1991

Company Age

34 years

Directors

3

Employees

27

SIC Code

46720

Risk

very low risk

Company Overview

Registration, classification & business activity

Carrs Tool Steels Limited (02671275) is a private limited with share capital incorporated on 13/12/1991 (34 years old) and registered in tipton, DY48XQ. The company operates under SIC code 46720 - wholesale of metals and metal ores.

Since 1902 carrs tool steels has been supplying its customers with high quality tool steel, originally as sheffield based rich’d w carr and, since a management buyout in 1992 as carrs tool steels limited.carrs tool steels offer new improved tool steels, which can both increase productivity and reduc...

Private Limited With Share Capital
SIC: 46720
Small
Incorporated 13/12/1991
DY48XQ
27 employees

Financial Overview

Total Assets

£5.33M

Liabilities

£1.57M

Net Assets

£3.75M

Est. Turnover

£4.72M

AI Estimated
Unreported
Cash

£385.0K

Key Metrics

27

Employees

3

Directors

1

Shareholders

2

PSCs

Board of Directors

2

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:21-05-2013
Termination Director Company With Name
Category:Officers
Date:21-05-2013
Termination Director Company With Name
Category:Officers
Date:21-05-2013
Resolution
Category:Resolution
Date:15-05-2013
Capital Allotment Shares
Category:Capital
Date:03-05-2013
Resolution
Category:Resolution
Date:03-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Legacy
Category:Mortgage
Date:06-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:14-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Legacy
Category:Miscellaneous
Date:08-11-2010
Legacy
Category:Miscellaneous
Date:08-11-2010
Legacy
Category:Miscellaneous
Date:08-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2010
Legacy
Category:Mortgage
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Mortgage
Date:31-12-2008
Legacy
Category:Mortgage
Date:31-12-2008
Legacy
Category:Mortgage
Date:31-12-2008
Legacy
Category:Mortgage
Date:24-12-2008
Legacy
Category:Annual Return
Date:28-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2008
Legacy
Category:Annual Return
Date:09-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2007
Resolution
Category:Resolution
Date:21-02-2007
Legacy
Category:Capital
Date:21-02-2007
Legacy
Category:Annual Return
Date:17-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2006
Legacy
Category:Officers
Date:31-05-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Annual Return
Date:18-10-2005
Legacy
Category:Officers
Date:18-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2005
Legacy
Category:Mortgage
Date:23-02-2005
Legacy
Category:Mortgage
Date:16-02-2005
Legacy
Category:Mortgage
Date:05-02-2005
Legacy
Category:Officers
Date:19-01-2005
Legacy
Category:Annual Return
Date:19-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2004
Legacy
Category:Annual Return
Date:05-11-2003
Auditors Resignation Company
Category:Auditors
Date:22-10-2003
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Annual Return
Date:21-10-2002

Innovate Grants

1

This company received a grant of £35296.0 for Feasibility Study Of Hot Isostatic Pressing Of Tool Steel Powder With Alternative Particle Size Distributions (Hipas). The project started on 01/12/2020 and ended on 31/03/2021.

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months3
60 Months23

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/06/2025
Latest Accounts31/03/2025

Trading Addresses

Steelbright Works, Coneygree Road, Tipton, West Midlands, DY48XQRegistered

Contact

01215226789
sales@carrs-tool.co.uk
carrs-tool.co.uk
Steelbright Works, Coneygree Road, Tipton, DY48XQ