Carr'S Welding Technologies Limited

DataGardener
carr's welding technologies limited
live
Micro

Carr's Welding Technologies Limited

03921135Private Limited With Share Capital

2 - 3 Henson Park, Telford Way Industrial Estate, Kettering, NN168PX
Incorporated

08/02/2000

Company Age

26 years

Directors

4

Employees

12

SIC Code

25110

Risk

low risk

Company Overview

Registration, classification & business activity

Carr's Welding Technologies Limited (03921135) is a private limited with share capital incorporated on 08/02/2000 (26 years old) and registered in kettering, NN168PX. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Carrs welding is synonymous with quality laser welding.carrs has been established since 1992 and offers welding services for diverse industries including:• motorsport• automotive• aerospace• medical• oil and gas• electronicsspecialising in laser welding, carrs is considered to be the uk market leade...

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 08/02/2000
NN168PX
12 employees

Financial Overview

Total Assets

£1.36M

Liabilities

£609.4K

Net Assets

£747.2K

Est. Turnover

£2.69M

AI Estimated
Unreported
Cash

£366.3K

Key Metrics

12

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

97
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2026
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2026
Capital Cancellation Shares
Category:Capital
Date:24-02-2026
Resolution
Category:Resolution
Date:22-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:05-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Capital Cancellation Shares
Category:Capital
Date:22-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:31-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2006
Legacy
Category:Mortgage
Date:15-07-2006
Legacy
Category:Annual Return
Date:03-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2005
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2004
Legacy
Category:Annual Return
Date:25-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2003
Legacy
Category:Annual Return
Date:07-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:22-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2001
Legacy
Category:Annual Return
Date:13-02-2001
Legacy
Category:Officers
Date:14-11-2000
Legacy
Category:Capital
Date:31-03-2000
Legacy
Category:Accounts
Date:23-02-2000
Legacy
Category:Officers
Date:17-02-2000
Legacy
Category:Officers
Date:17-02-2000
Incorporation Company
Category:Incorporation
Date:08-02-2000

Innovate Grants

3

This company received a grant of £210201.0 for Soni-Shape-Laser. Autogenous Laser Welding Of Aluminium Battery Cases, Via Contactless Ultrasonic And Free-Form Beam Shaping.. The project started on 01/10/2024 and ended on 30/09/2026.

This company received a grant of £243263.09 for High Volume Assembly Of Automotive Battery Packsr High Volume Assembly Of Automotive Battery Packs. The project started on 01/02/2022 and ended on 31/07/2023.

+1 more grants available

Import / Export

Imports
12 Months10
60 Months28
Exports
12 Months9
60 Months25

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date04/11/2025
Latest Accounts30/04/2025

Trading Addresses

2 - 3 Henson Park, Telford Way Industrial Estate, Kettering, Nn16 8Px, NN168PXRegistered

Contact