Background WavePink WaveYellow Wave

CARRS COATINGS LIMITED (06628569)

CARRS COATINGS LIMITED (06628569) is an active UK company. incorporated on 24 June 2008. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). CARRS COATINGS LIMITED has been registered for 17 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
06628569
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
2e Eagle Road, Redditch, B98 9HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
SMITH, Nigel Ernest, WESTWOOD, Thomas Philip
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS COATINGS LIMITED

CARRS COATINGS LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). CARRS COATINGS LIMITED was registered 17 years ago.(SIC: 20301)

Status

active

Active since 17 years ago

Company No

06628569

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

2e Eagle Road North Moons Moat Redditch, B98 9HF,

Timeline

39 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 06 Nov 2023

SMITH, Nigel Ernest

Active
Eagle Road, RedditchB98 9HF
Born June 1962
Director
Appointed 31 Jan 2024

WESTWOOD, Thomas Philip

Active
Eagle Road, RedditchB98 9HF
Born August 1993
Director
Appointed 31 Jan 2024

IRWIN, Jonathan Paul

Resigned
Eagle Road, RedditchB98 9HF
Secretary
Appointed 20 Mar 2009
Resigned 30 Sept 2017

KAY, Adrian Charles Donald

Resigned
20 Telegraph Lane, ClaygateKT10 0DU
Secretary
Appointed 25 Jun 2008
Resigned 20 Mar 2009

BESWICK, Andrew Kenneth

Resigned
Eagle Road, RedditchB98 9HF
Born February 1967
Director
Appointed 23 Dec 2011
Resigned 30 Jan 2013

BOSTOCK, Karl Robert

Resigned
Eagle Road, RedditchB98 9HF
Born June 1977
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

COBB, Martin

Resigned
Eagle Road, RedditchB98 9HF
Born April 1988
Director
Appointed 10 Dec 2021
Resigned 31 Jan 2024

FRANCKEL, Mark Bernard, Mr.

Resigned
Alexandra Road, WarringtonWA4 2EL
Born October 1962
Director
Appointed 20 Mar 2009
Resigned 23 Dec 2011

HEYWOOD, Christopher Mark

Resigned
Fairview Drive, ChorleyPR6 9SB
Born December 1973
Director
Appointed 20 Mar 2009
Resigned 02 Sept 2009

IRWIN, Jonathan Paul

Resigned
Eagle Road, RedditchB98 9HF
Born September 1964
Director
Appointed 02 Sept 2009
Resigned 30 Sept 2017

KAY, Adrian Charles Donald

Resigned
20 Telegraph Lane, ClaygateKT10 0DU
Born July 1950
Director
Appointed 25 Jun 2008
Resigned 20 Mar 2009

MOON, Stephen Edward

Resigned
Hockley Lane, EttingtonCV37 7SS
Born February 1970
Director
Appointed 27 Jun 2008
Resigned 20 Mar 2009

ROBERTS, David Gareth

Resigned
Eagle Road, RedditchB98 9HF
Born May 1952
Director
Appointed 30 Jan 2013
Resigned 04 Nov 2020

ROBERTS, David Gareth

Resigned
Long Gables, Gerrards CrossSL9 8HE
Born April 1952
Director
Appointed 25 Jun 2008
Resigned 20 Mar 2009

THORNHILL, Stephen Paul

Resigned
Eagle Road, RedditchB98 9HF
Born October 1964
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2024

WESTWOOD, Philip John

Resigned
Eagle Road, RedditchB98 9HF
Born September 1962
Director
Appointed 23 Apr 2014
Resigned 13 Nov 2020

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 24 Jun 2008
Resigned 25 Jun 2008

Persons with significant control

7

1 Active
6 Ceased
Silverdale Road, HayesUB3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018

Mr Subash Malkani

Ceased
7b & 8b, 50 Town Range
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Apr 2018

Mr James David Hassan

Ceased
7b & 8b, 50 Town Range
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Adrian Olivero

Ceased
7b & 8b, 50 Town Range
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Maurice Perera

Ceased
7b & 8b, 50 Town Range
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr William Cid De La Paz

Ceased
7b & 8b, 50 Town Range
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr David Denis Cuby

Ceased
7b & 8b, 50 Town Range
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

117

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Gazette Filings Brought Up To Date
7 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Legacy
18 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
23 June 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 January 2010
AUDAUD
Auditors Resignation Company
16 December 2009
AUDAUD
Legacy
13 November 2009
MG01MG01
Legacy
22 October 2009
MG02MG02
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
288cChange of Particulars
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Incorporation Company
24 June 2008
NEWINCIncorporation