CARRS COATINGS LIMITED
Manufacture of paints, varnishes and similar coatings, mastics and sealants
CARRS COATINGS LIMITED
Manufacture of paints, varnishes and similar coatings, mastics and sealants
Contact & Details
Contact
Registered Address
2e Eagle Road North Moons Moat Redditch West Midlands B98 9HF
Full company profile for CARRS COATINGS LIMITED (06628569), an active supply chain, manufacturing and commerce models company based in Redditch, United Kingdom. Incorporated 24 Jun 2008. Manufacture of paints, varnishes and similar coatings, mastics and sealants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£13.27k
Net Assets
-£1.73M
Total Liabilities
£5.81M
Turnover
N/A
Employees
N/A
Debt Ratio
142%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nigel Ernest Smith | Director | British | England | 31 Jan 2024 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Trimite Bid Co Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
David Denis Cuby
Ceased 2 Mar 2018
Subash Malkani
Ceased 2 Apr 2018
William Cid De La Paz
Ceased 2 Mar 2018
Adrian Olivero
Ceased 2 Mar 2018
James David Hassan
Ceased 2 Mar 2018
Maurice Perera
Ceased 2 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2E Eagle Road, Moons Moat North Industrial Estate, Redditch (B98 9HF) REDDITCH | Leasehold | - | 30 Sept 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Officers | Appointment of Steve Earles as director on 24 Apr 2026 | |
| 16 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2026 | |
| 20 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 19 Jun 2025 | Confirmation Statement | Confirmation statement made on 6 Jun 2025 with no updates | |
| 16 Apr 2025 | Officers | Change to director Mr Thomas Philip Westwood on 7 Apr 2025 |
Appointment of Steve Earles as director on 24 Apr 2026
Annual accounts made up to 31 Mar 2026
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 6 Jun 2025 with no updates
Change to director Mr Thomas Philip Westwood on 7 Apr 2025
Recent Activity
Latest Activity
Appointment of Steve Earles as director on 24 Apr 2026
1 weeks ago on 24 Apr 2026
Annual accounts made up to 31 Mar 2026
3 months ago on 16 Jan 2026
Annual accounts made up to 31 Mar 2025
8 months ago on 20 Aug 2025
Confirmation statement made on 6 Jun 2025 with no updates
10 months ago on 19 Jun 2025
Change to director Mr Thomas Philip Westwood on 7 Apr 2025
1 years ago on 16 Apr 2025
