UKBizDB.co.uk

CARNAM CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carnam Construction Limited. The company was founded 33 years ago and was given the registration number 02518340. The firm's registered office is in WEST YORKSHIRE. You can find them at 20 Owl Lane, Dewsbury, West Yorkshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CARNAM CONSTRUCTION LIMITED
Company Number:02518340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Secretary31 August 1998Active
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director06 September 2012Active
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director18 April 1996Active
Merchant Fields Farm, Hunsworth, Cleckheaton, BD19 4EG

Secretary31 August 1992Active
6 North Terrace, Birstall, Batley, WF17 9EU

Secretary18 April 1996Active
22 Kennedy Avenue, Fixby, Huddersfield, HD2 2HJ

Secretary-Active
Hill Farm, Briestfield Road Thornhill, Dewsbury,

Director-Active
15 Athelstans Court, Sherburn In Elmet, Leeds, LS25 6BD

Director18 April 1996Active
Merchant Fields Farm, Hunsworth, Cleckheaton, BD19 4EG

Director-Active
22 Kennedy Avenue, Fixby, Huddersfield, HD2 2HJ

Director-Active

People with Significant Control

Mrs Fiona Rydill
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:C/O Beaumonts Accountants, Unit 8a Navigation Court, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glen Peter Rydill
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Beaumonts Accountants, Unit 8a Navigation Court, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Lyndon Rydill
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:C/O Beaumonts Accountants, Unit 8a Navigation Court, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-04-03Address

Change sail address company with old address new address.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Capital

Capital variation of rights attached to shares.

Download
2022-06-06Capital

Capital name of class of shares.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Capital

Capital name of class of shares.

Download
2022-04-22Capital

Capital variation of rights attached to shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital variation of rights attached to shares.

Download
2021-05-17Capital

Capital name of class of shares.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Change of constitution

Statement of companys objects.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.