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.
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 | : |
|
Registered Address | : | 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Secretary | 31 August 1998 | Active |
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 06 September 2012 | Active |
C/O Beaumonts Accountants, Unit 8a Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 18 April 1996 | Active |
Merchant Fields Farm, Hunsworth, Cleckheaton, BD19 4EG | Secretary | 31 August 1992 | Active |
6 North Terrace, Birstall, Batley, WF17 9EU | Secretary | 18 April 1996 | Active |
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 | Director | 18 April 1996 | Active |
Merchant Fields Farm, Hunsworth, Cleckheaton, BD19 4EG | Director | - | Active |
22 Kennedy Avenue, Fixby, Huddersfield, HD2 2HJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Capital | Capital name of class of shares. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-04-03 | Address | Change sail address company with old address new address. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-06 | Capital | Capital name of class of shares. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Capital | Capital name of class of shares. | Download |
2022-04-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-17 | Capital | Capital name of class of shares. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-17 | Change of constitution | Statement of companys objects. | Download |
2021-05-17 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.