Background WavePink WaveYellow Wave

CARN LIMITED (06211505)

CARN LIMITED (06211505) is an active UK company. incorporated on 13 April 2007. with registered office in Monmouthshire. The company operates in the Construction sector, engaged in development of building projects. CARN LIMITED has been registered for 18 years. Current directors include BAKER, Sonia Araceli, BIRD, Paola Elaine, LAWLEY, Keith David and 1 others.

Company Number
06211505
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
The Mill, Bertholey, Monmouthshire, NP15 1LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Sonia Araceli, BIRD, Paola Elaine, LAWLEY, Keith David, PALMER, Rosemary Charlotte Alicia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARN LIMITED

CARN LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Monmouthshire. The company operates in the Construction sector, specifically engaged in development of building projects. CARN LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06211505

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

The Mill, Bertholey Llantrisant Monmouthshire, NP15 1LR,

Timeline

2 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAWLEY, Keith David

Active
The Mill, Bertholey, MonmouthshireNP15 1LR
Secretary
Appointed 13 Apr 2007

BAKER, Sonia Araceli

Active
The Mill, Bertholey, MonmouthshireNP15 1LR
Born November 1960
Director
Appointed 13 Apr 2007

BIRD, Paola Elaine

Active
The Mill, Bertholey, MonmouthshireNP15 1LR
Born February 1974
Director
Appointed 13 Apr 2007

LAWLEY, Keith David

Active
The Mill, Bertholey, MonmouthshireNP15 1LR
Born January 1954
Director
Appointed 13 Apr 2007

PALMER, Rosemary Charlotte Alicia

Active
The Mill, Bertholey, MonmouthshireNP15 1LR
Born January 1965
Director
Appointed 13 Apr 2007

BIRD, Brian Francis

Resigned
The Mill, Bertholey, MonmouthshireNP15 1LR
Born February 1938
Director
Appointed 13 Apr 2007
Resigned 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
23 April 2009
AAMDAAMD
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
363aAnnual Return
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
353353
Legacy
24 May 2007
225Change of Accounting Reference Date
Incorporation Company
13 April 2007
NEWINCIncorporation