Background WavePink WaveYellow Wave

CAER CONSTRUCTION LIMITED (12264150)

CAER CONSTRUCTION LIMITED (12264150) is an active UK company. incorporated on 16 October 2019. with registered office in Carmarthen. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAER CONSTRUCTION LIMITED has been registered for 6 years. Current directors include POTTER, Mark Anthony.

Company Number
12264150
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
Fairways Cliff Walk, Carmarthen, SA33 4PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POTTER, Mark Anthony
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAER CONSTRUCTION LIMITED

CAER CONSTRUCTION LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Carmarthen. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAER CONSTRUCTION LIMITED was registered 6 years ago.(SIC: 41100, 41202)

Status

active

Active since 6 years ago

Company No

12264150

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025
Contact
Address

Fairways Cliff Walk Pendine Carmarthen, SA33 4PA,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTTER, Mark

Active
Cliff Walk, CarmarthenSA33 4PA
Secretary
Appointed 16 Oct 2019

POTTER, Mark Anthony

Active
Cliff Walk, CarmarthenSA33 4PA
Born May 1966
Director
Appointed 16 Oct 2019

MILSOM, Jan

Resigned
Brecon Road, PowysNP8 1SF
Born December 1972
Director
Appointed 16 Oct 2019
Resigned 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jan Milsom

Ceased
Brecon Road, PowysNP8 1SF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 18 Nov 2024

Mr Mark Anthony Potter

Active
Cliff Walk, CarmarthenSA33 4PA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 August 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
7 August 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
7 August 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
25 February 2025
RM01RM01
Liquidation Receiver Appointment Of Receiver
25 February 2025
RM01RM01
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Incorporation Company
16 October 2019
NEWINCIncorporation