CAREW CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAREW CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161986

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Carew Airfield Carew, Sageston, Tenby, Dyfed SA70 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Unit 1 Carew Airfield Carew Pembroke Dock Pembrokeshire SA71 5YU to Unit 1, Carew Airfield Carew Sageston Tenby Dyfed SA70 8SQ on 2015-10-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Appointment of Mr Steven Rhys Cook as a director
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Andrew Mckay as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr Andrew William Mckay as a director
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Andrew Mckay as a director
dot icon21/10/2011
Termination of appointment of Mark Mccormack as a director
dot icon21/10/2011
Termination of appointment of Andrew Mckay as a secretary
dot icon10/10/2011
Appointment of Mrs Donna Louise Mckay as a secretary
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Andrew William Mckay as a director
dot icon21/09/2010
Appointment of Mr Andrew William Mckay as a director
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon10/09/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mark Mccormack on 2009-10-01
dot icon10/09/2010
Secretary's details changed for Andrew William Mckay on 2009-10-01
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Annual return made up to 2009-02-16 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2008-02-16 with full list of shareholders
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 16/02/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 16/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 16/02/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 16/02/03; full list of members
dot icon16/09/2003
Return made up to 16/02/02; full list of members
dot icon05/11/2002
Compulsory strike-off action has been discontinued
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon18/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon18/04/2001
Ad 27/02/01-27/02/01 £ si 99@1=99 £ ic 1/100
dot icon13/04/2001
Registered office changed on 13/04/01 from: 2ND floor 9 victoria place haverfordwest SA61 2JX
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon16/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-32.98 % *

* during past year

Cash in Bank

£5,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
11.03K
-
0.00
8.04K
-
2022
7
11.67K
-
0.00
5.39K
-
2022
7
11.67K
-
0.00
5.39K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

11.67K £Ascended5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.39K £Descended-32.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Andrew William
Director
20/09/2010 - Present
1
Cook, Steven Rhys
Director
21/02/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAREW CONSTRUCTION LIMITED

CAREW CONSTRUCTION LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at Unit 1, Carew Airfield Carew, Sageston, Tenby, Dyfed SA70 8SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREW CONSTRUCTION LIMITED?

toggle

CAREW CONSTRUCTION LIMITED is currently Active. It was registered on 16/02/2001 .

Where is CAREW CONSTRUCTION LIMITED located?

toggle

CAREW CONSTRUCTION LIMITED is registered at Unit 1, Carew Airfield Carew, Sageston, Tenby, Dyfed SA70 8SQ.

What does CAREW CONSTRUCTION LIMITED do?

toggle

CAREW CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CAREW CONSTRUCTION LIMITED have?

toggle

CAREW CONSTRUCTION LIMITED had 7 employees in 2022.

What is the latest filing for CAREW CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.