CARNEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CARNEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618829

Incorporation date

16/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-40 Doncaster Road, Barnsley, S Yorks S70 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Change of details for James Anthony Carney as a person with significant control on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon05/01/2024
Second filing of Confirmation Statement dated 2016-12-10
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon25/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/01/2019
Satisfaction of charge 4 in full
dot icon13/12/2018
Satisfaction of charge 2 in full
dot icon13/12/2018
Satisfaction of charge 3 in full
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/12/2014
Director's details changed for James Anthony Carney on 2014-06-01
dot icon22/12/2014
Secretary's details changed for Angela Carney on 2014-06-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Secretary's details changed for Angela Carney on 2013-08-20
dot icon17/12/2013
Director's details changed for James Anthony Carney on 2013-08-20
dot icon17/10/2013
Registered office address changed from 139 a Redbrook Road Barnsley South Yorkshire S75 2RE England on 2013-10-17
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/12/2011
Registered office address changed from 139 Redbrook Road Barnsley South Yorkshire S75 2RE on 2011-12-23
dot icon23/12/2011
Director's details changed for James Anthony Carney on 2011-12-23
dot icon23/12/2011
Secretary's details changed for Angela Carney on 2011-12-23
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for James Anthony Carney on 2009-12-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / james carney / 25/10/2008
dot icon07/01/2009
Secretary's change of particulars / angela carney / 25/10/2008
dot icon17/12/2008
Registered office changed on 17/12/2008 from 9 darley cliffe cottages worsbrough dale barnsley south yorkshire S70 4AJ
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon10/01/2008
Return made up to 16/12/07; full list of members
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 16/12/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 16/12/05; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/04/2005
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 16/12/03; full list of members
dot icon13/01/2003
New director appointed
dot icon03/01/2003
Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2003
Registered office changed on 03/01/03 from: 38 doncaster road barnsley south yorkshire S70 1TL
dot icon03/01/2003
New secretary appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Registered office changed on 23/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon16/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
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
31/12/2025
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
1
65.06K
-
0.00
1.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, James Anthony
Director
23/12/2002 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARNEY CONSTRUCTION LIMITED

CARNEY CONSTRUCTION LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at 36-40 Doncaster Road, Barnsley, S Yorks S70 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEY CONSTRUCTION LIMITED?

toggle

CARNEY CONSTRUCTION LIMITED is currently Active. It was registered on 16/12/2002 .

Where is CARNEY CONSTRUCTION LIMITED located?

toggle

CARNEY CONSTRUCTION LIMITED is registered at 36-40 Doncaster Road, Barnsley, S Yorks S70 1TL.

What does CARNEY CONSTRUCTION LIMITED do?

toggle

CARNEY CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CARNEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-10 with no updates.