CMAC GROUP UK LIMITED

Suite 1, The Globe Centre Suite 1, The Globe Centre, Accrington, BB5 0RE, England
StatusACTIVE
Company No.06054801
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CMAC GROUP UK LIMITED is an active private limited company with number 06054801. It was incorporated 17 years, 4 months, 14 days ago, on 16 January 2007. The company address is Suite 1, The Globe Centre Suite 1, The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Stephen David Turner

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Micklethwaite

Termination date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Daniel Mark Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Turner

Termination date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Prasad Jattan

Appointment date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Sabu Thomas

Appointment date: 2024-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060548010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060548010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060548010006

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060548010006

Charge creation date: 2023-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Slater

Appointment date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mr Daniel Mark Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mr Neil Micklethwaite

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-07

Psc name: Cmac Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: Suite 1, the Globe Centre St. James Square Accrington BB5 0RE

Old address: The Globe Centre St. James Square Accrington BB5 0RE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: The Globe Centre St. James Square Accrington BB5 0RE

Old address: Suite 1 the Globe Centre Accrington BB5 0RE England

Change date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: C-Mac 2014 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 060548010005

Documents

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c-mac partnership LIMITED\certificate issued on 17/08/18

Documents

View document PDF

Change of name notice

Date: 17 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr David Paul Barrow

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-30

Capital : 160 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 30 Jul 2018

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 30 Jul 2018

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Barrow

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Slater

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Atkins

Termination date: 2018-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Barrow

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: Suite 1 the Globe Centre Accrington BB5 0RE

Old address: Suite 12 the Globe Centre Accrington BB5 0RE England

Change date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

Old address: Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England

New address: Suite 12 the Globe Centre Accrington BB5 0RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Suite 12 Suite 12 the Globe Centre Accrington Lancashire BB5 0RE

New address: Rsm Bluebell House Brian Johnson Way Preston PR2 5PE

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060548010003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060548010004

Charge creation date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Slater

Appointment date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stuart Currie

Termination date: 2014-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060548010003

Charge creation date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Atkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH06

Date: 2013-07-09

Capital : 160 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Turner

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Wilson

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: Suite 12 St. James Square the Globe Centre Accrington Lancashire BB5 0RE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Michael Andrew Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Andrew Wilson

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Suite 16 the Globe Centre Accrington Lancashire BB5 0RE

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mr Stephen David Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Mr Stephen David Turner

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2010

Action Date: 27 Aug 2010

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2010-08-27

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stephen turner

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from 11 murray street, camden london greater london NW1 9RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Memorandum articles

Date: 09 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF


Some Companies

ALFORD AUTO STATION LTD

BLOCK 2,ALFORD,AB33 8FD

Number:SC586843
Status:ACTIVE
Category:Private Limited Company

GLENEALY COURT ENTERPRISES LTD

42 MAGDALEN ROAD,LONDON,SW18 3NP

Number:09073944
Status:ACTIVE
Category:Private Limited Company

H G PROMOTIONS LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:10423762
Status:ACTIVE
Category:Private Limited Company

HOME ZERO LIMITED

40 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:11373803
Status:ACTIVE
Category:Private Limited Company

SEFTON UPVC LTD

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY

Number:07863665
Status:ACTIVE
Category:Private Limited Company

THE EXPANDING CONTRACTING AGENCY LIMITED

1 LEACROFT AVENUE,,SW12 8NF

Number:02710410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source