CA-MC ACQUISITION UK LIMITED

Register to unlock more data on OkredoRegister

CA-MC ACQUISITION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878137

Incorporation date

16/11/1999

Size

Full

Contacts

Registered address

Registered address

Coin House, New Coin Street, Royton, Oldham, Lancashire OL2 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon13/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon04/11/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/05/2025
Appointment of Miss Olha Horbyak as a director on 2025-04-24
dot icon02/05/2025
Termination of appointment of Olha Horbyak as a director on 2025-04-24
dot icon02/05/2025
Appointment of Miss Olha Horbyak as a secretary on 2025-04-24
dot icon02/05/2025
Termination of appointment of Patricia Ann Barrie as a secretary on 2025-04-24
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-04
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Change of details for Crane Holdings, Co. as a person with significant control on 2023-04-03
dot icon06/04/2023
Appointment of Bianca Shardelow as a director on 2023-04-03
dot icon05/04/2023
Termination of appointment of Richard Andrew Maue as a director on 2023-04-03
dot icon05/04/2023
Termination of appointment of Max Homer Mitchell as a director on 2023-04-03
dot icon05/04/2023
Appointment of Christina Cristiano as a director on 2023-04-03
dot icon05/04/2023
Appointment of Aaron Saak as a director on 2023-04-03
dot icon22/03/2023
Termination of appointment of Edward Stephen Switter as a director on 2023-03-17
dot icon30/11/2022
Notification of Crane Holdings, Co. as a person with significant control on 2022-11-16
dot icon30/11/2022
Cessation of Crane Sc Holdings Limited as a person with significant control on 2022-11-16
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon25/11/2019
Full accounts made up to 2018-12-31
dot icon15/10/2019
Appointment of Ms Patricia Ann Barrie as a secretary on 2019-09-23
dot icon15/10/2019
Termination of appointment of Richard Wilkinson as a director on 2019-09-23
dot icon15/10/2019
Termination of appointment of Richard Wilkinson as a secretary on 2019-09-23
dot icon23/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon17/02/2016
Resolutions
dot icon08/02/2016
Statement by Directors
dot icon08/02/2016
Statement of capital on 2016-02-08
dot icon08/02/2016
Solvency Statement dated 05/02/16
dot icon08/02/2016
Resolutions
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon26/09/2014
Termination of appointment of Kenneth Collett as a director on 2014-09-22
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Appointment of Mr Max Homer Mitchell as a director
dot icon05/02/2014
Termination of appointment of Eric Fast as a director
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon10/06/2013
Termination of appointment of Andrew Krawitt as a director
dot icon20/03/2013
Appointment of Mr Kenneth Collett as a director
dot icon20/03/2013
Termination of appointment of Michael Innes as a director
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon11/05/2011
Appointment of Edward Stephen Switter as a director
dot icon25/01/2011
Appointment of Richard Andrew Maue as a director
dot icon25/01/2011
Appointment of Andrew Lawrence Krawitt as a director
dot icon25/01/2011
Appointment of Eric Carson Fast as a director
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Resolutions
dot icon22/12/2010
Termination of appointment of David Orton as a director
dot icon22/12/2010
Termination of appointment of Steven Davis as a director
dot icon22/12/2010
Termination of appointment of Jack Thomas as a director
dot icon22/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/11/2010
Group of companies' accounts made up to 2010-09-30
dot icon20/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon10/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 16/11/07; full list of members
dot icon24/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 16/11/06; full list of members
dot icon16/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon16/11/2005
Return made up to 16/11/05; full list of members
dot icon27/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 16/11/04; no change of members
dot icon19/11/2004
Secretary resigned
dot icon04/08/2004
Particulars of mortgage/charge
dot icon22/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon15/12/2003
Return made up to 16/11/03; full list of members
dot icon23/10/2003
Miscellaneous
dot icon19/10/2003
Ad 30/09/03--------- £ si 200@1=200 £ ic 1801/2001
dot icon26/09/2003
Secretary's particulars changed;director's particulars changed
dot icon24/05/2003
Ad 01/10/02-20/05/03 £ si 800@1
dot icon01/05/2003
Group of companies' accounts made up to 2001-09-30
dot icon30/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon23/03/2003
Director resigned
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon23/12/2002
New director appointed
dot icon17/12/2002
Return made up to 16/11/02; full list of members
dot icon26/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/12/2001
Return made up to 16/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-09-30
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon21/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon17/04/2001
Statement of affairs
dot icon17/04/2001
Ad 28/09/00--------- £ si 1000@1
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
£ nc 2000/2001 20/03/01
dot icon07/02/2001
Return made up to 16/11/00; full list of members
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
£ nc 1000/2000 28/09/00
dot icon29/09/2000
Secretary resigned;director resigned
dot icon05/04/2000
Memorandum and Articles of Association
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Registered office changed on 11/02/00 from:\broadwalk house, 5 appold street, london, EC2A 2HA
dot icon10/02/2000
Certificate of change of name
dot icon10/02/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New secretary appointed;new director appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from:\1 mitchell lane, bristol, avon BS1 6BZ
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/1999 - 20/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/11/1999 - 20/01/2000
43699
Krawitt, Andrew Lawrence
Director
09/12/2010 - 02/06/2013
3
Maue, Richard Andrew
Director
10/12/2010 - 03/04/2023
12
Wilkinson, Richard
Secretary
27/02/2003 - 22/09/2019
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA-MC ACQUISITION UK LIMITED

CA-MC ACQUISITION UK LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at Coin House, New Coin Street, Royton, Oldham, Lancashire OL2 6JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA-MC ACQUISITION UK LIMITED?

toggle

CA-MC ACQUISITION UK LIMITED is currently Active. It was registered on 16/11/1999 .

Where is CA-MC ACQUISITION UK LIMITED located?

toggle

CA-MC ACQUISITION UK LIMITED is registered at Coin House, New Coin Street, Royton, Oldham, Lancashire OL2 6JZ.

What does CA-MC ACQUISITION UK LIMITED do?

toggle

CA-MC ACQUISITION UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CA-MC ACQUISITION UK LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-16 with no updates.