CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817439

Incorporation date

18/05/1984

Size

Full

Contacts

Registered address

Registered address

Carmac, Burton Road, Finedon, Northamptonshire NN9 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1984)
dot icon12/02/2026
Director's details changed for Mr Thomas Andrew Mcgowan on 2026-02-11
dot icon26/01/2026
Full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon01/08/2025
Termination of appointment of Andrew Morris as a director on 2025-07-15
dot icon31/07/2025
Appointment of Neil Andrew Oram as a director on 2025-07-15
dot icon19/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/01/2024
Full accounts made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon17/11/2023
Appointment of Mr Thomas Anthony West as a director on 2023-11-14
dot icon21/06/2023
Full accounts made up to 2022-06-30
dot icon28/04/2023
Previous accounting period shortened from 2023-02-28 to 2022-06-30
dot icon08/04/2023
Full accounts made up to 2022-02-28
dot icon22/03/2023
Current accounting period shortened from 2022-06-30 to 2022-02-28
dot icon14/02/2023
Director's details changed for Mr Colm Francis Kilroy on 2023-02-14
dot icon14/02/2023
Director's details changed for Mr Thomas Andrew Mcgowan on 2023-02-14
dot icon28/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon22/02/2022
Full accounts made up to 2021-06-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/04/2021
Full accounts made up to 2020-06-30
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Resolutions
dot icon09/03/2021
Notification of Carmac Holdings Limited as a person with significant control on 2021-02-26
dot icon09/03/2021
Termination of appointment of Thomas John Mcgowan as a secretary on 2021-02-26
dot icon09/03/2021
Cessation of Thomas John Mcgowan as a person with significant control on 2021-02-26
dot icon09/03/2021
Termination of appointment of Thomas John Mcgowan as a director on 2021-02-26
dot icon26/01/2021
Confirmation statement made on 2020-10-30 with updates
dot icon22/06/2020
Termination of appointment of Ian George Finnie as a director on 2020-06-22
dot icon17/06/2020
Full accounts made up to 2019-06-30
dot icon18/12/2019
Appointment of Mr Colm Francis Kilroy as a director on 2019-12-18
dot icon11/12/2019
Memorandum and Articles of Association
dot icon06/11/2019
Change of share class name or designation
dot icon06/11/2019
Resolutions
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon05/04/2019
Appointment of Mr Ian Tomlinson as a director on 2019-04-05
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon19/03/2019
Purchase of own shares.
dot icon11/03/2019
Cancellation of shares. Statement of capital on 2019-02-14
dot icon06/03/2019
Appointment of Mr Thomas John Mcgowan as a secretary on 2019-03-06
dot icon06/03/2019
Appointment of Mr Thomas Mcgowan as a director on 2019-03-06
dot icon06/03/2019
Termination of appointment of Rodger Edward Mcgowan as a director on 2019-03-06
dot icon06/03/2019
Cessation of Roger Mcgowan as a person with significant control on 2019-03-06
dot icon08/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Change of details for Mr Thomas John Mcgowan as a person with significant control on 2016-04-06
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/06/2016
Satisfaction of charge 018174390005 in full
dot icon05/05/2016
Full accounts made up to 2015-06-30
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 4 in full
dot icon09/06/2015
Satisfaction of charge 018174390006 in full
dot icon09/03/2015
Registration of charge 018174390007, created on 2015-03-06
dot icon26/02/2015
Full accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon13/06/2014
Registration of charge 018174390006
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/11/2013
Registration of charge 018174390005
dot icon07/11/2013
Satisfaction of charge 2 in full
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon25/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon25/03/2010
Director's details changed for Rodger Edward Mcgowaw on 2010-01-01
dot icon25/03/2010
Director's details changed for Andrew Morris on 2010-01-01
dot icon25/03/2010
Director's details changed for Ian George Finnie on 2010-01-01
dot icon15/01/2010
Full accounts made up to 2009-06-30
dot icon06/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from burton road finedon northamptonshire NN9 5HZ
dot icon19/02/2009
Director's change of particulars / ian finnie / 26/01/2009
dot icon19/02/2009
Director's change of particulars / andrew morris / 26/01/2009
dot icon26/11/2008
Appointment terminated secretary robin chappell
dot icon28/02/2008
Return made up to 27/01/08; full list of members
dot icon17/01/2008
Accounts for a medium company made up to 2007-06-30
dot icon24/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Secretary resigned
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Secretary's particulars changed
dot icon30/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon23/07/2005
Accounts for a medium company made up to 2004-06-30
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon06/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon09/02/2004
Return made up to 25/01/04; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon05/02/2003
Return made up to 25/01/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon08/04/2002
Ad 01/02/02--------- £ si 1@1=1 £ ic 50003/50004
dot icon08/04/2002
Ad 01/02/02--------- £ si 3@1=3 £ ic 50000/50003
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
£ nc 50000/50004 01/02/02
dot icon13/03/2002
Return made up to 25/01/02; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 25/01/01; full list of members
dot icon23/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 25/01/00; full list of members
dot icon02/12/1999
New director appointed
dot icon08/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/03/1999
Return made up to 25/01/99; no change of members
dot icon08/05/1998
Return made up to 25/01/98; no change of members
dot icon10/10/1997
Accounts for a small company made up to 1997-06-30
dot icon06/02/1997
Return made up to 25/01/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-06-30
dot icon26/02/1996
Return made up to 25/01/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/10/1995
Registered office changed on 18/10/95 from: compton house furnace lane finedon sidings wellingborough northants NN9 5NY
dot icon18/07/1995
Registered office changed on 18/07/95 from: 113 bradshaw way irchester northamptonshire NN9 7DW
dot icon08/02/1995
Accounts for a small company made up to 1994-06-30
dot icon07/02/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Ad 06/05/94--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/05/1994
Nc inc already adjusted 06/05/94
dot icon17/05/1994
Resolutions
dot icon01/02/1994
Registered office changed on 01/02/94 from: sterling house 31/32 high street wellingborough northants NN8 4HL
dot icon19/01/1994
Return made up to 25/01/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon31/03/1993
Return made up to 25/01/93; full list of members
dot icon02/03/1992
Return made up to 25/01/92; no change of members
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon08/10/1991
Particulars of mortgage/charge
dot icon16/09/1991
Accounts for a small company made up to 1991-06-30
dot icon05/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Return made up to 25/01/91; no change of members
dot icon11/02/1991
Accounts for a small company made up to 1990-06-30
dot icon20/06/1990
Return made up to 22/05/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-06-30
dot icon18/08/1989
Return made up to 22/02/89; full list of members
dot icon18/08/1989
Registered office changed on 18/08/89 from: sterling house 18 oxford street wellingborough northants NN8 4HY
dot icon08/06/1989
Accounts for a small company made up to 1988-06-30
dot icon08/06/1989
New director appointed
dot icon10/02/1988
Return made up to 20/01/88; full list of members
dot icon10/02/1988
Return made up to 17/03/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-06-30
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon21/04/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Robin George
Secretary
30/03/2007 - 09/11/2008
-
Mcgowan, Thomas John
Secretary
05/03/2019 - 25/02/2021
-
Oram, Neil Andrew
Director
15/07/2025 - Present
1
Mr Thomas Andrew Mcgowan
Director
06/03/2019 - Present
6
Finnie, Ian George
Director
30/03/2007 - 21/06/2020
1

Persons with Significant Control

3
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 CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED is an(a) Active company incorporated on 18/05/1984 with the registered office located at Carmac, Burton Road, Finedon, Northamptonshire NN9 5HX. There are currently 5 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 CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED?

toggle

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED is currently Active. It was registered on 18/05/1984 .

Where is CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED located?

toggle

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED is registered at Carmac, Burton Road, Finedon, Northamptonshire NN9 5HX.

What does CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED do?

toggle

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Thomas Andrew Mcgowan on 2026-02-11.