CEMAC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CEMAC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002438

Incorporation date

23/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Crakesdale, Black Ling, Egremont CA22 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon10/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/12/2024
Register inspection address has been changed from C/O Robinson+Co 72 Lowther Street Whitehaven Cumbria CA28 7AH United Kingdom to 28 Lowther Street Whitehaven CA28 7DJ
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2021
Director's details changed for Mr Michael Mccarron on 2021-12-23
dot icon23/12/2021
Change of details for Mr Michael Mccarron as a person with significant control on 2021-12-23
dot icon23/12/2021
Change of details for Mrs Barbara Mccarron as a person with significant control on 2021-12-23
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Registered office address changed from 19 Headlands Drive Whitehaven Cumbria CA28 6SR to Crakesdale Black Ling Egremont CA22 2UB on 2020-08-18
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon10/01/2019
Register(s) moved to registered inspection location C/O Robinson+Co 72 Lowther Street Whitehaven Cumbria CA28 7AH
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon04/01/2018
Notification of Barbara Mccarron as a person with significant control on 2017-02-22
dot icon05/10/2017
Resolutions
dot icon05/10/2017
Resolutions
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon26/06/2015
Registered office address changed from 41 Coronation Drive Whitehaven Cumbria CA28 6JW United Kingdom to 19 Headlands Drive Whitehaven Cumbria CA28 6SR on 2015-06-26
dot icon25/06/2015
Director's details changed for Michael Mccarron on 2015-06-25
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Director's details changed for Michael Mccarron on 2011-02-03
dot icon17/02/2015
Director's details changed for Michael Mccarron on 2015-02-03
dot icon17/02/2015
Director's details changed for Michael Mccarron on 2015-02-03
dot icon17/02/2015
Registered office address changed from 12 Fairladies St. Bees Cumbria CA27 0AR to 41 Coronation Drive Whitehaven Cumbria CA28 6JW on 2015-02-17
dot icon16/02/2015
Director's details changed for Michael Mccarron on 2015-02-03
dot icon12/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Registered office address changed from Farm Lands Greenbank Whitehaven Cumbria CA28 9UB on 2014-01-27
dot icon24/01/2014
Director's details changed for Michael Mccarron on 2014-01-10
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Paul Cartmell as a director
dot icon02/10/2013
Termination of appointment of Louise Cartmell as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Registered office address changed from Bowthorn Barn, Bowthorn Farm Bowthorn Road Cleator Moor CA25 5JF on 2013-03-18
dot icon23/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Paul Robert Cartmell on 2010-01-06
dot icon06/01/2010
Director's details changed for Michael Mccarron on 2010-01-06
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 23/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 23/12/07; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 23/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 23/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 23/12/04; full list of members
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon23/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
253.00
-
0.00
-
-
2022
5
291.00
-
0.00
-
-
2022
5
291.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

291.00 £Ascended15.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarron, Michael
Director
23/12/2003 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/12/2003 - 23/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/12/2003 - 23/12/2003
36021
Cartmell, Louise
Secretary
23/12/2003 - 24/12/2012
-
Cartmell, Paul Robert
Director
23/12/2003 - 24/12/2012
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEMAC CONSTRUCTION LIMITED

CEMAC CONSTRUCTION LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at Crakesdale, Black Ling, Egremont CA22 2UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CEMAC CONSTRUCTION LIMITED?

toggle

CEMAC CONSTRUCTION LIMITED is currently Active. It was registered on 23/12/2003 .

Where is CEMAC CONSTRUCTION LIMITED located?

toggle

CEMAC CONSTRUCTION LIMITED is registered at Crakesdale, Black Ling, Egremont CA22 2UB.

What does CEMAC CONSTRUCTION LIMITED do?

toggle

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

How many employees does CEMAC CONSTRUCTION LIMITED have?

toggle

CEMAC CONSTRUCTION LIMITED had 5 employees in 2022.

What is the latest filing for CEMAC CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-23 with no updates.