CMAC CABFIND LIMITED

Register to unlock more data on OkredoRegister

CMAC CABFIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029729

Incorporation date

10/07/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon13/03/2026
Appointment of Mr Daniel Mark Kennedy as a director on 2026-02-27
dot icon13/03/2026
Appointment of Mr Matthew James Ratcliffe as a director on 2026-02-27
dot icon12/03/2026
Termination of appointment of Edward Sabu Thomas as a director on 2026-02-25
dot icon12/03/2026
Termination of appointment of Rakesh Prasad Jattan as a director on 2026-02-26
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon20/02/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12
dot icon20/02/2024
Appointment of Mr Peter Slater as a director on 2024-02-12
dot icon20/02/2024
Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Stephen David Turner as a director on 2024-02-12
dot icon13/02/2024
Satisfaction of charge 040297290004 in full
dot icon13/02/2024
Satisfaction of charge 040297290003 in full
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon11/05/2023
Registration of charge 040297290004, created on 2023-05-09
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon29/10/2019
Full accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon04/07/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon12/04/2019
Registered office address changed from The Globe Centre St. James Square Accrington BB5 0RE England to Suite 1, the Globe Centre St. James Square Accrington BB5 0RE on 2019-04-12
dot icon12/04/2019
Registered office address changed from Suite 1 st. James Square the Globe Centre Accrington BB5 0RE England to The Globe Centre St. James Square Accrington BB5 0RE on 2019-04-12
dot icon04/04/2019
Resolutions
dot icon03/04/2019
Registered office address changed from 12 Quays House Egerton Wharf Birkenhead CH41 1LD England to Suite 1 st. James Square the Globe Centre Accrington BB5 0RE on 2019-04-03
dot icon03/04/2019
Change of details for C-Mac Group Limited as a person with significant control on 2018-08-31
dot icon15/10/2018
Termination of appointment of Peter John Slater as a director on 2018-10-02
dot icon15/10/2018
Termination of appointment of Daniel Mark Kennedy as a director on 2018-09-30
dot icon05/10/2018
Registration of charge 040297290003, created on 2018-10-01
dot icon03/10/2018
Current accounting period extended from 2018-12-23 to 2019-01-31
dot icon28/08/2018
Full accounts made up to 2017-12-24
dot icon20/07/2018
Appointment of Mr Peter John Slater as a director on 2018-07-04
dot icon20/07/2018
Appointment of Mr Daniel Mark Kennedy as a director on 2018-07-04
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/07/2018
Registered office address changed from Suite 1 the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom to 12 Quays House Egerton Wharf Birkenhead CH41 1LD on 2018-07-10
dot icon06/07/2018
Satisfaction of charge 040297290002 in full
dot icon05/07/2018
Appointment of Mr David Paul Barrow as a director on 2018-07-04
dot icon05/07/2018
Registered office address changed from Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England to Suite 1 the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2018-07-05
dot icon05/07/2018
Notification of C-Mac Group Limited as a person with significant control on 2018-07-04
dot icon05/07/2018
Cessation of Transdev Plc as a person with significant control on 2018-07-04
dot icon05/07/2018
Termination of appointment of Lee Malcolm Wasnidge as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Michael Luddington as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mr Stephen David Turner as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Michael Luddington as a secretary on 2018-07-04
dot icon05/07/2018
Termination of appointment of Peter Ian Brogden as a director on 2018-07-04
dot icon25/06/2018
Termination of appointment of Julia Mary Thomas as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Christopher Frederick Jordan as a director on 2018-06-22
dot icon16/05/2018
Termination of appointment of Nigel William Haines Stevens as a director on 2018-01-31
dot icon26/09/2017
Full accounts made up to 2016-12-18
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon18/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mrs Julia Mary Thomas as a director on 2017-05-02
dot icon08/05/2017
Appointment of Mr Michael Luddington as a director on 2017-05-02
dot icon08/05/2017
Director's details changed for Mr Christopher Frederick Jordan on 2016-09-19
dot icon08/03/2017
Appointment of Mr Michael Luddington as a secretary on 2017-03-08
dot icon08/03/2017
Termination of appointment of Jack Zeljko Stanisic as a secretary on 2017-03-08
dot icon08/03/2017
Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 2017-03-08
dot icon05/01/2017
Appointment of Mr Lee Malcolm Wasnidge as a director on 2016-11-01
dot icon29/09/2016
Full accounts made up to 2015-12-20
dot icon25/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon19/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-23
dot icon03/12/2015
Auditor's resignation
dot icon13/11/2015
Termination of appointment of Timothy Peter Jordan as a director on 2015-09-30
dot icon13/11/2015
Termination of appointment of Thomas John Chamberlain Pakenham as a director on 2015-09-30
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon22/05/2015
Registration of charge 040297290002, created on 2015-05-06
dot icon09/03/2015
Registered office address changed from C/O Transdev Plc 401 King Street London W6 9NJ England to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 2015-03-09
dot icon26/02/2015
Resolutions
dot icon25/02/2015
Appointment of Mr Nigel William Haines Stevens as a director on 2015-02-16
dot icon25/02/2015
Appointment of Mr Peter Ian Brogden as a director on 2015-02-16
dot icon25/02/2015
Appointment of Mr Thomas John Chamberlain Pakenham as a director on 2015-02-16
dot icon25/02/2015
Appointment of Mr Jack Zeljko Stanisic as a secretary on 2015-02-16
dot icon25/02/2015
Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to C/O Transdev Plc 401 King Street London W6 9NJ on 2015-02-25
dot icon25/02/2015
Termination of appointment of Timothy Peter Jordan as a secretary on 2015-02-16
dot icon17/02/2015
Termination of appointment of Jennifer Linley Procter as a director on 2015-02-16
dot icon17/02/2015
Termination of appointment of Deborah Marie Thompson as a director on 2015-02-16
dot icon17/02/2015
Termination of appointment of James Henry Gallacher as a director on 2015-02-16
dot icon17/02/2015
Termination of appointment of Jonathon Mark Brennand as a director on 2015-02-16
dot icon15/01/2015
Director's details changed for Jonathan Brennand on 2015-01-12
dot icon15/01/2015
Director's details changed for Deborah Marie Thompson on 2015-01-12
dot icon15/01/2015
Appointment of Jennifer Linley Procter as a director on 2015-01-12
dot icon15/01/2015
Appointment of Mr James Henry Gallacher as a director on 2015-01-12
dot icon15/01/2015
Appointment of Jonathan Brennand as a director on 2015-01-12
dot icon15/01/2015
Appointment of Deborah Marie Thompson as a director on 2015-01-12
dot icon06/01/2015
Statement of capital following an allotment of shares on 2007-08-30
dot icon06/01/2015
Resolutions
dot icon02/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Director's details changed for Timothy Peter Jordan on 2010-07-31
dot icon06/08/2010
Director's details changed for Mr Christopher Frederick Jordan on 2010-07-31
dot icon06/08/2010
Secretary's details changed for Timothy Peter Jordan on 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 10/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 10/07/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 10/07/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon18/08/2006
Return made up to 10/07/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 10/07/05; full list of members
dot icon12/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/08/2004
Return made up to 10/07/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/08/2002
Return made up to 10/07/02; full list of members
dot icon03/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/10/2001
Resolutions
dot icon15/08/2001
Return made up to 10/07/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 76 duke street liverpool merseyside L1 5AA
dot icon04/01/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Registered office changed on 22/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon10/07/2000
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
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter John Slater
Director
04/07/2018 - 02/10/2018
15
Kennedy, Daniel Mark
Director
04/07/2018 - 30/09/2018
15
Kennedy, Daniel Mark
Director
27/02/2026 - Present
15
Ratcliffe, Matthew James
Director
27/02/2026 - Present
18
Mr Michael Luddington
Director
02/05/2017 - 04/07/2018
11

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 CMAC CABFIND LIMITED

CMAC CABFIND LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RE. There are currently 3 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 CMAC CABFIND LIMITED?

toggle

CMAC CABFIND LIMITED is currently Active. It was registered on 10/07/2000 .

Where is CMAC CABFIND LIMITED located?

toggle

CMAC CABFIND LIMITED is registered at Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RE.

What does CMAC CABFIND LIMITED do?

toggle

CMAC CABFIND LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMAC CABFIND LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Daniel Mark Kennedy as a director on 2026-02-27.