CMAC GROUP UK LIMITED

Register to unlock more data on OkredoRegister

CMAC GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054801

Incorporation date

16/01/2007

Size

Full

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 16/01/2007)
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 icon02/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Appointment of Mr Edward Sabu Thomas 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 Turner as a secretary on 2024-02-12
dot icon20/02/2024
Termination of appointment of Daniel Mark Kennedy as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Neil Micklethwaite 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 060548010005 in full
dot icon13/02/2024
Satisfaction of charge 060548010004 in full
dot icon13/02/2024
Satisfaction of charge 060548010006 in full
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Registration of charge 060548010006, created on 2023-05-09
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Mr Peter John Slater as a director on 2022-08-08
dot icon15/08/2022
Appointment of Mr Daniel Mark Kennedy as a director on 2022-08-08
dot icon15/08/2022
Appointment of Mr Neil Micklethwaite as a director on 2022-08-08
dot icon11/04/2022
Change of details for Cmac Group Limited as a person with significant control on 2022-04-07
dot icon01/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/10/2019
Full accounts made up to 2019-01-31
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 the Globe Centre Accrington BB5 0RE England to The Globe Centre St. James Square Accrington BB5 0RE on 2019-04-12
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/02/2019
Change of details for C-Mac 2014 Limited as a person with significant control on 2018-08-31
dot icon11/10/2018
Full accounts made up to 2018-01-31
dot icon05/10/2018
Registration of charge 060548010005, created on 2018-10-01
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of name notice
dot icon17/08/2018
Certificate of change of name
dot icon17/08/2018
Change of name notice
dot icon06/08/2018
Appointment of Mr David Paul Barrow as a director on 2018-08-01
dot icon30/07/2018
Statement of capital on 2018-07-30
dot icon30/07/2018
Certificate of reduction of issued capital
dot icon30/07/2018
Reduction of iss capital and minute (oc)
dot icon30/07/2018
Resolutions
dot icon04/06/2018
Termination of appointment of David Paul Barrow as a director on 2018-05-25
dot icon04/06/2018
Termination of appointment of Peter John Slater as a director on 2018-05-25
dot icon04/06/2018
Termination of appointment of Neil Atkins as a director on 2018-05-25
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon10/04/2018
Satisfaction of charge 2 in full
dot icon07/03/2018
Appointment of Mr David Paul Barrow as a director on 2018-03-01
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon27/11/2017
Registered office address changed from Suite 12 the Globe Centre Accrington BB5 0RE England to Suite 1 the Globe Centre Accrington BB5 0RE on 2017-11-27
dot icon23/11/2017
Full accounts made up to 2017-01-31
dot icon25/10/2017
Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Suite 12 the Globe Centre Accrington BB5 0RE on 2017-10-25
dot icon15/05/2017
Registered office address changed from Suite 12 Suite 12 the Globe Centre Accrington Lancashire BB5 0RE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 2017-05-15
dot icon16/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/06/2016
Accounts for a small company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon19/01/2016
Satisfaction of charge 060548010003 in full
dot icon17/11/2015
Registration of charge 060548010004, created on 2015-11-12
dot icon12/05/2015
Appointment of Mr Peter John Slater as a director on 2015-04-20
dot icon07/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Craig Stuart Currie as a director on 2014-10-17
dot icon22/10/2014
Registration of charge 060548010003, created on 2014-10-15
dot icon11/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Neil Atkins as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Cancellation of shares. Statement of capital on 2013-07-09
dot icon09/07/2013
Appointment of Mr Stephen Turner as a secretary
dot icon09/07/2013
Purchase of own shares.
dot icon08/07/2013
Termination of appointment of Michael Wilson as a secretary
dot icon08/07/2013
Termination of appointment of Michael Wilson as a director
dot icon02/07/2013
Resolutions
dot icon13/02/2013
Registered office address changed from Suite 12 St. James Square the Globe Centre Accrington Lancashire BB5 0RE United Kingdom on 2013-02-13
dot icon12/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Michael Andrew Wilson on 2013-01-01
dot icon12/02/2013
Secretary's details changed for Mr Michael Andrew Wilson on 2013-01-01
dot icon12/02/2013
Registered office address changed from Suite 16 the Globe Centre Accrington Lancashire BB5 0RE on 2013-02-12
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Stephen David Turner on 2012-01-16
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Stephen David Turner on 2011-01-16
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon28/09/2010
Change of share class name or designation
dot icon28/09/2010
Resolutions
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-16
dot icon27/08/2009
Director appointed stephen turner
dot icon06/05/2009
Registered office changed on 06/05/2009 from 11 murray street, camden london greater london NW1 9RE
dot icon01/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 16/01/09; no change of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/05/2008
Ad 04/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon09/05/2008
Memorandum and Articles of Association
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Resolutions
dot icon29/03/2008
Return made up to 16/01/08; full list of members
dot icon17/03/2008
Secretary appointed michael andrew wilson
dot icon01/10/2007
Secretary resigned;director resigned
dot icon16/01/2007
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
23/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter John Slater
Director
08/08/2022 - Present
14
Mr Peter John Slater
Director
20/04/2015 - 25/05/2018
14
Kennedy, Daniel Mark
Director
27/02/2026 - Present
15
Ratcliffe, Matthew James
Director
27/02/2026 - Present
18
Barrow, David Paul
Director
01/03/2018 - 25/05/2018
40

Persons with Significant Control

0

No PSC data available.

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 GROUP UK LIMITED

CMAC GROUP UK LIMITED is an(a) Active company incorporated on 16/01/2007 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 GROUP UK LIMITED?

toggle

CMAC GROUP UK LIMITED is currently Active. It was registered on 16/01/2007 .

Where is CMAC GROUP UK LIMITED located?

toggle

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

What does CMAC GROUP UK LIMITED do?

toggle

CMAC GROUP UK LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CMAC GROUP UK LIMITED?

toggle

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