CMAC INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CMAC INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12056620

Incorporation date

18/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1 St. James Square, The Globe Centre, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2019)
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
Consolidated accounts of parent company for subsidiary company 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 icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon22/02/2024
Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12
dot icon22/02/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12
dot icon22/02/2024
Termination of appointment of Stephen David Turner as a director on 2024-02-12
dot icon22/02/2024
Termination of appointment of Daniel Mark Kennedy as a director on 2024-02-12
dot icon22/02/2024
Termination of appointment of Neil Micklethwaite as a director on 2024-02-12
dot icon13/02/2024
Satisfaction of charge 120566200001 in full
dot icon13/02/2024
Satisfaction of charge 120566200003 in full
dot icon13/02/2024
Satisfaction of charge 120566200002 in full
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/07/2023
Registration of charge 120566200002, created on 2023-07-13
dot icon31/07/2023
Registration of charge 120566200003, created on 2023-07-13
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon11/05/2023
Registration of charge 120566200001, created on 2023-05-09
dot icon03/05/2023
Notification of Cmac Group Limited as a person with significant control on 2019-06-18
dot icon03/05/2023
Cessation of Stephen David Turner as a person with significant control on 2019-06-18
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
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 icon15/08/2022
Appointment of Mr Peter John Slater as a director on 2022-08-08
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/07/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/06/2019
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
11/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stephen David
Director
18/06/2019 - 12/02/2024
34
Barrow, David Paul
Director
18/06/2019 - 31/12/2024
41
Kennedy, Daniel Mark
Director
27/02/2026 - Present
15
Kennedy, Daniel Mark
Director
08/08/2022 - 12/02/2024
15
Jattan, Rakesh Prasad
Director
12/02/2024 - 26/02/2026
15

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 CMAC INTERNATIONAL LTD

CMAC INTERNATIONAL LTD is an(a) Active company incorporated on 18/06/2019 with the registered office located at Suite 1 St. James Square, The Globe Centre, 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 INTERNATIONAL LTD?

toggle

CMAC INTERNATIONAL LTD is currently Active. It was registered on 18/06/2019 .

Where is CMAC INTERNATIONAL LTD located?

toggle

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

What does CMAC INTERNATIONAL LTD do?

toggle

CMAC INTERNATIONAL LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CMAC INTERNATIONAL LTD?

toggle

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