CMAC GROUP LIMITED

SUITE 1, THE GLOBE CENTRE, ST. JAMES SQUARE, ACCRINGTON  BB5 0RE
  • Active
  • Private Limited Company
  • Company No. 09146214
  • Last Updated: 01 Mar 2024

Company Profile

CMAC GROUP LIMITED was incorporated on Thursday, July 24, 2014 as a Private Limited Company with registered address in ACCRINGTON. CMAC GROUP LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 10 years 6 months and 30 days.

Name CMAC GROUP LIMITED
Company number 09146214
Company type Private Limited Company
Incorporation date 24 Jul 2014
Status Active
Industry (SIC 2007)

Address

Registered Address SUITE 1, THE GLOBE CENTRE
ST. JAMES SQUARE
ACCRINGTON
BB5 0RE
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Cfn Red Limited 329 Edgware Road, Cricklewood, NW2 6JP Dates: Monday, February 12, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter John Slater Nationality: British Dates: Friday, April 10, 2020 - Friday, February 2, 2024
ownership of shares 25 to 50 percent
Luge Investments Limited The Globe Centre, St. James Square, BB5 0RE Dates: Wednesday, March 18, 2020 - Monday, February 12, 2024
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Stephen David Turner Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 2, 2024
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 21 August 2016
Last confirmation statement dated 24 July 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
CMAC GROUP LIMITED 24 Jul 2014
C-MAC 2014 LIMITED 28 Jun 2018
C-MAC GROUP LIMITED 31 Aug 2018