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 |