TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cmac Group LTD

Adresse
1 St James Square
The Globe Centre
Accrington
Lancashire
BB5 0RE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
2 mai 2019
Company Register Name Cmac Group Limited
Société Numéro de Registre 09146214 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • C-MAC 2014 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Cfn Red Limited Status: Active Notified: 12/02/2024 Companies House Number: 15141175 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Luge Investments Limited Status: Ceased Notified: 18/03/2020 Ceased: 12/02/2024 Companies House Number: 12330517 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Slater, Peter John Status: Ceased Notified: 10/04/2020 Ceased: 02/02/2024 Date of Birth: 09/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Turner, Stephen David Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2024 Date of Birth: 03/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (9)

    Source: Companies House
    Barrow, David Paul Accrington, England Status: Active Notified: 01/03/2018 Date of Birth: 03/1983 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Cheng, Siak Kian Accrington, England Status: Active Notified: 12/02/2024 Occupation: Company Director Role: Director Country of Residence: Singapore Nationality: Singaporean
    Jattan, Rakesh Prasad Accrington, England Status: Active Notified: 12/02/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Slater, Peter John Rishton, Blackburn, England Status: Active Notified: 01/02/2017 Date of Birth: 09/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Thomas, Edward Sabu Accrington, England Status: Active Notified: 12/02/2024 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: Australian
    Atkins, Neil Mottram, Hyde, England Status: Ceased Notified: 01/02/2017 Ceased: 12/02/2024 Date of Birth: 10/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Kennedy, Daniel Mark The Globe Centre, Accrington, England Status: Ceased Notified: 01/07/2018 Ceased: 12/02/2024 Date of Birth: 04/1973 Occupation: Cto Role: Director Country of Residence: England Nationality: British
    Micklethwaite, Neil Accrington, England Status: Ceased Notified: 01/07/2022 Ceased: 12/02/2024 Date of Birth: 06/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Turner, Stephen David Old Langho, Blackburn, England Status: Ceased Notified: 24/07/2014 Ceased: 12/02/2024 Date of Birth: 03/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag C-MAC Group UK LTD Status: Active Notified: 06/04/2016 Companies House Number: 06054801 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cabline National Holdings Limited Status: Active Notified: 21/05/2019 Companies House Number: 07690295 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cmac Cabfind Limited Status: Active Notified: 04/07/2018 Companies House Number: 04029729 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cmac Group UK LTD Status: Active Notified: 06/04/2016 Companies House Number: 06054801 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cmac International LTD Status: Active Notified: 18/06/2019 Companies House Number: 12056620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cmac Investments LTD Status: Active Notified: 08/11/2022 Companies House Number: 14469921 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cmac Partnership Limited Status: Active Notified: 16/04/2018 Companies House Number: 11311708 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ontraccs Limited Status: Active Notified: 05/10/2020 Companies House Number: 09807411 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors