Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMAC GROUP UK LIMITED
Company Information for

CMAC GROUP UK LIMITED

SUITE 1, THE GLOBE CENTRE, ST. JAMES SQUARE, ACCRINGTON, BB5 0RE,
Company Registration Number
06054801
Private Limited Company
Active

Company Overview

About Cmac Group Uk Ltd
CMAC GROUP UK LIMITED was founded on 2007-01-16 and has its registered office in Accrington. The organisation's status is listed as "Active". Cmac Group Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CMAC GROUP UK LIMITED
 
Legal Registered Office
SUITE 1, THE GLOBE CENTRE
ST. JAMES SQUARE
ACCRINGTON
BB5 0RE
Other companies in BB5
 
Previous Names
C-MAC GROUP UK LIMITED31/08/2018
C-MAC PARTNERSHIP LIMITED17/08/2018
Filing Information
Company Number 06054801
Company ID Number 06054801
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB913171747  
Last Datalog update: 2024-03-07 00:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMAC GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CMAC GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TURNER
Company Secretary 2013-05-03
DAVID PAUL BARROW
Director 2018-08-01
STEPHEN DAVID TURNER
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ATKINS
Director 2013-10-01 2018-05-25
DAVID PAUL BARROW
Director 2018-03-01 2018-05-25
PETER JOHN SLATER
Director 2015-04-20 2018-05-25
CRAIG STUART CURRIE
Director 2007-01-16 2014-10-17
MICHAEL ANDREW WILSON
Company Secretary 2007-08-10 2013-05-03
MICHAEL ANDREW WILSON
Director 2007-01-16 2013-05-03
SCOTT TAYLOR
Company Secretary 2007-01-16 2007-08-10
SCOTT TAYLOR
Director 2007-01-16 2007-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID TURNER BUSINESS CONTINUITY TRANSPORT LIMITED Director 2014-01-01 CURRENT 2009-04-22 Active - Proposal to Strike off
STEPHEN DAVID TURNER THE INDEPENDANT RAIL REPLACEMENT COMPANY LTD Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
STEPHEN DAVID TURNER BCT SERVICES LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active - Proposal to Strike off
STEPHEN DAVID TURNER C-MAC PARTNERSHIP HOLDINGS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060548010005
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060548010004
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060548010006
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MR NEIL MICKLETHWAITE
2022-04-11PSC05Change of details for Cmac Group Limited as a person with significant control on 2022-04-07
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-04AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Suite 1 the Globe Centre Accrington BB5 0RE England
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-06PSC05Change of details for C-Mac 2014 Limited as a person with significant control on 2018-08-31
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060548010005
2018-08-31RES15CHANGE OF COMPANY NAME 14/01/23
2018-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-17CERTNMCompany name changed c-mac partnership LIMITED\certificate issued on 17/08/18
2018-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-06AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 160
2018-07-30SH19Statement of capital on 2018-07-30 GBP 160
2018-07-30CERT15Certificate of capital reduction issued
2018-07-30OC138Reduction of iss capital and minute (oc)
2018-07-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARROW
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATER
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINS
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-07AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 160
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Suite 12 the Globe Centre Accrington BB5 0RE England
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SUITE 12 SUITE 12 THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0RE
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 160
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 160
2016-02-02AR0116/01/16 FULL LIST
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060548010003
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060548010004
2015-05-12AP01DIRECTOR APPOINTED MR PETER JOHN SLATER
2015-04-07AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 160
2015-02-10AR0116/01/15 FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CURRIE
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060548010003
2014-07-11AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 160
2014-02-12AR0116/01/14 FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR NEIL ATKINS
2013-08-02AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-09SH0609/07/13 STATEMENT OF CAPITAL GBP 160
2013-07-09AP03SECRETARY APPOINTED MR STEPHEN TURNER
2013-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2013-07-02RES13RE-PURCHASE SHARES 12/06/2013
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM SUITE 12 ST. JAMES SQUARE THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0RE UNITED KINGDOM
2013-02-12AR0116/01/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WILSON / 01/01/2013
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WILSON / 01/01/2013
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM SUITE 16 THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0RE
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-01AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20AR0116/01/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID TURNER / 16/01/2012
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-01AR0116/01/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID TURNER / 16/01/2011
2010-09-28RES12VARYING SHARE RIGHTS AND NAMES
2010-09-28SH0127/08/10 STATEMENT OF CAPITAL GBP 220
2010-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-02AR0116/01/10 NO CHANGES
2009-08-27288aDIRECTOR APPOINTED STEPHEN TURNER
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2009-05-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-09RES1440 A ORD/ 40 B ORD / 20 C ORD 04/04/2008
2008-05-09RES13MINUTS APPROVED 04/04/2008
2008-05-09RES12VARYING SHARE RIGHTS AND NAMES
2008-05-09RES01ALTER MEMORANDUM 19/11/2007
2008-05-0988(2)AD 04/04/08 GBP SI 100@1=100 GBP IC 100/200
2008-03-29363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-03-17288aSECRETARY APPOINTED MICHAEL ANDREW WILSON
2007-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CMAC GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMAC GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2013-01-30 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2012-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 63,055
Creditors Due After One Year 2012-01-31 £ 35,838
Creditors Due Within One Year 2013-01-31 £ 786,349
Creditors Due Within One Year 2012-01-31 £ 488,040
Provisions For Liabilities Charges 2013-01-31 £ 31,590
Provisions For Liabilities Charges 2012-01-31 £ 32,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMAC GROUP UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 295,087
Cash Bank In Hand 2012-01-31 £ 359,099
Current Assets 2013-01-31 £ 1,334,416
Current Assets 2012-01-31 £ 953,845
Debtors 2013-01-31 £ 1,039,329
Debtors 2012-01-31 £ 594,746
Fixed Assets 2013-01-31 £ 375,111
Fixed Assets 2012-01-31 £ 240,951
Secured Debts 2013-01-31 £ 123,647
Secured Debts 2012-01-31 £ 82,521
Shareholder Funds 2013-01-31 £ 828,533
Shareholder Funds 2012-01-31 £ 638,828
Tangible Fixed Assets 2013-01-31 £ 364,200
Tangible Fixed Assets 2012-01-31 £ 223,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMAC GROUP UK LIMITED registering or being granted any patents
Domain Names

CMAC GROUP UK LIMITED owns 9 domain names.

coachhireblog.co.uk   coachhirebooking.co.uk   cmacpartnership.co.uk   emergencytransportsolutions.co.uk   independentrailsupport.co.uk   taxihirebooking.co.uk   disasterrecoverytransport.co.uk   delaydivertsolutions.co.uk   irrs.co.uk  

Trademarks
We have not found any records of CMAC GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMAC GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as CMAC GROUP UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CMAC GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMAC GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMAC GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.