VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Cmac Group LTD

Address
1 St James Square
The Globe Centre
Accrington
Lancashire
BB5 0RE
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
End of VAT Registration
2 May 2019
Company Register Name Cmac Group Limited
Company No. 09146214 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • C-MAC 2014 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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