CMAC CABFIND LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
CMAC CABFIND LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Active.
CMAC CABFIND LIMITED was incorporated 23 years ago on 10/07/2000 and has the registered number: 04029729. The accounts status is SMALL and accounts are next due on 30/09/2024.
CMAC CABFIND LIMITED was incorporated 23 years ago on 10/07/2000 and has the registered number: 04029729. The accounts status is SMALL and accounts are next due on 30/09/2024.
CMAC CABFIND LIMITED - ACCRINGTON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1, THE GLOBE CENTRE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CABFIND LIMITED (until 04/04/2019)
CABFIND LIMITED (until 04/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID PAUL BARROW | Mar 1983 | British | Director | 2018-07-04 | CURRENT |
MR STEPHEN DAVID TURNER | Mar 1978 | British | Director | 2018-07-04 | CURRENT |
MICHAEL LUDDINGTON | Apr 1975 | British | Director | 2017-05-02 UNTIL 2018-07-04 | RESIGNED |
MR JACK ZELJKO STANISIC | Secretary | 2015-02-16 UNTIL 2017-03-08 | RESIGNED | ||
MR LEE MALCOLM WASNIDGE | Oct 1964 | British | Director | 2016-11-01 UNTIL 2018-07-04 | RESIGNED |
MRS DEBORAH MARIE THOMPSON | Sep 1963 | British | Director | 2015-01-12 UNTIL 2015-02-16 | RESIGNED |
MR THOMAS JOHN CHAMBERLAIN PAKENHAM | May 1977 | British | Director | 2015-02-16 UNTIL 2015-09-30 | RESIGNED |
MRS JULIA MARY THOMAS | Jul 1961 | British | Director | 2017-05-02 UNTIL 2018-06-20 | RESIGNED |
MR NIGEL WILLIAM HAINES STEVENS | Oct 1965 | British | Director | 2015-02-16 UNTIL 2018-01-31 | RESIGNED |
MR PETER JOHN SLATER | Sep 1977 | British | Director | 2018-07-04 UNTIL 2018-10-02 | RESIGNED |
JENNIFER LINLEY PROCTER | May 1978 | British | Director | 2015-01-12 UNTIL 2015-02-16 | RESIGNED |
TIMOTHY PETER JORDAN | Jan 1965 | British | Director | 2006-08-01 UNTIL 2015-09-30 | RESIGNED |
TIMOTHY PETER JORDAN | Jan 1965 | British | Secretary | 2000-07-10 UNTIL 2015-02-16 | RESIGNED |
MR CHRISTOPHER FREDERICK JORDAN | May 1961 | British | Director | 2000-07-10 UNTIL 2018-06-22 | RESIGNED |
MR JAMES HENRY GALLACHER | May 1967 | British | Director | 2015-01-12 UNTIL 2015-02-16 | RESIGNED |
MR PETER IAN BROGDEN | Jun 1953 | British | Director | 2015-02-16 UNTIL 2018-07-04 | RESIGNED |
MR DANIEL MARK KENNEDY | Apr 1973 | British | Director | 2018-07-04 UNTIL 2018-09-30 | RESIGNED |
MR JONATHON MARK BRENNAND | Nov 1970 | British | Director | 2015-01-12 UNTIL 2015-02-16 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2000-07-10 UNTIL 2000-07-10 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-07-10 UNTIL 2000-07-10 | RESIGNED | ||
MR MICHAEL LUDDINGTON | Secretary | 2017-03-08 UNTIL 2018-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cmac Group Limited | 2018-07-04 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Transdev Plc | 2016-04-06 - 2018-07-04 | Brentford Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |