UKBizDB.co.uk

CA-MC ACQUISITION UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ca-mc Acquisition Uk Limited. The company was founded 24 years ago and was given the registration number 03878137. The firm's registered office is in OLDHAM. You can find them at Coin House, New Coin Street, Royton, Oldham, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CA-MC ACQUISITION UK LIMITED
Company Number:03878137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Coin House, New Coin Street, Royton, Oldham, Lancashire, OL2 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coin House, New Coin Street, Royton, Oldham, OL2 6JZ

Secretary23 September 2019Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451

Director03 April 2023Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451

Director03 April 2023Active
Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451

Director03 April 2023Active
8030 South Drive, St Louis, Usa, 63117

Secretary17 February 2000Active
127a Leman Street, London, E1 8EY

Secretary21 January 2000Active
22 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU

Secretary28 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 1999Active
6 Kelvedon Close, Kingston Upon Thames, KT2 5LG

Director21 January 2000Active
4 Parsonage Gardens, Marple, Stockport, SK6 7NB

Director14 February 2000Active
Coin House, New Coin Street, Royton, Oldham, OL2 6JZ

Director18 March 2013Active
8030 South Drive, St Louis, Usa, 63117

Director17 February 2000Active
100, First Stamford Place, Stamford, United States, 06902

Director10 December 2010Active
5 Woodhead Drive, Hale, Altrincham, WA15 9LG

Director01 December 2002Active
100, First Stamford Place, Stamford, United States, 06902

Director10 December 2010Active
127a Leman Street, London, E1 8EY

Director21 January 2000Active
100, First Stamford Place, Stamford, United States, 06902

Director10 December 2010Active
100, First Stamford Place, Stamford, United States,

Director31 January 2014Active
7 Huntsmans Way, Badsworth, Pontefract, WF9 1BE

Director14 February 2000Active
100 First Stamford Place, Stamford, Ct, United States,

Director10 December 2010Active
14 Upper Ladue Road, St Louis, Usa,

Director14 February 2000Active
22 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU

Director28 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 1999Active

People with Significant Control

Crane Nxt, Co.
Notified on:16 November 2022
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crane Sc Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coin House, New Coin Street, Oldham, England, OL2 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-10-15Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.