Based in Northamptonshire, Carmac (Building & Civil Engineering) Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". Carmac (Building & Civil Engineering) Ltd has 9 directors listed as Mcgowan, Thomas John, Kilroy, Colm Francis, Mcgowan, Thomas, Morris, Andrew, Tomlinson, Ian, Chappell, Robin George, Mcgowan, Mary, Finnie, Ian George, Mcgowan, Rodger Edward in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILROY, Colm Francis | 18 December 2019 | - | 1 |
MCGOWAN, Thomas | 06 March 2019 | - | 1 |
MORRIS, Andrew | 01 July 1999 | - | 1 |
TOMLINSON, Ian | 05 April 2019 | - | 1 |
FINNIE, Ian George | 31 March 2007 | 22 June 2020 | 1 |
MCGOWAN, Rodger Edward | N/A | 06 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOWAN, Thomas John | 06 March 2019 | - | 1 |
CHAPPELL, Robin George | 31 March 2007 | 10 November 2008 | 1 |
MCGOWAN, Mary | N/A | 31 March 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 June 2020 | |
AA - Annual Accounts | 17 June 2020 | |
AP01 - Appointment of director | 18 December 2019 | |
MA - Memorandum and Articles | 11 December 2019 | |
RESOLUTIONS - N/A | 06 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 November 2019 | |
CS01 - N/A | 30 October 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
AA - Annual Accounts | 02 April 2019 | |
SH03 - Return of purchase of own shares | 19 March 2019 | |
SH06 - Notice of cancellation of shares | 11 March 2019 | |
AP03 - Appointment of secretary | 06 March 2019 | |
AP01 - Appointment of director | 06 March 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
PSC07 - N/A | 06 March 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 19 October 2017 | |
PSC04 - N/A | 19 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 28 February 2017 | |
MR04 - N/A | 30 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
MR04 - N/A | 02 March 2016 | |
MR04 - N/A | 02 March 2016 | |
AR01 - Annual Return | 08 February 2016 | |
MR04 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
MR01 - N/A | 09 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 05 February 2015 | |
MR01 - N/A | 13 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
MR01 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
AA - Annual Accounts | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
363a - Annual Return | 21 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2007 | |
AA - Annual Accounts | 30 March 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 30 April 2002 | |
RESOLUTIONS - N/A | 08 April 2002 | |
RESOLUTIONS - N/A | 08 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2002 | |
123 - Notice of increase in nominal capital | 08 April 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 30 April 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
363s - Annual Return | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2000 | |
363s - Annual Return | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
AA - Annual Accounts | 08 November 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 14 March 1999 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 10 October 1997 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 21 February 1996 | |
287 - Change in situation or address of Registered Office | 18 October 1995 | |
287 - Change in situation or address of Registered Office | 18 July 1995 | |
AA - Annual Accounts | 08 February 1995 | |
363s - Annual Return | 07 February 1995 | |
RESOLUTIONS - N/A | 17 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1994 | |
123 - Notice of increase in nominal capital | 17 May 1994 | |
287 - Change in situation or address of Registered Office | 01 February 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 21 December 1993 | |
AA - Annual Accounts | 28 April 1993 | |
363s - Annual Return | 31 March 1993 | |
363s - Annual Return | 02 March 1992 | |
RESOLUTIONS - N/A | 06 February 1992 | |
RESOLUTIONS - N/A | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 08 October 1991 | |
AA - Annual Accounts | 16 September 1991 | |
395 - Particulars of a mortgage or charge | 05 March 1991 | |
363a - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 11 February 1991 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 25 September 1989 | |
363 - Annual Return | 18 August 1989 | |
287 - Change in situation or address of Registered Office | 18 August 1989 | |
AA - Annual Accounts | 08 June 1989 | |
288 - N/A | 08 June 1989 | |
363 - Annual Return | 10 February 1988 | |
363 - Annual Return | 10 February 1988 | |
AA - Annual Accounts | 10 February 1988 | |
363 - Annual Return | 12 May 1987 | |
AA - Annual Accounts | 21 April 1987 | |
NEWINC - New incorporation documents | 18 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2015 | Outstanding |
N/A |
A registered charge | 11 June 2014 | Fully Satisfied |
N/A |
A registered charge | 31 October 2013 | Fully Satisfied |
N/A |
Charge over a deposit held by yorkshire bank PLC (own account) | 02 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2000 | Fully Satisfied |
N/A |
Debenture | 04 October 1991 | Fully Satisfied |
N/A |
Legal charge | 21 February 1991 | Fully Satisfied |
N/A |