About

Registered Number: 01817439
Date of Incorporation: 18/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Carmac, Burton Road, Finedon, Northamptonshire, NN9 5HX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.