You are here: bizstats.co.uk > a-z index > C list > CA list

Ca-mc Acquisition Uk Limited OLDHAM


Founded in 1999, Ca-mc Acquisition Uk, classified under reg no. 03878137 is an active company. Currently registered at Coin House OL2 6JZ, Oldham the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th February 2000 Ca-mc Acquisition Uk Limited is no longer carrying the name Linealpine.

At the moment there are 3 directors in the the firm, namely Bianca S., Aaron S. and Christina C.. In addition one secretary - Patricia B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ca-mc Acquisition Uk Limited Address / Contact

Office Address Coin House
Office Address2 New Coin Street, Royton
Town Oldham
Post code OL2 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878137
Date of Incorporation Tue, 16th Nov 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Bianca S.

Position: Director

Appointed: 03 April 2023

Aaron S.

Position: Director

Appointed: 03 April 2023

Christina C.

Position: Director

Appointed: 03 April 2023

Patricia B.

Position: Secretary

Appointed: 23 September 2019

Max M.

Position: Director

Appointed: 31 January 2014

Resigned: 03 April 2023

Kenneth C.

Position: Director

Appointed: 18 March 2013

Resigned: 22 September 2014

Richard M.

Position: Director

Appointed: 10 December 2010

Resigned: 03 April 2023

Andrew K.

Position: Director

Appointed: 10 December 2010

Resigned: 03 June 2013

Edward S.

Position: Director

Appointed: 10 December 2010

Resigned: 17 March 2023

Eric F.

Position: Director

Appointed: 10 December 2010

Resigned: 31 January 2014

Richard W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 23 September 2019

Richard W.

Position: Director

Appointed: 28 February 2003

Resigned: 23 September 2019

Michael I.

Position: Director

Appointed: 01 December 2002

Resigned: 18 March 2013

Steven D.

Position: Secretary

Appointed: 17 February 2000

Resigned: 28 February 2003

Steven D.

Position: Director

Appointed: 17 February 2000

Resigned: 10 December 2010

Jack T.

Position: Director

Appointed: 14 February 2000

Resigned: 10 December 2010

Stephen B.

Position: Director

Appointed: 14 February 2000

Resigned: 28 February 2003

David O.

Position: Director

Appointed: 14 February 2000

Resigned: 10 December 2010

Iain B.

Position: Director

Appointed: 21 January 2000

Resigned: 14 February 2000

Silke M.

Position: Secretary

Appointed: 21 January 2000

Resigned: 14 February 2000

Silke M.

Position: Director

Appointed: 21 January 2000

Resigned: 14 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 21 January 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 21 January 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Crane Nxt, Co. from Wilmington, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Crane Sc Holdings Limited that put Oldham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Crane Nxt, Co.

Corporation Trust Center 1209 Orange Street, County Of New Castle, Wilmington, Delaware, 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 6383824
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crane Sc Holdings Limited

Coin House New Coin Street, Royton, Oldham, OL2 6JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Linealpine February 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
Free Download (21 pages)

Company search

Advertisements