Address: Carmac, Burton Road, Finedon

Incorporation date: 18 May 1984

CARMAC MEDIA LIMITED

Status: Active

Address: 15 Colstone Close, Wilmslow

Incorporation date: 05 Jan 2021

CARMACO LTD

Status: Active

Address: Flat 8 Corbett Court 50 Kingsley Wood Drive, New Eltham, London

Incorporation date: 28 Oct 2019

CARMA CONSULTANCY LTD

Status: Active

Address: 12 Stainburn Crescent, Leeds

Incorporation date: 29 Nov 2017

CARMA EUROPE LIMITED

Status: Active

Address: 4 Studley Court Guildford Road, Chobham, Woking

Incorporation date: 05 Nov 2021

CARMA HAIR LIMITED

Status: Active

Address: Unit 3 Hillview Business Park, Old Ipswich Road, Claydon

Incorporation date: 20 Jun 2013

CARMA HOLDINGS LTD

Status: Active

Address: 16 Mount Charles, Belfast

Incorporation date: 29 Jul 2020

Address: 35 Brockhill Rise, Inverurie

Incorporation date: 12 Sep 2023

Address: Studio 17/18 Royal Victoria Patriotic Building, John Archer Way, London

Incorporation date: 29 Nov 1999

CARMAKEOVER BARNSLEY LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 12 Jul 2023

CARMAK LIMITED

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 28 Oct 2019

CARMALOR HOLDINGS LIMITED

Status: Active

Address: 64 Lincoln Road, Bassingham, Lincoln

Incorporation date: 09 Jul 2003

CARMALT INVESTMENTS LTD

Status: Active

Address: 4 Carmalt Gardens, Putney, London

Incorporation date: 16 Jul 2008

CARMA MANUFACTURING LTD

Status: Active

Address: 16 Mount Charles, Belfast

Incorporation date: 30 Jul 2020

CARMAN 4SEASONS LTD

Status: Active

Address: The Oaks Old London Road, Copdock, Ipswich

Incorporation date: 13 Nov 2009

CARMAN CARE

Status: Active

Address: 30 Main Street, Renton, Dumbarton

Incorporation date: 14 Sep 2000

CARMAND LTD

Status: Active

Address: Lunar House, Crosland Road, Grimsby

Incorporation date: 26 Feb 2010

CARMANERE LTD

Status: Active

Address: 22 Ringsfield Road, Beccles

Incorporation date: 15 Oct 2021

Address: 280 Alfreton Road, Nottingham

Incorporation date: 14 Jan 2021

CARMANGERIE MIRUANI LTD

Status: Active

Address: 28 Church Street, Dagenham, London

Incorporation date: 06 Jan 2022

Address: 679 Foleshill Road, Coventry

Incorporation date: 14 Jan 2016

Address: 280 Alfreton Road, Nottingham

Incorporation date: 02 Apr 2019

Address: Central Chambers, 227 London Road, Hadleigh

Incorporation date: 25 Apr 2006

CARMAN (HOLDINGS) LIMITED

Status: Active

Address: Regency House, 45 - 53 Chorley New Road, Bolton

Incorporation date: 14 Feb 2013

CARMANIA PROPERTY INVESTMENT LIMITED

Status: Live But Receiver Manager On At Least One Charge

Address: 40 Ashbourne Road, London

Incorporation date: 10 Oct 2016

CARMAN PLASTICS LIMITED

Status: Active

Address: 11 Grange Park Road, Bromley Cross, Bolton

Incorporation date: 23 Oct 2019

CARMAN PROPERTY LIMITED

Status: Active

Address: Old Barn Blo Norton Road, South Lopham, Diss

Incorporation date: 06 May 2010

Address: 68 West Road, Pointon, Sleaford

Incorporation date: 25 Jun 2021

Address: 117b Waldegrave Road, Teddington

Incorporation date: 22 Jun 2020

CARMAR MEDIA LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 24 Jun 2015

CARMARNIE LIMITED

Status: Active

Address: 2 Markant Close, Bury St. Edmunds

Incorporation date: 01 Apr 2015

Address: Myrtle Hill, Pensarn, Carmarthen

Incorporation date: 30 Sep 2013

Address: Calon Y Fferi, Carmarthen Road, Ferryside

Incorporation date: 21 Mar 2017

CARMARTHEN CARS LIMITED

Status: Active

Address: 11 Green Park, Pentlepoir, Saundersfoot

Incorporation date: 16 May 2013

Address: Castle House, High Street, Ammanford

Incorporation date: 09 Jan 2014

Address: Ungoed-thomas And King Limited, The Quay, Carmarthen

Incorporation date: 18 Mar 1985

Address: Rock & Fountain Quarry, Cynwyl Road, Carmarthen

Incorporation date: 24 May 1991

Address: Ty Myrddin, Cambrian Place, Carmarthen

Incorporation date: 12 Jun 1997

CARMARTHEN HAM LTD

Status: Active

Address: Arfryn, Uplands, Carmarthen

Incorporation date: 07 Aug 2003

Address: . Pantyrathro Manor, Llangain, Carmarthen

Incorporation date: 03 Apr 1911

Address: Salisbury House, Station Road

Incorporation date: 23 Sep 2014

Address: Tal Y Fan Gannock Park, Deganwy, Conwy

Incorporation date: 22 Sep 2020

Address: 3 New Mill Court, Swansea Enterprise Park, Swansea

Incorporation date: 05 Mar 2021

Address: 113 Lammas Street, Carmarthen

Incorporation date: 12 Apr 2011

Address: Tree Tops, Glanwern, Burry Port

Incorporation date: 03 Sep 2021

Address: Boksburg Hall, Llanllwch, Carmarthen

Incorporation date: 11 Jun 2018

Address: Frowen Farm, Login, Whitland

Incorporation date: 09 Jul 2021

Address: 44a Stepney Street, Llanelli

Incorporation date: 26 Feb 2015

Address: 2 Colonel Road, Betws, Ammanford

Incorporation date: 15 Jul 2019

Address: Head Office, Llanddarog Road, Carmarthen

Incorporation date: 14 Jun 2000

Address: Llys Deri, Parc Pensarn, Carmarthen

Incorporation date: 10 Sep 1998

CARMARTHENSHIRE WATER LTD

Status: Active

Address: 57 Maes Y Gwernen Road, Cwmrhydyceirw, Swansea

Incorporation date: 21 Nov 2006

Address: 8 Station Road, Llanelli

Incorporation date: 18 May 2020

CARMARTHEN STALL LIMITED

Status: Active

Address: Byrbwll, Croesyceiliog, Carmarthen

Incorporation date: 08 Dec 2003

Address: Headquarters Richmond Park, Carmathen, Carmathenshire

Incorporation date: 07 Dec 1999

Address: Richmond Park, Priory Street, Carmarthen

Incorporation date: 07 Sep 1998

Address: 1 St Marys Street, Ross On Wye, Herefordshire

Incorporation date: 18 Oct 1982

CARMARTHEN YOUTH PROJECT

Status: Active

Address: The Clubhouse, Friars Park, Carmarthen

Incorporation date: 27 Apr 2007

CARMA SERVICES LIMITED

Status: Active

Address: 32 Edgwarebury Lane, Edgware

Incorporation date: 08 Apr 2017

CARMA SOLUTIONS LTD

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 02 Dec 2022

Address: 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill

Incorporation date: 07 Apr 2003

CARMASTER (UK) LIMITED

Status: Active

Address: Unit 1 - 4 Kindon Court, Camwal Road, Harrogate

Incorporation date: 06 Jul 2007

Address: 6th Floor Capital Tower, 91 Waterloo Road, London

Incorporation date: 30 Jul 2020

Address: Garden Flat, 26 Salisbury Road, Hove

Incorporation date: 10 May 2001