UKBizDB.co.uk

S A C MARKETING LIMITED

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

This company is commonly known as S A C Marketing Limited. The company was founded 22 years ago and was given the registration number 04380328. The firm's registered office is in DERBY. You can find them at Bailey House Royal Scot Road, Pride Park, Derby, Derbyshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:S A C MARKETING LIMITED
Company Number:04380328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Bailey House Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey House, Royal Scot Road, Pride Park, Derby, DE24 8AJ

Secretary10 April 2021Active
Bailey House, Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 August 2008Active
72 Mimosa Crescent, Sunnyhill, Derby, DE23 1WP

Secretary25 February 2002Active
Bailey House, Royal Scot Road, Pride Park, Derby, DE24 8AJ

Secretary16 May 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 February 2002Active
65 Radbourne Street, Derby, DE22 3HD

Director25 February 2002Active
Bailey House, Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director01 June 2004Active
403 Hykeham Road, Lincoln, LN6 8BS

Director25 February 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 February 2002Active

People with Significant Control

Mr Marcus Damian George Murphy
Notified on:01 August 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Bailey House, Royal Scot Road, Derby, DE24 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.