This company is commonly known as S.a.c. Construction Limited. The company was founded 15 years ago and was given the registration number 06803898. The firm's registered office is in CORBY. You can find them at 6 Saxon House, Saxon Way West, Corby, Northants. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | S.A.C. CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06803898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Saxon House, Saxon Way West, Corby, Northants, England, NN18 9EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ | Director | 01 September 2016 | Active |
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ | Director | 02 March 2017 | Active |
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ | Director | 28 January 2009 | Active |
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ | Director | 21 October 2022 | Active |
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ | Director | 30 November 2021 | Active |
7a Ripley Road, Cottingham, Market Harborough, LE16 8XQ | Secretary | 28 January 2009 | Active |
93, East Carlton Park, East Carlton, Market Harborough, England, LE16 8YD | Secretary | 06 March 2014 | Active |
58, Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT | Director | 28 January 2009 | Active |
Kori Construction (Holdings) Limited | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ |
Nature of control | : |
|
Jordan James Connachie | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Burkitt Road, Corby, England, NN17 4DT |
Nature of control | : |
|
Mr Stephen Culbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Burkitt Road, Corby, England, NN17 4DT |
Nature of control | : |
|
Mr Andrew John Culbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Burkitt Road, Corby, England, NN17 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Capital | Capital cancellation shares. | Download |
2019-01-24 | Capital | Capital return purchase own shares. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.