UKBizDB.co.uk

S.A.C. CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ

Director01 September 2016Active
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ

Director02 March 2017Active
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ

Director28 January 2009Active
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ

Director21 October 2022Active
6 Saxon House, Saxon Way West, Corby, England, NN18 9EZ

Director30 November 2021Active
7a Ripley Road, Cottingham, Market Harborough, LE16 8XQ

Secretary28 January 2009Active
93, East Carlton Park, East Carlton, Market Harborough, England, LE16 8YD

Secretary06 March 2014Active
58, Burkitt Road, Earlstrees Industrial Estate, Corby, England, NN17 4DT

Director28 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Capital

Capital cancellation shares.

Download
2019-01-24Capital

Capital return purchase own shares.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.