UKBizDB.co.uk

SHACA CONSTRUCTION LIMITED

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

This company is commonly known as Shaca Construction Limited. The company was founded 22 years ago and was given the registration number 04406861. The firm's registered office is in ST. ALBANS. You can find them at 104 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SHACA CONSTRUCTION LIMITED
Company Number:04406861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:104 High Street, London Colney, St. Albans, Hertfordshire, England, AL2 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, High Street, London Colney, St. Albans, England, AL2 1QL

Secretary01 October 2009Active
104, High Street, London Colney, St. Albans, England, AL2 1QL

Director25 September 2006Active
104, High Street, London Colney, St. Albans, England, AL2 1QL

Director01 August 2004Active
185 Long Lane, Hillingdon, UB10 9JW

Secretary29 May 2002Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary30 March 2002Active
185 Long Lane, Hillingdon, UB10 9JW

Director29 May 2002Active
24 Willow Way, Radlett, Hertfordshire, WD7 8DX

Director29 May 2002Active
21 Station Road, Watford, WD17 1HT

Corporate Director30 March 2002Active
21 Station Road, Watford, WD17 1HT

Corporate Director30 March 2002Active

People with Significant Control

Shaca Holdings Limited
Notified on:03 November 2023
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
H&C Construction Group Limited
Notified on:18 January 2018
Status:Active
Country of residence:England
Address:104 High Street, London Colney, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Spencer Robert Heydon
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:104, High Street, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Francis Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:104, High Street, St. Albans, England, AL2 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Accounts

Accounts with accounts type full.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.