About

Registered Number: 06803898
Date of Incorporation: 28/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 6 Saxon House, Saxon Way West, Corby, Northants, NN18 9EZ,

 

Based in Corby, S.A.C. Construction Ltd was setup in 2009. There are 3 directors listed for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNACHIE, Jordan James 02 March 2017 - 1
CULBERT, Andrew John 28 January 2009 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Susan Gaynor 06 March 2014 01 September 2016 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 09 December 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
PSC02 - N/A 08 February 2019
SH06 - Notice of cancellation of shares 24 January 2019
SH03 - Return of purchase of own shares 24 January 2019
MR01 - N/A 17 January 2019
PSC07 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 14 December 2018
SH08 - Notice of name or other designation of class of shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
PSC01 - N/A 21 May 2018
RESOLUTIONS - N/A 17 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 November 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 07 February 2017
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 December 2014
TM02 - Termination of appointment of secretary 07 March 2014
AP03 - Appointment of secretary 07 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 February 2010
AA01 - Change of accounting reference date 05 October 2009
287 - Change in situation or address of Registered Office 19 February 2009
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.