About

Registered Number: 05398272
Date of Incorporation: 18/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fontaine House Smallgains Lane, Stock, Ingatestone, Essex, CM4 9PT

 

Founded in 2005, Sac Contracts Ltd have registered office in Ingatestone, Essex, it has a status of "Active". We do not know the number of employees at the organisation. The organisation has 4 directors listed as Morrison, Debi, Crane, Patricia Anne, Morrison, Deborah, Evans, Ian Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Debi 22 July 2013 - 1
EVANS, Ian Ernest 19 March 2005 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Patricia Anne 19 March 2005 01 September 2006 1
MORRISON, Deborah 11 April 2011 04 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 May 2020
PSC04 - N/A 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 02 May 2012
AA01 - Change of accounting reference date 15 June 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP01 - Appointment of director 21 April 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.