About

Registered Number: 06244936
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Active
Registered Address: 14 Haws Avenue, Carnforth, Lancashire, LA5 9DH

 

Established in 2007, Sac Control Ltd are based in Carnforth. This organisation has 2 directors listed as Cottam, Alison, Cottam, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Alison 21 May 2007 - 1
COTTAM, Stephen 21 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 May 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
225 - Change of Accounting Reference Date 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.