About

Registered Number: 01162602
Date of Incorporation: 11/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Maun Industries Estate, Hamilton Road, Sutton-In-Ashfield, Nottinghamshire, NG17 5LD

 

Based in Sutton-In-Ashfield, Nottinghamshire, S.A.C. Electronics Ltd was established in 1974, it has a status of "Active". S.A.C. Electronics Ltd has 7 directors listed as Bell, Jarrod Samuel, Doherty, Kim, Collard, Margaret Rose, Collard, Samuel Arthur, Collard Jones, Allison Jayne, Jones, Stephen Paul, Smedley, Ian Richard at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Kim 01 May 2011 - 1
COLLARD, Margaret Rose N/A 11 February 2005 1
COLLARD, Samuel Arthur N/A 11 February 2005 1
COLLARD JONES, Allison Jayne 11 February 2005 06 August 2010 1
JONES, Stephen Paul 11 February 2005 31 March 2006 1
SMEDLEY, Ian Richard 06 August 2010 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jarrod Samuel 01 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 31 December 2015
CH01 - Change of particulars for director 31 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 31 December 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 January 2012
SH01 - Return of Allotment of shares 09 December 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 11 April 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
AA - Annual Accounts 11 July 2006
CERTNM - Change of name certificate 15 May 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 22 January 2001
363s - Annual Return 11 January 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 30 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 27 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 07 March 1991
363x - Annual Return 01 March 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
AA - Annual Accounts 31 March 1989
363 - Annual Return 20 March 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 08 December 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2007 Outstanding

N/A

Debenture 18 January 2005 Outstanding

N/A

Charge over book debts 18 August 1984 Fully Satisfied

N/A

Floating charge 07 August 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.