About

Registered Number: 06351211
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 9 Tiffield Road, Gayton, Northampton, Northamptonshire, NN7 3HH

 

S.A.C. Heating & Plumbing Ltd was registered on 23 August 2007 and are based in Northamptonshire. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Richmond, Marilyn Ann, Caldecourt, Tracy, Meadows Nominees Limited, Caldecourt, Simon Andrew for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDECOURT, Tracy 30 October 2007 - 1
CALDECOURT, Simon Andrew 30 October 2007 21 January 2020 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Marilyn Ann 30 October 2007 - 1
MEADOWS NOMINEES LIMITED 23 August 2007 30 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
PSC07 - N/A 21 January 2020
CH01 - Change of particulars for director 21 January 2020
PSC01 - N/A 21 January 2020
CS01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
225 - Change of Accounting Reference Date 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.