About

Registered Number: 05556803
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 28-29 North Luton Industrial Estate, Sedgewick Road, Luton, Bedfordshire, LU4 9DT

 

Sac Hardware Ltd was established in 2005, it's status is listed as "Active". There are 4 directors listed as Bellis, Darren, Laporta, Francesco, Boi, Marco, Gomez, Francisco Javier for Sac Hardware Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOI, Marco 08 September 2005 04 June 2007 1
GOMEZ, Francisco Javier 07 September 2005 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BELLIS, Darren 07 September 2005 18 October 2005 1
LAPORTA, Francesco 18 October 2005 19 October 2005 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 12 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 10 March 2018
CONNOT - N/A 10 March 2018
AA - Annual Accounts 26 September 2017
CH03 - Change of particulars for secretary 04 September 2017
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 06 September 2016
MR04 - N/A 06 May 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 28 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 23 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
363a - Annual Return 17 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
225 - Change of Accounting Reference Date 12 April 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

Debenture 12 March 2007 Fully Satisfied

N/A

Debenture 13 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.