SAC CONTROL LIMITED
Overview
Company Name | SAC CONTROL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06244936 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAC CONTROL LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SAC CONTROL LIMITED located?
Registered Office Address | 14 Haws Avenue LA5 9DH Carnforth Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAC CONTROL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SAC CONTROL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Stephen Cottam as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 14 Haws Avenue Carnforth Lancashire Lancashire LA5 9DH England to 14 Haws Avenue Carnforth Lancashire LA5 9DH on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to 14 Haws Avenue Carnforth Lancashire LA5 9DH on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Alison Cottam on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Cottam on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of SAC CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COTTAM, Alison | Secretary | 132 Deeside Gardens AB15 7PX Aberdeen Aberdeenshire | British | Director | 122011330001 | |||||
COTTAM, Alison | Director | 132 Deeside Gardens AB15 7PX Aberdeen Aberdeenshire | United Kingdom | British | Director | 122011330003 | ||||
COTTAM, Stephen | Director | 132 Deeside Gardens Mannofield AB15 7PX Aberdeen Aberdeenshire | United Kingdom | British | Instrument Engineer | 120717540003 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SAC CONTROL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Cottam | Apr 06, 2016 | Mannofield AB15 7PX Aberdeen 132 Deeside Gardens Aberdeen Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0