Sac Boiler Plant Ltd

General information

Name:

Sac Boiler Plant Limited

Office Address:

26 Harewood Crescent North Hykeham LN6 8JB Lincoln

Number: 07103013

Incorporation date: 2009-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sac Boiler Plant Ltd can be reached at Lincoln at 26 Harewood Crescent. Anyone can find the firm by referencing its post code - LN6 8JB. The company has been operating on the English market for 15 years. This enterprise is registered under the number 07103013 and its state is active. This company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Sac Boiler Plant Limited reported its latest accounts for the financial year up to 2022-12-31. The business latest confirmation statement was released on 2022-12-04.

Daniel C. is the following enterprise's individual managing director, that was assigned this position in 2009. The limited company had been governed by Steven C. up until 7 years ago.

The companies with significant control over this firm include: Dcc Boiler Plant Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lincoln at Harewood Crescent, North Hykeham, LN6 8JB and was registered as a PSC under the reg no 11007660.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 12 December 2009

Latest update: 24 February 2024

People with significant control

Dcc Boiler Plant Ltd
Address: 26 Harewood Crescent, North Hykeham, Lincoln, LN6 8JB, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11007660
Notified on 4 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven C.
Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel C.
Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 April 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 4th December 2023 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

47 St. Margarets Gardens

Post code:

LN6 8BG

City / Town:

Lincoln

Accountant/Auditor,
2012 - 2013

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies