Company number 04380328
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address BAILEY HOUSE ROYAL SCOT ROAD, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8AJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge 6 in full. The most likely internet sites of S A C MARKETING LIMITED are www.sacmarketing.co.uk, and www.s-a-c-marketing.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-three years and twelve months. The distance to to Peartree Rail Station is 1.5 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 6.3 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A C Marketing Limited is a Private Limited Company.
The company registration number is 04380328. S A C Marketing Limited has been working since 25 February 2002.
The present status of the company is Active. The registered address of S A C Marketing Limited is Bailey House Royal Scot Road Pride Park Derby Derbyshire De24 8aj. The company`s financial liabilities are £520.62k. It is £5.73k against last year. The cash in hand is £18.67k. It is £7.74k against last year. And the total assets are £3300.13k, which is £312.79k against last year. MURPHY, Paul Michael is a Secretary of the company. MURPHY, Marcus Damien George is a Director of the company. Secretary BARSBY, Denise Estelle has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BURNS, Laura Ann has been resigned. Director MEIKLE, Emma May Anne has been resigned. Director MURPHY, June Anne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
s a c marketing Key Finiance
LIABILITIES
£520.62k
+1%
CASH
£18.67k
+70%
TOTAL ASSETS
£3300.13k
+10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002
Director
BURNS, Laura Ann
Resigned: 31 October 2002
Appointed Date: 25 February 2002
48 years old
Director
MURPHY, June Anne
Resigned: 01 August 2008
Appointed Date: 25 February 2002
80 years old
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002
Persons With Significant Control
S A C MARKETING LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Mar 2017
Confirmation statement made on 30 January 2017 with updates
31 May 2016
Satisfaction of charge 6 in full
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 57 more events
14 May 2002
New director appointed
14 May 2002
Registered office changed on 14/05/02 from: 229 nether street london N3 1NT
13 May 2002
Director resigned
13 May 2002
Secretary resigned
25 Feb 2002
Incorporation
20 July 2015
Charge code 0438 0328 0010
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 June 2015
Charge code 0438 0328 0009
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 June 2013
Charge code 0438 0328 0008
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0438 0328 0007
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied
on 31 May 2016
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied
on 28 June 2013
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Fixed & floating charge
Delivered: 5 November 2008
Status: Satisfied
on 2 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Debenture
Delivered: 31 May 2008
Status: Satisfied
on 21 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2005
Debenture
Delivered: 18 June 2005
Status: Satisfied
on 8 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
All assets debenture
Delivered: 14 October 2003
Status: Satisfied
on 27 November 2007
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…