SACS (MIDLANDS) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4NZ

Company number 03697944
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address MILL SIDE 133 HIGH STREET, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 4NZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of SACS (MIDLANDS) LIMITED are www.sacsmidlands.co.uk, and www.sacs-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Sacs Midlands Limited is a Private Limited Company. The company registration number is 03697944. Sacs Midlands Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Sacs Midlands Limited is Mill Side 133 High Street Wollaston Stourbridge West Midlands Dy8 4nz. The company`s financial liabilities are £23.34k. It is £-23.31k against last year. The cash in hand is £10.24k. It is £-0.31k against last year. And the total assets are £30.65k, which is £-38.2k against last year. WILLIAMS, Richard David is a Secretary of the company. WILLIAMS, Gillian Brenda is a Director of the company. WILLIAMS, Richard David is a Director of the company. Secretary HULME, Patricia Edwina has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BACON, Alastair John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


sacs (midlands) Key Finiance

LIABILITIES £23.34k
-50%
CASH £10.24k
-3%
TOTAL ASSETS £30.65k
-56%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Richard David
Appointed Date: 09 August 2006

Director
WILLIAMS, Gillian Brenda
Appointed Date: 20 January 1999
71 years old

Director
WILLIAMS, Richard David
Appointed Date: 01 June 2003
73 years old

Resigned Directors

Secretary
HULME, Patricia Edwina
Resigned: 09 August 2006
Appointed Date: 20 January 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Director
BACON, Alastair John
Resigned: 22 January 2016
Appointed Date: 06 April 2000
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mrs Gillian Brenda Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SACS (MIDLANDS) LIMITED Events

13 Feb 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Termination of appointment of Alastair John Bacon as a director on 22 January 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 41 more events
10 Feb 1999
Secretary resigned
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed
10 Feb 1999
Registered office changed on 10/02/99 from: 31 corsham street london N1 6DR
20 Jan 1999
Incorporation