SHACA CONSTRUCTION LIMITED
ST. ALBANS MABLAW 446 LIMITED

Hellopages » Hertfordshire » St Albans » AL2 1QL

Company number 04406861
Status Active
Incorporation Date 30 March 2002
Company Type Private Limited Company
Address 104 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 1QL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Herts WD18 7PG to 104 High Street London Colney St. Albans Hertfordshire AL2 1QL on 5 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHACA CONSTRUCTION LIMITED are www.shacaconstruction.co.uk, and www.shaca-construction.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and seven months. Shaca Construction Limited is a Private Limited Company. The company registration number is 04406861. Shaca Construction Limited has been working since 30 March 2002. The present status of the company is Active. The registered address of Shaca Construction Limited is 104 High Street London Colney St Albans Hertfordshire England Al2 1ql. The company`s financial liabilities are £545.62k. It is £104.26k against last year. The cash in hand is £270.56k. It is £44.65k against last year. And the total assets are £2123.53k, which is £402.18k against last year. HEYDON, Spencer is a Secretary of the company. CARR, Anthony Francis is a Director of the company. HEYDON, Spencer Robert is a Director of the company. Secretary CARR, Tracey Jayne has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director CARR, Tracey Jayne has been resigned. Director HEYDON, Victoria Ann has been resigned. Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


shaca construction Key Finiance

LIABILITIES £545.62k
+23%
CASH £270.56k
+19%
TOTAL ASSETS £2123.53k
+23%
All Financial Figures

Current Directors

Secretary
HEYDON, Spencer
Appointed Date: 01 October 2009

Director
CARR, Anthony Francis
Appointed Date: 25 September 2006
56 years old

Director
HEYDON, Spencer Robert
Appointed Date: 01 August 2004
51 years old

Resigned Directors

Secretary
CARR, Tracey Jayne
Resigned: 01 May 2008
Appointed Date: 29 May 2002

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 30 March 2002

Director
CARR, Tracey Jayne
Resigned: 01 May 2008
Appointed Date: 29 May 2002
53 years old

Director
HEYDON, Victoria Ann
Resigned: 01 May 2008
Appointed Date: 29 May 2002
48 years old

Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 30 March 2002

Director
MABLAW NOMINEES LIMITED
Resigned: 29 May 2002
Appointed Date: 30 March 2002

Persons With Significant Control

Mr Spencer Robert Heydon
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Francis Carr
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHACA CONSTRUCTION LIMITED Events

09 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Jan 2017
Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Herts WD18 7PG to 104 High Street London Colney St. Albans Hertfordshire AL2 1QL on 5 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
07 Jun 2002
Director resigned
07 Jun 2002
New secretary appointed;new director appointed
07 Jun 2002
New director appointed
06 Jun 2002
Company name changed mablaw 446 LIMITED\certificate issued on 06/06/02
30 Mar 2002
Incorporation

SHACA CONSTRUCTION LIMITED Charges

20 July 2010
Rent deposit deed
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Stackbourne Limited
Description: The sum of £9,106.25 and any interest thereon for the time…
25 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…