Check the

SHACA CONSTRUCTION LIMITED

Company
SHACA CONSTRUCTION LIMITED (04406861)

SHACA CONSTRUCTION

Phone: +44 (0)1923 630 100
A⁺ rating

KEY FINANCES

Year
2017
Assets
£4591.91k ▲ £2468.37k (116.24 %)
Cash
£476.9k ▲ £206.33k (76.26 %)
Liabilities
£3159.71k ▲ £1581.8k (100.25 %)
Net Worth
£1432.2k ▲ £886.58k (162.49 %)

REGISTRATION INFO

Company name
SHACA CONSTRUCTION LIMITED
Company number
04406861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
shaca.co.uk
Phones
+44 (0)1923 630 100
+44 (0)1923 212 215
01923 630 100
01923 212 215
Registered Address
104 HIGH STREET,
LONDON COLNEY,
ST. ALBANS,
HERTFORDSHIRE,
ENGLAND,
AL2 1QL

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST 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

CHARGES

20 July 2010
Status
Outstanding
Delivered
22 July 2010
Persons entitled
Stackbourne Limited
Description
The sum of £9,106.25 and any interest thereon for the time…

25 January 2005
Status
Outstanding
Delivered
28 January 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SHACA CONSTRUCTION LIMITED DIRECTORS

Spencer Heydon

  Acting
Appointed
01 October 2009
Role
Secretary
Address
104 High Street, London Colney, St. Albans, Hertfordshire, England, AL2 1QL
Name
HEYDON, Spencer

Anthony Francis Carr

  Acting PSC
Appointed
25 September 2006
Occupation
Construction
Role
Director
Age
55
Nationality
British
Address
104 High Street, London Colney, St. Albans, Hertfordshire, England, AL2 1QL
Country Of Residence
England
Name
CARR, Anthony Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Spencer Robert Heydon

  Acting PSC
Appointed
01 August 2004
Occupation
Commercial Director
Role
Director
Age
51
Nationality
British
Address
104 High Street, London Colney, St. Albans, Hertfordshire, England, AL2 1QL
Country Of Residence
England
Name
HEYDON, Spencer Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tracey Jayne Carr

  Resigned
Appointed
29 May 2002
Resigned
01 May 2008
Role
Secretary
Address
185 Long Lane, Hillingdon, London, UB10 9JW
Name
CARR, Tracey Jayne

MABLAW CORPORATE SERVICES LIMITED

  Resigned
Appointed
30 March 2002
Resigned
29 May 2002
Role
Secretary
Address
21 Station Road, Watford, Hertfordshire, WD17 1HT
Name
MABLAW CORPORATE SERVICES LIMITED

Tracey Jayne Carr

  Resigned
Appointed
29 May 2002
Resigned
01 May 2008
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
185 Long Lane, Hillingdon, London, UB10 9JW
Name
CARR, Tracey Jayne

Victoria Ann Heydon

  Resigned
Appointed
29 May 2002
Resigned
01 May 2008
Occupation
H R Advisor
Role
Director
Age
48
Nationality
British
Address
24 Willow Way, Radlett, Hertfordshire, WD7 8DX
Name
HEYDON, Victoria Ann

MABLAW CORPORATE SERVICES LIMITED

  Resigned
Appointed
30 March 2002
Resigned
29 May 2002
Role
Director
Address
21 Station Road, Watford, Hertfordshire, WD17 1HT
Name
MABLAW CORPORATE SERVICES LIMITED

MABLAW NOMINEES LIMITED

  Resigned
Appointed
30 March 2002
Resigned
29 May 2002
Role
Director
Address
21 Station Road, Watford, Hertfordshire, WD17 1HT
Name
MABLAW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.