SABUR INK SYSTEMS LTD.
BARNSLEY IDEAISSUE LIMITED

Hellopages » South Yorkshire » Barnsley » S71 3HR

Company number 03500681
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address UNIT 2 WHARNCLIFFE BUSINESS, PARK MIDDLEWOODS WAY CARLTON, BARNSLEY, SOUTH YORKSHIRE, S71 3HR
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 035006810003, created on 23 May 2016. The most likely internet sites of SABUR INK SYSTEMS LTD. are www.saburinksystems.co.uk, and www.sabur-ink-systems.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and nine months. Sabur Ink Systems Ltd is a Private Limited Company. The company registration number is 03500681. Sabur Ink Systems Ltd has been working since 28 January 1998. The present status of the company is Active. The registered address of Sabur Ink Systems Ltd is Unit 2 Wharncliffe Business Park Middlewoods Way Carlton Barnsley South Yorkshire S71 3hr. The company`s financial liabilities are £680.75k. It is £81.29k against last year. The cash in hand is £369.67k. It is £164.8k against last year. And the total assets are £1104.76k, which is £223.41k against last year. BURTON, Ian is a Secretary of the company. BURTON, Aaron James is a Director of the company. BURTON, Ian is a Director of the company. SANGER, Dean Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


sabur ink systems Key Finiance

LIABILITIES £680.75k
+13%
CASH £369.67k
+80%
TOTAL ASSETS £1104.76k
+25%
All Financial Figures

Current Directors

Secretary
BURTON, Ian
Appointed Date: 17 April 1998

Director
BURTON, Aaron James
Appointed Date: 01 April 2004
38 years old

Director
BURTON, Ian
Appointed Date: 17 April 1998
63 years old

Director
SANGER, Dean Paul
Appointed Date: 17 April 1998
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 1998
Appointed Date: 28 January 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Dean Paul Sanger
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Burton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Burton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsten Sanger
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABUR INK SYSTEMS LTD. Events

20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Registration of charge 035006810003, created on 23 May 2016
17 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 106

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
29 Apr 1998
New secretary appointed;new director appointed
29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
29 Apr 1998
Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU
28 Jan 1998
Incorporation

SABUR INK SYSTEMS LTD. Charges

23 May 2016
Charge code 0350 0681 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 wharncliffe business park middlewood way carlton…
3 July 2015
Charge code 0350 0681 0002
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 December 2007
Debenture
Delivered: 16 January 2008
Status: Satisfied on 4 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…