STERIBAR SYSTEMS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4FD

Company number 04679741
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address UNIT 3 NAVIGATION COURT WATERSIDE HANDBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4FD
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 30 April 2016 GBP 64 . The most likely internet sites of STERIBAR SYSTEMS LIMITED are www.steribarsystems.co.uk, and www.steribar-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Steribar Systems Limited is a Private Limited Company. The company registration number is 04679741. Steribar Systems Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Steribar Systems Limited is Unit 3 Navigation Court Waterside Handbury Road Stoke Prior Bromsgrove Worcestershire B60 4fd. . BYNG, Richard Phillip is a Director of the company. CLYNES, Elizabeth Mabel is a Director of the company. CLYNES, Gerard Michael is a Director of the company. Secretary RICKETTS, Ashley Robert has been resigned. Director HALL, Christopher William has been resigned. Director RICKETTS, Ashley Robert has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
BYNG, Richard Phillip
Appointed Date: 26 February 2003
45 years old

Director
CLYNES, Elizabeth Mabel
Appointed Date: 22 March 2013
64 years old

Director
CLYNES, Gerard Michael
Appointed Date: 26 February 2003
52 years old

Resigned Directors

Secretary
RICKETTS, Ashley Robert
Resigned: 08 July 2013
Appointed Date: 26 February 2003

Director
HALL, Christopher William
Resigned: 08 July 2013
Appointed Date: 26 February 2003
59 years old

Director
RICKETTS, Ashley Robert
Resigned: 08 July 2013
Appointed Date: 26 February 2003
64 years old

Persons With Significant Control

Steribar Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

STERIBAR SYSTEMS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 64

22 Jun 2016
Purchase of own shares.
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 67.2

...
... and 71 more events
08 Mar 2006
Total exemption small company accounts made up to 28 February 2004
06 May 2005
Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed

15 Jun 2004
Secretary's particulars changed;director's particulars changed
02 Jun 2004
Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Feb 2003
Incorporation

STERIBAR SYSTEMS LIMITED Charges

31 July 2008
Mortgage deed
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 navigation court, waterside t/no WR107258 together with…
14 July 2008
Debenture
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…