Sabur Ink Systems Ltd.

General information

Name:

Sabur Ink Systems Limited.

Office Address:

36-40 Doncaster Road S70 1TL Barnsley

Number: 03500681

Incorporation date: 1998-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Barnsley with reg. no. 03500681. The company was established in the year 1998. The main office of this company is located at 36-40 Doncaster Road . The area code for this address is S70 1TL. It 's been 26 years from the moment Sabur Ink Systems Ltd. is no longer identified under the business name Ideaissue. This firm's registered with SIC code 46190 and has the NACE code: Agents involved in the sale of a variety of goods. Sabur Ink Systems Limited. filed its latest accounts for the period up to Thu, 31st Mar 2022. The business latest annual confirmation statement was filed on Thu, 12th Jan 2023.

There seems to be a number of four directors controlling the business at the current moment, namely Harvey S., Aaron B., Ian B. and Dean S. who have been performing the directors duties since April 2019. Additionally, the managing director's efforts are often backed by a secretary - Ian B., who was officially appointed by this specific business on 1998-04-17.

  • Previous company's names
  • Sabur Ink Systems Ltd. 1998-04-30
  • Ideaissue Limited 1998-01-28

Financial data based on annual reports

Company staff

Harvey S.

Role: Director

Appointed: 01 April 2019

Latest update: 28 April 2024

Aaron B.

Role: Director

Appointed: 01 April 2004

Latest update: 28 April 2024

Ian B.

Role: Director

Appointed: 17 April 1998

Latest update: 28 April 2024

Ian B.

Role: Secretary

Appointed: 17 April 1998

Latest update: 28 April 2024

Dean S.

Role: Director

Appointed: 17 April 1998

Latest update: 28 April 2024

People with significant control

Executives who control the firm include: Christine B. owns 1/2 or less of company shares. Dean S. owns 1/2 or less of company shares. Ian B. owns 1/2 or less of company shares.

Christine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dean S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kirsten S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 2, Wharncliffe Business Park Middlewoods Way Carlton

Post code:

S71 3HR

City / Town:

Barnsley

HQ address,
2014

Address:

Unit 2, Wharncliffe Business Park Middlewoods Way Carlton

Post code:

S71 3HR

City / Town:

Barnsley

HQ address,
2015

Address:

Unit 2, Wharncliffe Business Park Middlewoods Way Carlton

Post code:

S71 3HR

City / Town:

Barnsley

HQ address,
2016

Address:

Unit 2, Wharncliffe Business Park Middlewoods Way Carlton

Post code:

S71 3HR

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
26
Company Age

Closest Companies - by postcode