Sampling Systems Limited

General information

Name:

Sampling Systems Ltd

Office Address:

4 & 5 Forge Mills Park, Station Road Coleshill B46 1JH Birmingham

Number: 01731816

Incorporation date: 1983-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Sampling Systems Limited company has been operating offering its services for at least 41 years, having launched in 1983. Registered with number 01731816, Sampling Systems is a Private Limited Company located in 4 & 5 Forge Mills Park, Station Road, Birmingham B46 1JH. The firm's SIC and NACE codes are 46900 meaning Non-specialised wholesale trade. Sampling Systems Ltd filed its latest accounts for the financial year up to March 31, 2022. The business most recent annual confirmation statement was released on December 7, 2022.

On 2014/10/09, the corporation was recruiting a Mechanical CAD Designer to fill a part time position in the medical supplies in Coleshill, Midlands. The offered position required experienced worker and an undergraduate degree. Sampling Systems needed workers with no less then five years of working experience.

The corporation has registered two trademarks, all are still in use. The first trademark was obtained in 2016. The one which will lose its validity sooner, i.e. in December, 2025 is PharmaSieve.

In order to be able to match the demands of the customer base, the limited company is consistently overseen by a number of three directors who are Jonathan F., Simon F. and Sandra F.. Their joint efforts have been of great importance to the limited company since 2004. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Sandra F. as a secretary.

Trade marks

Trademark UK00003140218
Trademark image:-
Trademark name:PharmaSieve
Status:Registered
Filing date:2015-12-11
Date of entry in register:2016-03-11
Renewal date:2025-12-11
Owner name:Sampling Systems Ltd
Owner address:4-5 Forge Mills Park, Station Road, Coleshill, Warwickshire, United Kingdom, B46 1JH
Trademark UK00003141452
Trademark image:-
Trademark name:AccuPod
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-04-01
Renewal date:2025-12-18
Owner name:Sampling Systems Ltd
Owner address:4-5 Forge Mills Park, Station Road, Coleshill, Warwickshire, United Kingdom, B46 1JH

Financial data based on annual reports

Company staff

Sandra F.

Role: Secretary

Latest update: 24 March 2024

Jonathan F.

Role: Director

Appointed: 11 November 2004

Latest update: 24 March 2024

Simon F.

Role: Director

Appointed: 11 November 2004

Latest update: 24 March 2024

Sandra F.

Role: Director

Appointed: 07 December 1991

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Michael F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sandra F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Jobs and Vacancies at Sampling Systems Ltd

Mechanical CAD Designer in Coleshill, posted on Thursday 9th October 2014
Region / City Midlands, Coleshill
Industry medical supplies
Experience at least five years
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level an undergraduate degree
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
40
Company Age

Similar companies nearby

Closest companies