About

Registered Number: 03500681
Date of Incorporation: 28/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL,

 

Sabur Ink Systems Ltd was established in 1998, it has a status of "Active". We don't know the number of employees at the company. There are 4 directors listed as Burton, Aaron James, Burton, Ian, Sanger, Dean Paul, Sanger, Harvey for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Aaron James 01 April 2004 - 1
BURTON, Ian 17 April 1998 - 1
SANGER, Dean Paul 17 April 1998 - 1
SANGER, Harvey 01 April 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 19 December 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 09 December 2015
MR01 - N/A 15 July 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 23 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 19 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 02 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 08 August 2001
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
123 - Notice of increase in nominal capital 30 June 2000
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 11 November 1998
287 - Change in situation or address of Registered Office 22 October 1998
MEM/ARTS - N/A 07 May 1998
CERTNM - Change of name certificate 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Debenture 28 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.