About

Registered Number: 03239668
Date of Incorporation: 19/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 13 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

 

Established in 1996, Saturn Spraying Systems Ltd are based in Wimborne, Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baigent, Colin Paul, Beesley, John Robert, Beesley, Gordon, Cobb, Alan, Ledger, Mark at Companies House. We do not know the number of employees at the company. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIGENT, Colin Paul 10 May 2004 - 1
BEESLEY, John Robert 19 August 1996 - 1
BEESLEY, Gordon 19 August 1996 17 May 2004 1
COBB, Alan 19 August 1996 17 May 2004 1
LEDGER, Mark 19 August 1996 21 April 1998 1

Filing History

Document Type Date
MR01 - N/A 28 August 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 27 June 2018
CH03 - Change of particulars for secretary 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 08 June 2015
MR01 - N/A 27 May 2015
MR01 - N/A 01 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 30 August 2013
AAMD - Amended Accounts 04 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 01 July 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 17 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 31 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 07 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 05 April 2001
363s - Annual Return 19 September 2000
CERTNM - Change of name certificate 27 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 01 August 1999
287 - Change in situation or address of Registered Office 10 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 07 October 1997
363s - Annual Return 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
225 - Change of Accounting Reference Date 11 October 1996
288 - N/A 23 August 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2020 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

Charge of deposit 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.