Saturn Spraying Systems Ltd

DataGardener
saturn spraying systems ltd
live
Micro

Saturn Spraying Systems Ltd

03239668Private Limited With Share Capital

19 Kings Street, Wellingborough, Northants, NN84RF
Incorporated

19/08/1996

Company Age

29 years

Directors

2

Employees

7

SIC Code

28930

Risk

not scored

Company Overview

Registration, classification & business activity

Saturn Spraying Systems Ltd (03239668) is a private limited with share capital incorporated on 19/08/1996 (29 years old) and registered in northants, NN84RF. The company operates under SIC code 28930 - manufacture of machinery for food, beverage and tobacco processing.

Saturn spraying is a global supplier noted for its high quality innovative solutions in food spraying applications, we are at the very forefront of spinning disc spray technology. the spraying of glazes, oils and emulsions, consistently and evenly onto foodstuffs with precision and repeatability pro...

Private Limited With Share Capital
SIC: 28930
Micro
Incorporated 19/08/1996
NN84RF
7 employees

Financial Overview

Total Assets

£19.8K

Liabilities

£146.2K

Net Assets

£-126.4K

Est. Turnover

£256.1K

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

2

Directors

1

Shareholders

9

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:14-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Annual Return
Date:04-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:08-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:31-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Annual Return
Date:07-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2006
Legacy
Category:Annual Return
Date:23-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2005
Legacy
Category:Annual Return
Date:27-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Address
Date:31-01-2004
Legacy
Category:Annual Return
Date:12-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2003
Legacy
Category:Mortgage
Date:07-05-2003
Legacy
Category:Annual Return
Date:12-09-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2002
Legacy
Category:Officers
Date:25-07-2002
Legacy
Category:Annual Return
Date:12-09-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months38

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date04/09/2025
Latest Accounts30/09/2024

Trading Addresses

C/O 03239668 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH
19 Kings Street, Wellingborough, NN84RFRegistered

Contact

01202891863
sales@saturnspraying.com
saturnspraying.com
19 Kings Street, Wellingborough, Northants, NN84RF