Sunbaba Systems Limited NEWMARKET


Sunbaba Systems started in year 1988 as Private Limited Company with registration number 02255302. The Sunbaba Systems company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newmarket at 22 Vicarage Close. Postal code: CB8 9XA.

At the moment there are 4 directors in the the firm, namely Janice B., Jonathan B. and Amelie C. and others. In addition one secretary - Trevor B. - is with the company. Currenlty, the firm lists one former director, whose name is Jonathan B. and who left the the firm on 29 November 2016. In addition, there is one former secretary - Janice B. who worked with the the firm until 1 July 2006.

Sunbaba Systems Limited Address / Contact

Office Address 22 Vicarage Close
Office Address2 Dullingham
Town Newmarket
Post code CB8 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255302
Date of Incorporation Tue, 10th May 1988
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Janice B.

Position: Director

Resigned:

Jonathan B.

Position: Director

Appointed: 01 June 2019

Amelie C.

Position: Director

Appointed: 16 November 2016

Trevor B.

Position: Secretary

Appointed: 01 July 2006

Trevor B.

Position: Director

Appointed: 01 July 2006

Jonathan B.

Position: Director

Appointed: 01 April 2009

Resigned: 29 November 2016

Janice B.

Position: Secretary

Appointed: 01 June 1991

Resigned: 01 July 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Trevor B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Janice B. This PSC owns 25-50% shares. Then there is Jonathan B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Trevor B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Janice B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Jonathan B.

Notified on 1 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth53 493117 828168 085154 639165 490145 459      
Balance Sheet
Cash Bank In Hand112 326177 839167 155137 145148 538175 982      
Cash Bank On Hand     175 982190 072111 04795 19744 237155 372173 880
Current Assets210 297227 481278 571218 863276 443254 306274 984168 326173 10253 344203 071282 691
Debtors97 97149 642111 41681 718127 90578 32484 91257 27977 9059 10747 699108 811
Other Debtors     4 1134 4656 01318 2441 87770420 761
Property Plant Equipment     17 09219 80614 74114 2948 18311 9119 008
Tangible Fixed Assets24 97521 39223 81521 16022 08217 092      
Net Assets Liabilities Including Pension Asset Liability53 493117 828168 085         
Reserves/Capital
Called Up Share Capital191919191919      
Profit Loss Account Reserve53 474117 809168 066154 620165 471145 440      
Shareholder Funds53 493117 828168 085154 639165 490145 459      
Other
Accumulated Depreciation Impairment Property Plant Equipment     57 30563 90765 06369 82824 50128 47231 476
Average Number Employees During Period      678556
Creditors     125 939165 36889 046130 37921 368108 464110 388
Creditors Due Within One Year181 779131 045134 30185 384133 035125 939      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 758 48 053  
Disposals Property Plant Equipment       6 500 51 438  
Increase From Depreciation Charge For Year Property Plant Equipment      6 6024 9144 7652 7263 9713 004
Net Current Assets Liabilities28 51896 436144 270133 479143 408128 367109 61679 28042 72331 97694 607172 303
Number Shares Allotted 1919191919      
Other Creditors     19 14730 52122 3318 3778 2589 7766 003
Other Taxation Social Security Payable     35 17156 61030 77427 8067 84132 87159 245
Par Value Share 11111      
Property Plant Equipment Gross Cost     74 39783 71379 80484 12232 68440 38340 484
Share Capital Allotted Called Up Paid191919191919      
Tangible Fixed Assets Additions 3 54710 3624 39814 588708      
Tangible Fixed Assets Cost Or Valuation60 72064 26874 63079 02873 68974 397      
Tangible Fixed Assets Depreciation35 74542 87650 81557 86851 60757 305      
Tangible Fixed Assets Depreciation Charged In Period 7 1307 9397 0537 3615 698      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    13 622       
Tangible Fixed Assets Disposals    19 927       
Total Additions Including From Business Combinations Property Plant Equipment      9 3162 5914 318 7 699101
Total Assets Less Current Liabilities53 493117 828168 085154 639165 490145 459129 42294 02157 01740 159106 518181 311
Trade Creditors Trade Payables     71 62178 23735 94194 1965 26965 81745 140
Trade Debtors Trade Receivables     74 21180 44751 26659 6617 23046 99588 050
Fixed Assets24 97521 39223 815         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements