UKBizDB.co.uk

STATUS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Status Holdings Limited. The company was founded 18 years ago and was given the registration number 05663199. The firm's registered office is in TEWKESBURY. You can find them at Status Business Park, Gannaway Lane, Tewkesbury, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STATUS HOLDINGS LIMITED
Company Number:05663199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Status Business Park, Gannaway Lane, Tewkesbury, Gloucestershire, GL20 8FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD

Director24 February 2006Active
Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD

Director24 February 2006Active
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD

Secretary24 February 2006Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary28 December 2005Active
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD

Director24 February 2006Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director28 December 2005Active
3 Dewey Close, Woodmancote, Cheltenham, GL52 9UF

Director24 February 2006Active
Littleword, Lower End Eckington, Pershore, WR10 3BJ

Director24 February 2006Active

People with Significant Control

Mr Jason Paul Sweeting
Notified on:31 March 2022
Status:Active
Date of birth:August 1969
Nationality:British
Address:Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Fitzroy Pullin
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person secretary company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.