UKBizDB.co.uk

STATUS INSTRUMENTS LIMITED

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

This company is commonly known as Status Instruments Limited. The company was founded 41 years ago and was given the registration number 01675034. 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 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:STATUS INSTRUMENTS LIMITED
Company Number:01675034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

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, GL20 8FD

Director10 March 2006Active
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD

Director10 March 2006Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Secretary-Active
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD

Secretary10 March 2006Active
3 Well Lane, Clare, Sudbury, CO10 8NH

Secretary02 October 1998Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Secretary-Active
18 Vimiera Close, Brockhill Village, Norton, Worcester, WR5 2QP

Director11 January 2000Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Director22 January 1991Active
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD

Director10 March 2006Active
3 Dewey Close, Woodmancote, Cheltenham, GL52 9UF

Director-Active
The Homestead, Longfurlong Lane, Gotherington, GL52 4HA

Director25 March 1994Active
68 Falkland Road, Evesham, WR11 6XS

Director11 January 2000Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Director-Active
Stock House Boon Street, Eckington, Pershore, WR10 3BL

Director01 October 1999Active
Littleworld, Lower End, Eckington, Pershore, WR10 3BJ

Director-Active
Westerland, Eastcombe, Stroud, GL6 7DN

Director28 June 2004Active

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 (5 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 no updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination secretary company with name termination date.

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
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

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
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.