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.
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 | : |
|
Registered Address | : | Status Business Park, Gannaway Lane, Tewkesbury, Gloucestershire, GL20 8FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD | Director | 10 March 2006 | Active |
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD | Director | 10 March 2006 | Active |
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE | Secretary | - | Active |
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD | Secretary | 10 March 2006 | Active |
3 Well Lane, Clare, Sudbury, CO10 8NH | Secretary | 02 October 1998 | Active |
Hoys House, Wixoe, Stoke By Clare, CO10 8UD | Secretary | - | Active |
18 Vimiera Close, Brockhill Village, Norton, Worcester, WR5 2QP | Director | 11 January 2000 | Active |
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE | Director | 22 January 1991 | Active |
Status Business Park, Gannaway Lane, Tewkesbury, GL20 8FD | Director | 10 March 2006 | Active |
3 Dewey Close, Woodmancote, Cheltenham, GL52 9UF | Director | - | Active |
The Homestead, Longfurlong Lane, Gotherington, GL52 4HA | Director | 25 March 1994 | Active |
68 Falkland Road, Evesham, WR11 6XS | Director | 11 January 2000 | Active |
Hoys House, Wixoe, Stoke By Clare, CO10 8UD | Director | - | Active |
Stock House Boon Street, Eckington, Pershore, WR10 3BL | Director | 01 October 1999 | Active |
Littleworld, Lower End, Eckington, Pershore, WR10 3BJ | Director | - | Active |
Westerland, Eastcombe, Stroud, GL6 7DN | Director | 28 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.