UKBizDB.co.uk

STATUS SYSTEMS (PVCU) LIMITED

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

This company is commonly known as Status Systems (pvcu) Limited. The company was founded 62 years ago and was given the registration number 00699857. The firm's registered office is in BRISTOL. You can find them at 2 Temple Back East, Temple Quay, Bristol, . This company's SIC code is 20170 - Manufacture of synthetic rubber in primary forms.

Company Information

Name:STATUS SYSTEMS (PVCU) LIMITED
Company Number:00699857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1961
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20170 - Manufacture of synthetic rubber in primary forms
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deceuninck Nv, Bruggesteenweg 360, Hooglede-Gits, Belgium, 8830

Director01 January 2022Active
Bruggesteenweg, 360, Hooglede-Gits, Belgium, B-8830

Director18 January 2021Active
Iepersestraat 473, Roeselare, Belgium, 8800

Director04 February 2010Active
34 Pennine Way, Scissett, Huddersfield, HD8 9JB

Secretary12 February 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary10 September 1999Active
Christianalaan 2, De Haan, Belgium, 8420

Director01 January 2016Active
Leffingestraat 17, Bruge, Belgium,

Director12 February 1999Active
Zeedijk 245, Bus 6, Koksijde, Belgium, 8670

Director01 July 2009Active
Helmweg 8, Knokke-Heist B8300, Belgium,

Director12 February 1999Active
Vlaanderenstraat 2, Roeselare, Belgium, 8800

Director01 March 2016Active
55 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

Director01 October 2002Active
47 Sutherland Place, London, W2 5BY

Director-Active
The Old Colley Farm, Coppice Lane, Reigate, RH2 9JE

Director-Active
17 Beverley Rise, Ilkley, LS29 9DB

Director25 May 1994Active
34 Pennine Way, Scissett, Huddersfield, HD8 9JB

Director16 July 1993Active
Bunderstraat 17, 8800 Roeselare, Belgium,

Director01 June 2008Active
Whitecross House 87 Orton Lane, Lower Penn, Wolverhampton, WV4 4XA

Director-Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Director-Active
7 Charles Dickens Close, Droitwich, WR9 7HW

Director20 December 1999Active
7 Saint Marys Crescent, Netherthong, Holmfirth, HD9 3XP

Director22 January 1998Active
Kasteelstraat 26, 2.1, B-8600 Diksmuide, Belgium,

Director01 June 2007Active
Puntweg 5, 9070 Heusden, Belgium,

Director23 November 2005Active
The Wold, Penstone Lane Lower Penn, Wolverhampton, WV4 4XE

Director01 January 2004Active

People with Significant Control

Deceuninck Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Stanier Road, Porte Marsh Industrial Estate, Calne, United Kingdom, SN11 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-07Address

Move registers to sail company with new address.

Download
2021-05-07Address

Change sail address company with new address.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-01-18Miscellaneous

Legacy.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.