About

Registered Number: 01675034
Date of Incorporation: 02/11/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Status Business Park, Gannaway Lane, Tewkesbury, Gloucestershire, GL20 8FD

 

Having been setup in 1982, Status Instruments Ltd has its registered office in Gloucestershire. The current directors of this organisation are listed as Evans, Lyn, Pullin, Ian Fitzroy, Sweeting, Jason Paul, Sadler, Ann, Bear, Colin Peter, Johnson, Godfrey Charles Howard, Macdonald, Norman Harry, Rogers, Jonathan Guy, Townley, Peter, Turner, Brian Roy, Wade, John Paul at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lyn 10 March 2006 - 1
PULLIN, Ian Fitzroy 10 March 2006 - 1
SWEETING, Jason Paul 10 March 2006 - 1
BEAR, Colin Peter 11 January 2000 01 September 2002 1
JOHNSON, Godfrey Charles Howard N/A 31 March 2012 1
MACDONALD, Norman Harry 25 March 1994 31 December 1999 1
ROGERS, Jonathan Guy 11 January 2000 01 September 2002 1
TOWNLEY, Peter 01 October 1999 10 March 2006 1
TURNER, Brian Roy N/A 31 March 2012 1
WADE, John Paul 28 June 2004 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Ann 02 October 1998 31 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 14 September 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 09 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2011
RESOLUTIONS - N/A 06 January 2011
SH19 - Statement of capital 06 January 2011
CAP-SS - N/A 06 January 2011
CH01 - Change of particulars for director 03 November 2010
RESOLUTIONS - N/A 23 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2010
SH19 - Statement of capital 23 September 2010
CAP-SS - N/A 23 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363a - Annual Return 17 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
123 - Notice of increase in nominal capital 31 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 05 December 2003
RESOLUTIONS - N/A 30 August 2003
123 - Notice of increase in nominal capital 30 August 2003
RESOLUTIONS - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 11 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
395 - Particulars of a mortgage or charge 17 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 26 January 1996
363s - Annual Return 25 January 1995
SA - Shares agreement 27 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
AA - Annual Accounts 05 June 1994
88(2)P - N/A 02 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
288 - N/A 12 April 1994
395 - Particulars of a mortgage or charge 11 April 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 08 December 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AUD - Auditor's letter of resignation 25 April 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 1989
287 - Change in situation or address of Registered Office 18 March 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 27 August 1986
288 - N/A 10 June 1986
288 - N/A 04 June 1986
CERTNM - Change of name certificate 13 January 1983
NEWINC - New incorporation documents 02 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2012 Outstanding

N/A

Guarantee & debenture 25 May 2012 Outstanding

N/A

Debenture 10 April 2006 Outstanding

N/A

Guarantee & debenture 13 July 2004 Fully Satisfied

N/A

Guarantee & debenture 02 May 2001 Fully Satisfied

N/A

Guarantee and debenture 30 March 1994 Fully Satisfied

N/A

Mortgage debenture 20 September 1990 Fully Satisfied

N/A

Debenture 09 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.