Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATUS SYSTEMS (PVCU) LIMITED
Company Information for

STATUS SYSTEMS (PVCU) LIMITED

Unit 2, Stanier Road, Porte Marsh Industrial Estate, Calne, WILTSHIRE, SN11 9PX,
Company Registration Number
00699857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Status Systems (pvcu) Ltd
STATUS SYSTEMS (PVCU) LIMITED was founded on 1961-08-01 and has its registered office in Calne. The organisation's status is listed as "Active - Proposal to Strike off". Status Systems (pvcu) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STATUS SYSTEMS (PVCU) LIMITED
 
Legal Registered Office
Unit 2, Stanier Road
Porte Marsh Industrial Estate
Calne
WILTSHIRE
SN11 9PX
Other companies in BS1
 
Filing Information
Company Number 00699857
Company ID Number 00699857
Date formed 1961-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-23 06:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATUS SYSTEMS (PVCU) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STATUS SYSTEMS (PVCU) LIMITED

Current Directors
Officer Role Date Appointed
WIM VAN ACKER
Director 2016-01-01
FRANCIS VAN EECKHOUT
Director 2016-03-01
BERNARD VANDERPER
Director 2010-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 1999-09-10 2016-12-13
TOM DEBUSSCHERE
Director 2009-07-01 2016-03-01
PHILIPPE MAECKELBERGHE
Director 2008-06-01 2016-01-01
ALAIN SWYNGEDAUW
Director 2007-06-01 2010-02-04
CLEMENT DE MEERSMAN
Director 1999-02-12 2009-07-01
DIRK DEMEULEMEESTER
Director 1999-02-12 2008-06-01
EVERD VAN DEN HENDE
Director 2005-11-23 2007-05-01
KEVIN WARNER
Director 2004-01-01 2005-12-19
CHRISTOPHER JOHN FOREMAN
Director 2002-10-01 2005-11-16
ROYSTON SHIPLEY
Director 1998-01-22 2003-09-19
GARY MORTON
Director 1992-12-14 2003-01-08
STEVEN GEORGE POWELL
Director 1999-12-20 2003-01-08
IAN EWING LINDSAY
Director 1993-07-16 2000-05-31
IAN EWING LINDSAY
Company Secretary 1999-02-12 1999-09-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-12-14 1999-02-12
HENRY WILLIAM GREGSON
Director 1992-12-14 1999-02-12
IAN ROGER HAWKINS
Director 1992-12-14 1999-02-12
MICHAEL JOSEPH HENDERSON
Director 1994-05-25 1999-02-12
JOHN PARKINSON
Director 1992-12-14 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIM VAN ACKER DECEUNINCK LIMITED Director 2016-01-01 CURRENT 1981-06-02 Active
WIM VAN ACKER RANGE VALLEY EXTRUSIONS LIMITED Director 2016-01-01 CURRENT 1989-05-04 Active
WIM VAN ACKER DECEUNINCK HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 1999-07-08 Active
FRANCIS VAN EECKHOUT DECEUNINCK LIMITED Director 2016-03-01 CURRENT 1981-06-02 Active
FRANCIS VAN EECKHOUT RANGE VALLEY EXTRUSIONS LIMITED Director 2016-03-01 CURRENT 1989-05-04 Active
FRANCIS VAN EECKHOUT DECEUNINCK HOLDINGS (UK) LIMITED Director 2016-03-01 CURRENT 1999-07-08 Active
BERNARD VANDERPER DECEUNINCK LIMITED Director 2010-02-04 CURRENT 1981-06-02 Active
BERNARD VANDERPER RANGE VALLEY EXTRUSIONS LIMITED Director 2010-02-04 CURRENT 1989-05-04 Active
BERNARD VANDERPER DECEUNINCK HOLDINGS (UK) LIMITED Director 2010-02-04 CURRENT 1999-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-05-31Application to strike the company off the register
2023-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorised share capital 15/12/2022<li>Resolution on securities</ul>
2022-12-2015/12/22 STATEMENT OF CAPITAL GBP 131000
2022-12-20SH0115/12/22 STATEMENT OF CAPITAL GBP 131000
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05DIRECTOR APPOINTED MR BRUNO JOZEF MARIA HUMBLET
2022-01-05DIRECTOR APPOINTED MR BRUNO JOZEF MARIA HUMBLET
2022-01-05AP01DIRECTOR APPOINTED MR BRUNO JOZEF MARIA HUMBLET
2022-01-04APPOINTMENT TERMINATED, DIRECTOR FRANCIS VAN EECKHOUT
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS VAN EECKHOUT
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED SERGE GERARD PICEU
2021-05-07AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-05-07AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-05-06PSC05Change of details for Deceuninck Limited as a person with significant control on 2021-05-04
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-01-18AP01DIRECTOR APPOINTED PICEU SERGE GERARD
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WIM VAN ACKER
2021-01-18ANNOTATIONAnnotation
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CH01Director's details changed for Bernard Vanderper on 2020-05-04
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-11-29CH01Director's details changed for Bernard Vanderper on 2019-11-28
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 20000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08CH01Director's details changed for Bernard Vanderper on 2017-06-07
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14TM02Termination of appointment of Ovalsec Limited on 2016-12-13
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED FRANCIS VAN EECKHOUT
2016-04-18AP01DIRECTOR APPOINTED WIM VAN ACKER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAECKELBERGHE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM DEBUSSCHERE
2016-02-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08CH01Director's details changed for Tom Debusschere on 2014-06-01
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0114/12/12 ANNUAL RETURN FULL LIST
2012-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0114/12/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AP01DIRECTOR APPOINTED BERNARD VANDERPER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN SWYNGEDAUW
2009-12-16AR0114/12/09 FULL LIST
2009-09-21RES01ALTER ARTICLES 11/09/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR CLEMENT DE MEERSMAN
2009-07-24288aDIRECTOR APPOINTED TOM DEBUSSCHERE
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR DIRK DEMEULEMEESTER
2008-07-15288aDIRECTOR APPOINTED PHILIPPE MAECKELBERGHE
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-21363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-06288cSECRETARY'S PARTICULARS CHANGED
2004-01-06363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288bDIRECTOR RESIGNED
2003-06-07363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-06AUDAUDITOR'S RESIGNATION
2000-12-06363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17288bDIRECTOR RESIGNED
2000-05-22288cDIRECTOR'S PARTICULARS CHANGED
2000-01-21WRES01ALTERARTICLES04/01/00
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20170 - Manufacture of synthetic rubber in primary forms

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to STATUS SYSTEMS (PVCU) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STATUS SYSTEMS (PVCU) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of STATUS SYSTEMS (PVCU) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STATUS SYSTEMS (PVCU) LIMITED

Intangible Assets
Patents
We have not found any records of STATUS SYSTEMS (PVCU) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATUS SYSTEMS (PVCU) LIMITED
Trademarks
We have not found any records of STATUS SYSTEMS (PVCU) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATUS SYSTEMS (PVCU) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20170 - Manufacture of synthetic rubber in primary forms) as STATUS SYSTEMS (PVCU) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STATUS SYSTEMS (PVCU) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATUS SYSTEMS (PVCU) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATUS SYSTEMS (PVCU) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.