The Status Enquiry Bureau Limited

General information

Name:

The Status Enquiry Bureau Ltd

Office Address:

Smith Cooper St Helen's House DE1 3EE King Street

Number: 00689255

Incorporation date: 1961-04-10

Dissolution date: 2022-02-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Status Enquiry Bureau came into being in 1961 as a company enlisted under no 00689255, located at DE1 3EE King Street at Smith Cooper. The company's last known status was dissolved. The Status Enquiry Bureau had been on the market for 61 years. The Status Enquiry Bureau Limited was known thirty years from now under the name of Status Enquiry (nottm).

The data at our disposal related to this particular enterprise's MDs suggests that the last two directors were: Jeffrey S. and Catriona S. who were appointed to their positions on 1991-04-10.

Executives who had control over the firm were as follows: Catriona S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jeffrey S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Status Enquiry Bureau Limited 1994-07-13
  • Status Enquiry (nottm) Limited 1961-04-10

Financial data based on annual reports

Company staff

Jeffrey S.

Role: Secretary

Appointed: 25 June 1998

Latest update: 18 January 2024

Jeffrey S.

Role: Director

Appointed: 10 April 1991

Latest update: 18 January 2024

Catriona S.

Role: Director

Appointed: 10 April 1991

Latest update: 18 January 2024

People with significant control

Catriona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 24 April 2021
Confirmation statement last made up date 10 April 2020
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 January 2014
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 14 January 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 2014-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020 (AA)
filed on: 27th, July 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
60
Company Age

Closest Companies - by postcode