STATUSTYLE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN11 0PS

Company number 03654528
Status Active
Incorporation Date 22 October 1998
Company Type Private Limited Company
Address UNIT 2A BANKWOOD LANE INDUSTRIAL ESTATE BANKWOOD LANE, NEW ROSSINGTON, DONCASTER, SOUTH YORKSHIRE, DN11 0PS
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82920 - Packaging activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STATUSTYLE LIMITED are www.statustyle.co.uk, and www.statustyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bentley (S Yorks) Rail Station is 5.1 miles; to Conisbrough Rail Station is 6.1 miles; to Hatfield & Stainforth Rail Station is 7.8 miles; to Thorne North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Statustyle Limited is a Private Limited Company. The company registration number is 03654528. Statustyle Limited has been working since 22 October 1998. The present status of the company is Active. The registered address of Statustyle Limited is Unit 2a Bankwood Lane Industrial Estate Bankwood Lane New Rossington Doncaster South Yorkshire Dn11 0ps. The company`s financial liabilities are £0.14k. It is £-7.58k against last year. The cash in hand is £2.23k. It is £-1.88k against last year. And the total assets are £24.1k, which is £2.86k against last year. FOSTER, Lisa Ann is a Secretary of the company. FOSTER, Lisa Ann is a Director of the company. FOSTER, Simon Mark is a Director of the company. Secretary ECONOSEC LIMITED has been resigned. Secretary FOSTER, Pauline has been resigned. Secretary FOSTER, Terence Victor has been resigned. Director ECONODIR LIMITED has been resigned. Director ECONOSEC LIMITED has been resigned. Director FOSTER, Pauline has been resigned. Director FOSTER, Terence Victor has been resigned. Director FOSTER, Terence Victor has been resigned. The company operates in "Combined office administrative service activities".


statustyle Key Finiance

LIABILITIES £0.14k
-99%
CASH £2.23k
-46%
TOTAL ASSETS £24.1k
+13%
All Financial Figures

Current Directors

Secretary
FOSTER, Lisa Ann
Appointed Date: 13 March 2006

Director
FOSTER, Lisa Ann
Appointed Date: 13 March 2006
53 years old

Director
FOSTER, Simon Mark
Appointed Date: 31 October 1998
54 years old

Resigned Directors

Secretary
ECONOSEC LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Secretary
FOSTER, Pauline
Resigned: 13 March 2006
Appointed Date: 31 October 1998

Secretary
FOSTER, Terence Victor
Resigned: 27 October 2006
Appointed Date: 26 April 2006

Director
ECONODIR LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998
30 years old

Director
ECONOSEC LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998
30 years old

Director
FOSTER, Pauline
Resigned: 31 March 2011
Appointed Date: 31 October 1998
82 years old

Director
FOSTER, Terence Victor
Resigned: 31 March 2012
Appointed Date: 26 April 2006
85 years old

Director
FOSTER, Terence Victor
Resigned: 13 March 2006
Appointed Date: 31 October 1998
85 years old

Persons With Significant Control

Mr Simon Mark Foster
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

STATUSTYLE LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
16 Aug 1999
New secretary appointed;new director appointed
28 Oct 1998
Director resigned
28 Oct 1998
Secretary resigned;director resigned
28 Oct 1998
Registered office changed on 28/10/98 from: 2 howarth court clays lane stratford london E15 2EL
22 Oct 1998
Incorporation