THE STATUS ENQUIRY BUREAU LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 3QR

Company number 00689255
Status Active
Incorporation Date 10 April 1961
Company Type Private Limited Company
Address 3 FLORIN GARDENS, LONG EATON, NOTTINGHAM, NG10 3QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 5,000 . The most likely internet sites of THE STATUS ENQUIRY BUREAU LIMITED are www.thestatusenquirybureau.co.uk, and www.the-status-enquiry-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Beeston Rail Station is 4 miles; to Bulwell Rail Station is 8.3 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Status Enquiry Bureau Limited is a Private Limited Company. The company registration number is 00689255. The Status Enquiry Bureau Limited has been working since 10 April 1961. The present status of the company is Active. The registered address of The Status Enquiry Bureau Limited is 3 Florin Gardens Long Eaton Nottingham Ng10 3qr. The company`s financial liabilities are £7.87k. It is £0.04k against last year. The cash in hand is £3.37k. It is £3.36k against last year. And the total assets are £16.23k, which is £-0.83k against last year. SELBY, Jeffrey Nigel is a Secretary of the company. SELBY, Catriona Lilian is a Director of the company. SELBY, Jeffrey Nigel is a Director of the company. Secretary LEATHERLAND, John has been resigned. Director LEATHERLAND, John has been resigned. Director LEATHERLAND, Yvonne Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


the status enquiry bureau Key Finiance

LIABILITIES £7.87k
+0%
CASH £3.37k
+168200%
TOTAL ASSETS £16.23k
-5%
All Financial Figures

Current Directors

Secretary
SELBY, Jeffrey Nigel
Appointed Date: 25 June 1998

Director

Director
SELBY, Jeffrey Nigel

73 years old

Resigned Directors

Secretary
LEATHERLAND, John
Resigned: 25 June 1998

Director
LEATHERLAND, John
Resigned: 25 June 1998
87 years old

Director
LEATHERLAND, Yvonne Margaret
Resigned: 25 June 1998
87 years old

Persons With Significant Control

Catriona Lilian Selby
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeffrey Nigel Selby
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE STATUS ENQUIRY BUREAU LIMITED Events

12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000

17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000

...
... and 80 more events
14 Apr 1987
Particulars of mortgage/charge

14 Nov 1986
Registered office changed on 14/11/86 from: the olde school house 81 talbot street nottingham NG1 5GN

04 Oct 1986
Accounts for a small company made up to 31 December 1985

04 Oct 1986
Return made up to 08/07/86; full list of members

22 May 1986
Registered office changed on 22/05/86 from: gothic house barker gate nottingham NG1 1JS

THE STATUS ENQUIRY BUREAU LIMITED Charges

3 May 1994
Charge
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 April 1987
Charge
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts now & from…
11 December 1968
Charge
Delivered: 20 December 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking of the company and all…