Status Products Ltd ST. HELENS


Status Products started in year 2015 as Private Limited Company with registration number 09570749. The Status Products company has been functioning successfully for nine years now and its status is active. The firm's office is based in St. Helens at Easytots Warehouse Nijman Zeetank Haulage Park. Postal code: WA10 6PE.

There is a single director in the firm at the moment - Helen D., appointed on 1 May 2015. In addition, a secretary was appointed - Helen D., appointed on 1 May 2015. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Status Products Ltd Address / Contact

Office Address Easytots Warehouse Nijman Zeetank Haulage Park
Office Address2 Washway Lane
Town St. Helens
Post code WA10 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09570749
Date of Incorporation Fri, 1st May 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Helen D.

Position: Secretary

Appointed: 01 May 2015

Helen D.

Position: Director

Appointed: 01 May 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Helen D. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Helen D.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-31
Net Worth-6 527      
Balance Sheet
Cash Bank On Hand7484995365 0483 12217 431222 081
Current Assets2 83443 66561 1555 04869 622143 525302 653
Debtors2 08617 36618 611 36 50097 6946 644
Net Assets Liabilities-6 52730213 7154 30820 79150 672104 569
Property Plant Equipment 4 7529 0467 237 8241 244
Total Inventories 25 80042 008 30 00028 40073 928
Cash Bank In Hand748      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-6 528      
Shareholder Funds-6 527      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 198 1 809 206517
Average Number Employees During Period11 1133
Creditors9 36147 21256 4867 97748 83193 677199 328
Disposals Property Plant Equipment    7 237  
Fixed Assets  9 0467 237 8241 244
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    3 30816 48329 881
Increase From Depreciation Charge For Year Property Plant Equipment 1 198 1 809 206311
Net Current Assets Liabilities-6 527-3 5474 669-2 92920 79149 848302 653
Property Plant Equipment Gross Cost 5 9509 0467 237 1 0301 761
Total Additions Including From Business Combinations Property Plant Equipment 5 950   1 030731
Total Assets Less Current Liabilities-6 5271 20513 7154 30820 79150 672303 897
Amount Specific Advance Or Credit Directors 4 621     
Amount Specific Advance Or Credit Made In Period Directors 4 621     
Accrued Liabilities2 5946 980     
Bank Borrowings Overdrafts 2 761     
Corporation Tax Payable 243     
Creditors Due Within One Year9 361      
Dividends Paid 4 000     
Issue Bonus Shares Decrease Increase In Equity 9     
Number Shares Allotted1      
Number Shares Issued But Not Fully Paid 2     
Other Creditors-154 675     
Other Taxation Social Security Payable 33     
Par Value Share11     
Prepayments 2 650     
Profit Loss 10 829     
Provisions For Liabilities Balance Sheet Subtotal 903     
Recoverable Value-added Tax2 086      
Share Capital Allotted Called Up Paid1      
Trade Creditors Trade Payables 24 045     
Trade Debtors Trade Receivables 10 095     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search