ABOUT STATUS METROLOGY SOLUTIONS LTD
Our app will help you with:
Our aim is focussed in developing and supplying the software, hardware and services to help create a complete package for our customers.
STATUS METROLOGY SOLUTIONS LTD provides total support for Co-ordinate Measuring Machines, from new or reconditioned machine supply through to service, calibration and training.
Established in 1982, we are specialists in:
Fully accredited to ISO 9001:2008, ISO 17025:2005, ISO10360/2 CMM calibration and ISO Part Measurement Testing, Status is the UK’s No.1 Aftermarket Support Provider for CMMs with a service provision to an extensive user base throughout the UK.
Since its inauguration in 1982, Status Metrology has seen continued growth and development, our company continues to thrive by offering a personal service based on integrity, top quality products and unrivalled customer support.
KEY FINANCE
Year
2016
Assets
£510.11k
▼ £-5.79k (-1.12 %)
Cash
£202.59k
▼ £-8.48k (-4.02 %)
Liabilities
£217.97k
▼ £-47.32k (-17.84 %)
Net Worth
£292.14k
▲ £41.53k (16.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Erewash
- Company name
- STATUS METROLOGY SOLUTIONS LTD
- Company number
- 02859536
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Oct 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.status-cmm.co.uk
- Phones
-
+44 (0)1159 392 228
+44 (0)1159 393 355
01159 392 228
01159 393 355
- Registered Address
- MEASUREMENT HOUSE,
LENTON STREET SANDIACRE,
NOTTINGHAM,
NOTTINGHAMSHIRE,
NG10 5DX
ECONOMIC ACTIVITIES
- 26513
- Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 11 Oct 2016
- Confirmation statement made on 5 October 2016 with updates
- 23 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 23 Oct 2015
- Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 550
CHARGES
-
26 October 1998
- Status
- Outstanding
- Delivered
- 28 October 1998
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
STATUS METROLOGY SOLUTIONS LTD DIRECTORS
Donald Sidney Wright
Acting
- Appointed
- 01 September 1999
- Role
- Secretary
- Address
- 15 Cleve Avenue, Toton, Nottingham, NG9 6JH
- Name
- WRIGHT, Donald Sidney
Michael Halford
Acting
- Appointed
- 26 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 2 Thorpe Leys, Long Eaton, Nottingham, Nottinghamshire, NG10 1EU
- Country Of Residence
- England
- Name
- HALFORD, Michael
Anthony Tillett
Acting
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Fairways 10 Vicarwood Avenue, Darley Abbey, Derby, Derbyshire, DE22 1BX
- Country Of Residence
- England
- Name
- TILLETT, Anthony
Donald Sidney Wright
Acting
- Appointed
- 26 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 15 Cleve Avenue, Toton, Nottingham, NG9 6JH
- Country Of Residence
- England
- Name
- WRIGHT, Donald Sidney
Anthony Tillett
Resigned
- Appointed
- 26 January 1994
- Resigned
- 01 September 1999
- Role
- Secretary
- Address
- Fairways 10 Vicarwood Avenue, Darley Abbey, Derby, Derbyshire, DE22 1BX
- Name
- TILLETT, Anthony
NOMINEE SECRETARIES LTD
Resigned
- Appointed
- 05 October 1993
- Resigned
- 05 October 1993
- Role
- Nominee Secretary
- Address
- 3 Garden Walk, London, EC2A 3EQ
- Name
- NOMINEE SECRETARIES LTD
Geoffrey Brigginshaw
Resigned
- Resigned
- 11 June 1997
- Occupation
- Director
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 37 Park Road, Chilwell, Nottingham, NG9 4DA
- Name
- BRIGGINSHAW, Geoffrey
Alan Draper
Resigned
- Appointed
- 26 January 1994
- Resigned
- 02 March 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 36 Holly Avenue, Breaston, Derby, Derbyshire, DE72 3BG
- Name
- DRAPER, Alan
John Norman George Howitt
Resigned
- Resigned
- 20 May 2009
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 2 The Paddock, Beeston, Nottingham, Nottinghamshire, NG9 6AR
- Country Of Residence
- England
- Name
- HOWITT, John Norman George
Anthony Krarup
Resigned
- Resigned
- 20 May 2009
- Occupation
- Non Executivr Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 8 Coniston Road, Beeston, Nottingham, Nottinghamshire, NG9 3AD
- Name
- KRARUP, Anthony
NOMINEE DIRECTORS LTD
Resigned
- Appointed
- 05 October 1993
- Resigned
- 05 October 1993
- Role
- Nominee Director
- Address
- 3 Garden Walk, London, EC2A 3EQ
- Name
- NOMINEE DIRECTORS LTD
David Cyril Parkin
Resigned
- Appointed
- 26 January 1994
- Resigned
- 31 May 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 134 Main Street, Newthorpe, Nottingham, Nottinghamshire, NG16 2DG
- Country Of Residence
- England
- Name
- PARKIN, David Cyril
John William Swinscoe
Resigned
- Resigned
- 20 May 2009
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Edwalton House Avenue De L, Ecuyer 77 Rhode Saint Genese 1640, Brussels, Belguim, FOREIGN
- Country Of Residence
- Belgium
- Name
- SWINSCOE, John William
REVIEWS
Check The Company
Excellent according to the company’s financial health.