UKBizDB.co.uk

CENTRE STAGE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre Stage Engineering Limited. The company was founded 25 years ago and was given the registration number 03634961. The firm's registered office is in INDUSTRIAL ESTATE THETFORD. You can find them at Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRE STAGE ENGINEERING LIMITED
Company Number:03634961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, Norfolk, IP24 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, IP24 1HG

Director08 April 2022Active
Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, IP24 1HG

Director18 September 1998Active
126 Woodville Road, Thornton Heath, CR7 8LL

Secretary18 September 1998Active
196, Ember Lane, East Molesey, United Kingdom, KT8 0BS

Secretary18 September 1998Active
196, Ember Lane, East Molesey, United Kingdom, KT8 0BS

Director18 September 1998Active

People with Significant Control

Centre Stage (Holdings) Limited
Notified on:09 August 2019
Status:Active
Country of residence:England
Address:Unit 4 Highland Close, St. Helens Way, Thetford, England, IP24 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Charles Deacon
Notified on:02 September 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:8, Cherry Tree Close, Thetford, United Kingdom, IP26 5JD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ian Geoffrey Mellis Napier
Notified on:02 September 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:196, Ember Lane, East Molesey, United Kingdom, KT8 0BS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.