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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, IP24 1HG | Director | 08 April 2022 | Active |
Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, IP24 1HG | Director | 18 September 1998 | Active |
126 Woodville Road, Thornton Heath, CR7 8LL | Secretary | 18 September 1998 | Active |
196, Ember Lane, East Molesey, United Kingdom, KT8 0BS | Secretary | 18 September 1998 | Active |
196, Ember Lane, East Molesey, United Kingdom, KT8 0BS | Director | 18 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.