UKBizDB.co.uk

PRO-STAGE (EUROPE) LIMITED

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

This company is commonly known as Pro-stage (europe) Limited. The company was founded 24 years ago and was given the registration number 03856781. The firm's registered office is in LOWER SUNBURY. You can find them at The Stables Watersplash Farm, Ford Bridge Road, Lower Sunbury, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRO-STAGE (EUROPE) LIMITED
Company Number:03856781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Stables Watersplash Farm, Ford Bridge Road, Lower Sunbury, Surrey, TW16 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Uxbridge Road, Hampton, England, TW12 3AD

Secretary01 March 2000Active
7 Longford Close, Hampton, TW12 1AD

Secretary06 October 1999Active
26, Uxbridge Road, Hampton, England, TW12 3AD

Director31 March 2001Active
26, Uxbridge Road, Hampton, England, TW12 3AD

Director01 March 2000Active
7 Longford Close, Hampton, TW12 1AD

Director06 October 1999Active
7 Longford Close, Hampton Hill, TW12 1AD

Director06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1999Active

People with Significant Control

Anita Glory Edwards
Notified on:07 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:26 Uxbridge Road, Hampton, England, TW12 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Tilley
Notified on:07 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:7 Longford Close, Hampton, United Kingdom, TW12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Edwards
Notified on:07 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:26 Uxbridge Road, Hampton, England, TW12 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marita Kerr Tilley
Notified on:07 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:7 Longford Close, Hampton Hill, United Kingdom, TW12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Officers

Change person secretary company with change date.

Download
2013-11-21Officers

Change person director company with change date.

Download
2013-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.