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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Uxbridge Road, Hampton, England, TW12 3AD | Secretary | 01 March 2000 | Active |
7 Longford Close, Hampton, TW12 1AD | Secretary | 06 October 1999 | Active |
26, Uxbridge Road, Hampton, England, TW12 3AD | Director | 31 March 2001 | Active |
26, Uxbridge Road, Hampton, England, TW12 3AD | Director | 01 March 2000 | Active |
7 Longford Close, Hampton, TW12 1AD | Director | 06 October 1999 | Active |
7 Longford Close, Hampton Hill, TW12 1AD | Director | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Officers | Change person secretary company with change date. | Download |
2013-11-21 | Officers | Change person director company with change date. | Download |
2013-11-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.