This company is commonly known as Stage Craft Crewing Services Limited. The company was founded 25 years ago and was given the registration number 03732562. The firm's registered office is in BROMSGROVE. You can find them at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAGE CRAFT CREWING SERVICES LIMITED |
---|---|---|
Company Number | : | 03732562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 March 1999 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ | Director | 11 February 2004 | Active |
413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ | Director | 01 October 2014 | Active |
39, Woodville Road, Kings Heath, Birmingham, England, B14 7AH | Secretary | 12 June 2008 | Active |
22 Brookmill Close Walwyn Road, Colwall, Malvern, WR13 6HY | Secretary | 15 March 1999 | Active |
43 Upper St Mary's Road, Birmingham, B67 5JR | Secretary | 11 February 2004 | Active |
Bowling Green Cottage, Hanley Road, Malvern Wells, WR14 4HZ | Secretary | 01 January 2003 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 15 March 1999 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 15 March 1999 | Active |
21 Welby Road, Hall Green, Birmingham, B28 8HP | Director | 15 June 1999 | Active |
18, Tudor Road, Moseley, Birmingham, United Kingdom, B13 8HA | Director | 04 February 2013 | Active |
Harald H Rfagres, Gate 5e 0363, Oslo, Norway, | Director | 20 November 2001 | Active |
56 Wyche Road, Malvern, WR14 4EG | Director | 15 March 1999 | Active |
Mrs Susan Karen Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ |
Nature of control | : |
|
Paul Graham Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-30 | Resolution | Resolution. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.