UKBizDB.co.uk

STAGE CRAFT CREWING SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ

Director11 February 2004Active
413 Pickersleigh Road, Malvern, United Kingdom, WR14 2QJ

Director01 October 2014Active
39, Woodville Road, Kings Heath, Birmingham, England, B14 7AH

Secretary12 June 2008Active
22 Brookmill Close Walwyn Road, Colwall, Malvern, WR13 6HY

Secretary15 March 1999Active
43 Upper St Mary's Road, Birmingham, B67 5JR

Secretary11 February 2004Active
Bowling Green Cottage, Hanley Road, Malvern Wells, WR14 4HZ

Secretary01 January 2003Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary15 March 1999Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director15 March 1999Active
21 Welby Road, Hall Green, Birmingham, B28 8HP

Director15 June 1999Active
18, Tudor Road, Moseley, Birmingham, United Kingdom, B13 8HA

Director04 February 2013Active
Harald H Rfagres, Gate 5e 0363, Oslo, Norway,

Director20 November 2001Active
56 Wyche Road, Malvern, WR14 4EG

Director15 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-30Resolution

Resolution.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.