UKBizDB.co.uk

STAGE4BEVERLEY LTD

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

This company is commonly known as Stage4beverley Ltd. The company was founded 8 years ago and was given the registration number 10241993. The firm's registered office is in DRIFFIELD. You can find them at Stephensons Cottage Main Street, North Dalton, Driffield, East Yorkshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:STAGE4BEVERLEY LTD
Company Number:10241993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Stephensons Cottage Main Street, North Dalton, Driffield, East Yorkshire, England, YO25 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Westwood House, Main Street,, North Dalton, Driffield, United Kingdom, YO25 9XA

Secretary21 June 2016Active
The Stables Westwood House, Main Street, North Dalton, Driffield, United Kingdom, YO25 9XA

Director06 June 2017Active
172, Cherry Tree Lane, Beverley, England, HU17 0AX

Director17 October 2023Active
12, Teal Close, Walkington, Beverley, England, HU17 8TW

Director01 February 2023Active
The Stables, Westwood House, Main Street,, North Dalton, Driffield, United Kingdom, YO25 9XA

Director21 June 2016Active
Stephenson's Cottage, Main Street, North Dalton, Driffield, England, YO25 9XA

Director21 June 2016Active
16, Poplars Way, Beverley, England, HU17 8PL

Director22 August 2019Active
37, Butt Lane, Beverley, England, HU17 8NG

Director22 August 2019Active
30, Southfield Drive, North Ferriby, England, HU14 3DX

Director21 June 2016Active

People with Significant Control

Mr Raymond Glyn Williams
Notified on:21 June 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Stephensons Cottage, Main Street, Driffield, England, YO25 9XA
Nature of control:
  • Voting rights 25 to 50 percent
Miss Christine Helen Wade
Notified on:21 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:2 Star Row, North Dalton, Driffield, England, YO25 9UX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Roy Woodcock
Notified on:21 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:24, Southfield Drive, North Ferriby, England, HU14 3DX
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Address

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

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.