UKBizDB.co.uk

STAGECRAFT DISPLAY LIMITED

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

This company is commonly known as Stagecraft Display Limited. The company was founded 25 years ago and was given the registration number 03564817. The firm's registered office is in NEWTOWN. You can find them at Unit G, Vastre Enterprise Park, Newtown, Powys. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STAGECRAFT DISPLAY LIMITED
Company Number:03564817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit G, Vastre Enterprise Park, Newtown, Powys, SY16 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Vastre Enterprise Park, Newtown, SY16 1DZ

Director01 July 2021Active
Esgairdraenllwyn Farm, Llaithddu, Llandrindod Wells, Wales, LD1 6YS

Director11 April 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 May 1998Active
Esgairdraenllwyn, Llaithddu, Llandrindod Wells, LD1 6YS

Secretary19 December 2000Active
Esgairdraenllwyn, Llaithddu, Llandrindod Wells, LD1 6YS

Secretary15 May 1998Active
Esgairdraenllwyn, Llaithddu, Llandrindod Wells, LD1 6YS

Director19 December 2000Active
Esgairdraenllwyn, Llaithddu, Llandrindod Wells, LD1 6YS

Director15 May 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 May 1998Active

People with Significant Control

Mr Nicholas Samuel Davis
Notified on:09 June 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:The Exchange, Fiveways, Llandrindod, United Kingdom, LD1 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clarissa Hope Trant Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Vastre Enterprise Park, Newtown, United Kingdom, SY16 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Capital

Capital statement capital company with date currency figure.

Download
2021-07-28Capital

Legacy.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-28Insolvency

Legacy.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.