Company Information for STAGE SYSTEMS (HOLDINGS) LIMITED
I2 MANSFIELD, HAMILTON COURT OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STAGE SYSTEMS (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
I2 MANSFIELD HAMILTON COURT OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5FB Other companies in NG18 | ||||
Previous Names | ||||
|
Company Number | 05981825 | |
---|---|---|
Company ID Number | 05981825 | |
Date formed | 2006-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-05 13:05:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRUCE MIDDLETON |
||
SHAUN ALLEN ORMROD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD WILLIAM BORLAND |
Director | ||
DAVID JOHN ALEXANDER RITCHIE |
Director | ||
CIARAN ANTHONY KENNEDY |
Director | ||
ERIC ANDREW PRESCOTT |
Director | ||
GRANT MCDOWALL FINDLAY |
Company Secretary | ||
GRANT MCDOWALL FINDLAY |
Director | ||
HEW EDWARD OGILVY BALFOUR |
Director | ||
JAYNE MARGARET ELIZABETH HILL |
Company Secretary | ||
ANTHONY EDWIN HILL |
Director | ||
JAYNE MARGARET ELIZABETH HILL |
Director | ||
HARVEY INGRAM SECRETARIES LIMITED |
Company Secretary | ||
HARVEY INGRAM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAVELOCK INTERNATIONAL LIMITED | Director | 2018-07-02 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
RCAP FIVE LIMITED | Director | 2018-07-02 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
CBA123 LIMITED | Director | 2017-09-27 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
STORE DESIGN LIMITED | Director | 2017-09-27 | CURRENT | 1970-09-23 | Active - Proposal to Strike off | |
STORE DESIGN HAVELOCK LIMITED | Director | 2017-09-27 | CURRENT | 1976-02-20 | Active - Proposal to Strike off | |
EUROSHOP SYSTEMS LIMITED | Director | 2017-09-27 | CURRENT | 1976-02-20 | Active | |
E.S.A. MCINTOSH LIMITED | Director | 2017-09-27 | CURRENT | 1984-10-22 | Active | |
SHOPFITTING COMPANY LIMITED (THE) | Director | 2017-09-27 | CURRENT | 1986-09-01 | Active - Proposal to Strike off | |
LIGHTING COMPANY LIMITED (THE) | Director | 2017-09-27 | CURRENT | 1986-06-03 | Active | |
HAVELOCK EUROPA PLC | Director | 2017-09-27 | CURRENT | 1963-11-28 | Active | |
HARTCLIFFE LIMITED | Director | 2017-09-27 | CURRENT | 1991-02-13 | Active | |
HEMEL PRINTERS LIMITED | Director | 2017-09-27 | CURRENT | 1981-02-09 | Active | |
EMBU HOLDINGS LIMITED | Director | 2017-09-27 | CURRENT | 1995-02-10 | Active | |
HAVELOCK TRUSTEES LIMITED | Director | 2017-09-27 | CURRENT | 1980-08-12 | Active | |
HAVELOCK CONTRACTS LIMITED | Director | 2017-09-27 | CURRENT | 1984-11-12 | Active | |
SHOWCARD SYSTEMS MANUFACTURING LIMITED | Director | 2017-09-27 | CURRENT | 1974-01-29 | Active - Proposal to Strike off | |
SHOWCARD SYSTEMS RETAIL LIMITED | Director | 2017-09-27 | CURRENT | 1978-04-18 | Active - Proposal to Strike off | |
SYSTEM BOUW MULDER (U.K.) LTD. | Director | 2017-09-27 | CURRENT | 1986-02-04 | Active - Proposal to Strike off | |
TRYM DISPLAY & ADVERTISING LIMITED | Director | 2017-09-27 | CURRENT | 1986-08-18 | Active - Proposal to Strike off | |
HE REALISATIONS 01 LIMITED | Director | 2017-09-27 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
SHOWCARD GROUP LIMITED | Director | 2017-09-27 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
STAGE SYSTEMS LIMITED | Director | 2017-09-27 | CURRENT | 1966-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Bruce Middleton as company secretary on 2018-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM BORLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ALEXANDER RITCHIE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN ANTHONY KENNEDY | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ciaran Anthony Kennedy on 2015-05-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ANDREW PRESCOTT | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRANT FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/13 FROM 3 Swanwick Court Alfreton Derbyshire DE55 7AS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEW EDWARD OGILVY BALFOUR / 18/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
CERTNM | COMPANY NAME CHANGED STAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/12/07 | |
363s | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: STAGE HOUSE PRINCE WILLIAM ROAD LOUGHBROUGH LEICESTERSHIRE LE11 5EU | |
123 | NC INC ALREADY ADJUSTED 08/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/10000 08/12/ | |
CERTNM | COMPANY NAME CHANGED NO. 623 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/02/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |