CENTRE STAGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CENTRE STAGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634961

Incorporation date

18/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, Norfolk IP24 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1998)
dot icon05/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon18/09/2025
Change of details for Centre Stage (Holdings) Limited as a person with significant control on 2025-09-18
dot icon08/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Satisfaction of charge 036349610006 in full
dot icon13/11/2024
Registration of charge 036349610007, created on 2024-11-08
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon20/04/2022
Appointment of Mrs Jennifer Mary Deacon as a director on 2022-04-08
dot icon11/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon20/09/2021
Change of details for a person with significant control
dot icon16/09/2021
Director's details changed for Mr John Charles Deacon on 2021-09-16
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon19/09/2019
Cessation of John Charles Deacon as a person with significant control on 2019-08-09
dot icon19/09/2019
Cessation of Ian Geoffrey Mellis Napier as a person with significant control on 2019-08-09
dot icon19/09/2019
Notification of Centre Stage (Holdings) Limited as a person with significant control on 2019-08-09
dot icon19/08/2019
Termination of appointment of Ian Geoffrey Mellis Napier as a director on 2019-08-09
dot icon19/08/2019
Termination of appointment of Ian Geoffrey Mellis Napier as a secretary on 2019-08-09
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon07/02/2017
Satisfaction of charge 3 in full
dot icon07/02/2017
Satisfaction of charge 1 in full
dot icon07/02/2017
Satisfaction of charge 2 in full
dot icon07/02/2017
Satisfaction of charge 036349610004 in full
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/05/2015
Registration of charge 036349610006, created on 2015-04-29
dot icon01/04/2015
Registration of charge 036349610005, created on 2015-03-27
dot icon05/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/08/2014
Registration of charge 036349610004, created on 2014-08-08
dot icon01/07/2014
Secretary's details changed for Ian Geoffrey Mellis Napier on 2014-06-30
dot icon01/07/2014
Director's details changed for Ian Geoffrey Mellis Napier on 2014-06-30
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon18/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 18/09/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 18/09/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/02/2006
Return made up to 18/09/05; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon01/12/2005
Registered office changed on 01/12/05 from: the gables old market street thetford norfolk IP24 2EN
dot icon24/10/2005
Registered office changed on 24/10/05 from: 1-5 lillie road london SW6 1TX
dot icon19/07/2005
Particulars of mortgage/charge
dot icon22/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 18/09/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 18/09/03; full list of members
dot icon26/09/2003
Registered office changed on 26/09/03 from: 15 greycoat place london SW1P 1SB
dot icon03/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/09/2002
Return made up to 18/09/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/09/2001
Return made up to 18/09/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 18/09/00; full list of members
dot icon03/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Accounts made up to 1999-09-30
dot icon14/09/1999
Return made up to 18/09/99; full list of members
dot icon20/04/1999
Certificate of change of name
dot icon03/03/1999
Registered office changed on 03/03/99 from: the gables old market street thetford norfolk IP24 2EN
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
Secretary resigned
dot icon18/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon+4,746.50 % *

* during past year

Cash in Bank

£160,080.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
713.10K
-
0.00
3.30K
-
2023
28
703.91K
-
0.00
160.08K
-
2023
28
703.91K
-
0.00
160.08K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

703.91K £Descended-1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.08K £Ascended4.75K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, John Charles
Director
18/09/1998 - Present
3
Deacon, Jennifer Mary
Director
08/04/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRE STAGE ENGINEERING LIMITED

CENTRE STAGE ENGINEERING LIMITED is an(a) Active company incorporated on 18/09/1998 with the registered office located at Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, Norfolk IP24 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE STAGE ENGINEERING LIMITED?

toggle

CENTRE STAGE ENGINEERING LIMITED is currently Active. It was registered on 18/09/1998 .

Where is CENTRE STAGE ENGINEERING LIMITED located?

toggle

CENTRE STAGE ENGINEERING LIMITED is registered at Unit 4 Highland Close, St Helens Way Fison Way, Industrial Estate Thetford, Norfolk IP24 1HG.

What does CENTRE STAGE ENGINEERING LIMITED do?

toggle

CENTRE STAGE ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTRE STAGE ENGINEERING LIMITED have?

toggle

CENTRE STAGE ENGINEERING LIMITED had 28 employees in 2023.

What is the latest filing for CENTRE STAGE ENGINEERING LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-09-30.