Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAGE SYSTEMS LIMITED
Company Information for

STAGE SYSTEMS LIMITED

I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
Company Registration Number
00882644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stage Systems Ltd
STAGE SYSTEMS LIMITED was founded on 1966-07-01 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". Stage Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAGE SYSTEMS LIMITED
 
Legal Registered Office
I2 MANSFIELD
HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB
Other companies in NG18
 
Previous Names
ANTHONY HILL DESIGNS LIMITED14/12/2007
Filing Information
Company Number 00882644
Company ID Number 00882644
Date formed 1966-07-01
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 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-04 06:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAGE SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name STAGE SYSTEMS LIMITED
The following companies were found which have the same name as STAGE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAGE SYSTEMS (HOLDINGS) LIMITED I2 MANSFIELD HAMILTON COURT OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5FB Active - Proposal to Strike off Company formed on the 2006-10-30
STAGE SYSTEMS PORTABLE STAGING, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2003-08-21
STAGE SYSTEMS SOUND AND LIGHTING, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2003-08-21
STAGE SYSTEMS, INC. 11940 N.W. 4TH STREET PLANTATION FL 33325 Inactive Company formed on the 1994-10-12
STAGE SYSTEMS California Unknown
STAGE SYSTEMS INC North Carolina Unknown
STAGE SYSTEMS INCORPORATED Michigan UNKNOWN
STAGE SYSTEMS LIMITED 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Active Company formed on the 2019-06-13

Company Officers of STAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE MIDDLETON
Company Secretary 2018-04-06
SHAUN ALLEN ORMROD
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM BORLAND
Company Secretary 2017-04-25 2018-04-06
DONALD WILLIAM BORLAND
Director 2017-04-25 2018-04-06
DAVID JOHN ALEXANDER RITCHIE
Director 2015-03-30 2017-09-26
CIARAN ANTHONY KENNEDY
Company Secretary 2014-06-23 2017-04-25
CIARAN ANTHONY KENNEDY
Director 2014-06-23 2017-04-25
ERIC ANDREW PRESCOTT
Director 2010-09-06 2015-03-30
GRANT MCDOWALL FINDLAY
Company Secretary 2007-02-12 2014-05-14
GRANT MCDOWALL FINDLAY
Director 2007-02-12 2014-05-14
DAVID STUART HURCOMB
Director 2010-04-01 2010-09-17
HEW EDWARD OGILVY BALFOUR
Director 2007-02-12 2010-03-31
JAYNE MARGARET ELIZABETH HILL
Company Secretary 1991-09-14 2007-02-12
ANTHONY EDWIN HILL
Director 1991-09-14 2007-02-12
JAYNE MARGARET ELIZABETH HILL
Director 1991-09-14 2007-02-12
JONATHAN MARK ALDRIDGE
Director 1998-04-01 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ALLEN ORMROD HAVELOCK INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 2016-06-29 In Administration/Administrative Receiver
SHAUN ALLEN ORMROD RCAP FIVE LIMITED Director 2018-07-02 CURRENT 2018-01-15 Active - Proposal to Strike off
SHAUN ALLEN ORMROD CBA123 LIMITED Director 2017-09-27 CURRENT 2008-03-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STAGE SYSTEMS (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2006-10-30 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN LIMITED Director 2017-09-27 CURRENT 1970-09-23 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN HAVELOCK LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active - Proposal to Strike off
SHAUN ALLEN ORMROD EUROSHOP SYSTEMS LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active
SHAUN ALLEN ORMROD E.S.A. MCINTOSH LIMITED Director 2017-09-27 CURRENT 1984-10-22 Active
SHAUN ALLEN ORMROD SHOPFITTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-09-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD LIGHTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-06-03 Active
SHAUN ALLEN ORMROD HAVELOCK EUROPA PLC Director 2017-09-27 CURRENT 1963-11-28 Active
SHAUN ALLEN ORMROD HARTCLIFFE LIMITED Director 2017-09-27 CURRENT 1991-02-13 Active
SHAUN ALLEN ORMROD HEMEL PRINTERS LIMITED Director 2017-09-27 CURRENT 1981-02-09 Active
SHAUN ALLEN ORMROD EMBU HOLDINGS LIMITED Director 2017-09-27 CURRENT 1995-02-10 Active
SHAUN ALLEN ORMROD HAVELOCK TRUSTEES LIMITED Director 2017-09-27 CURRENT 1980-08-12 Active
SHAUN ALLEN ORMROD HAVELOCK CONTRACTS LIMITED Director 2017-09-27 CURRENT 1984-11-12 Active
SHAUN ALLEN ORMROD SHOWCARD SYSTEMS MANUFACTURING LIMITED Director 2017-09-27 CURRENT 1974-01-29 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SHOWCARD SYSTEMS RETAIL LIMITED Director 2017-09-27 CURRENT 1978-04-18 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SYSTEM BOUW MULDER (U.K.) LTD. Director 2017-09-27 CURRENT 1986-02-04 Active - Proposal to Strike off
SHAUN ALLEN ORMROD TRYM DISPLAY & ADVERTISING LIMITED Director 2017-09-27 CURRENT 1986-08-18 Active - Proposal to Strike off
SHAUN ALLEN ORMROD HE REALISATIONS 01 LIMITED Director 2017-09-27 CURRENT 1987-09-30 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SHOWCARD GROUP LIMITED Director 2017-09-27 CURRENT 1988-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-13AP03SECRETARY APPOINTED MR BRUCE MIDDLETON
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2018-04-13TM02APPOINTMENT TERMINATED, SECRETARY DONALD BORLAND
2017-09-29AP01DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY
2017-05-01AP01DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND
2017-05-01TM02APPOINTMENT TERMINATED, SECRETARY CIARAN KENNEDY
2017-05-01AP03SECRETARY APPOINTED MR DONALD WILLIAM BORLAND
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 9000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 9000
2015-09-17AR0114/09/15 FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY KENNEDY / 04/05/2015
2015-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY KENNEDY / 04/05/2015
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15AP01DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 9000
2014-09-17AR0114/09/14 FULL LIST
2014-06-25AP03SECRETARY APPOINTED MR CIARAN ANTHONY KENNEDY
2014-06-25AP01DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AUDAUDITOR'S RESIGNATION
2013-09-16AR0114/09/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS
2012-10-03AR0114/09/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AR0114/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0114/09/10 FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB
2010-10-08AP01DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AP01DIRECTOR APPOINTED DAVID STUART HURCOMB
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14CERTNMCOMPANY NAME CHANGED ANTHONY HILL DESIGNS LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-22363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13RES12VARYING SHARE RIGHTS AND NAMES
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06RES12VARYING SHARE RIGHTS AND NAMES
2007-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22AUDAUDITOR'S RESIGNATION
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: STAGE HOUSE, PRINCE WILLIAM ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5GU
2007-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-15190LOCATION OF DEBENTURE REGISTER
2006-09-15353LOCATION OF REGISTER OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: STAGE HOUSE PRINCE WILLIAM ROAD LOUGHBOROUGH LEICS LE11 OGU
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-11363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-21363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-10-09363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0208898 Expired Licenced property: STAGE HOUSE PRINCE WILLIAM ROAD LOUGHBOROUGH LE11 5GU;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-07 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2007-10-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-06-02 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of STAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names

STAGE SYSTEMS LIMITED owns 1 domain names.

totaldramasolutions.co.uk  

Trademarks
We have not found any records of STAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAGE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-7 GBP £3,559 CAPEX Furniture & Equipment Equipment
South Gloucestershire Council 2015-3 GBP £2,317 Furniture & Equipment (Capital)
Birmingham City Council 2015-1 GBP £1,672
Warwickshire County Council 2014-12 GBP £606 Equipment Curriculum
Birmingham City Council 2014-12 GBP £1,548
Hampshire County Council 2014-11 GBP £3,274 Furn. & Equip. costing less than 6000
Solihull Metropolitan Borough Council 2014-11 GBP £249 Furniture & Equipment
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £4,396 Non-Teaching Resources
East Riding Council 2014-8 GBP £3,458
Devon County Council 2014-6 GBP £425
Dudley Borough Council 2014-5 GBP £6,641
London Borough of Ealing 2014-4 GBP £4,000
Birmingham City Council 2014-4 GBP £19,761
London Borough of Lambeth 2014-4 GBP £2,261 FURNITURE & FITTINGS PURCHASES
Solihull Metropolitan Borough Council 2014-4 GBP £370 Furniture & Equipment
Rushcliffe Borough Council 2014-3 GBP £2,623
Birmingham City Council 2014-1 GBP £5,386
Middlesbrough Council 2013-12 GBP £3,951
Hampshire County Council 2013-12 GBP £5,965 Furniture & Fittings
Birmingham City Council 2013-11 GBP £4,180
Wakefield Council 2013-10 GBP £2,997
Devon County Council 2013-10 GBP £2,156
London Borough of Lambeth 2013-9 GBP £1,375 GUEST ARTISTS AND SPEAKERS
Wakefield Council 2013-9 GBP £9,591
Cambridgeshire County Council 2013-8 GBP £3,320 Capital WIP - land and buildings - Fixtures and fittings
Birmingham City Council 2013-7 GBP £1,440
East Riding Council 2013-7 GBP £1,133
Norfolk County Council 2013-6 GBP £3,299
Middlesbrough Council 2013-5 GBP £3,726
Solihull Metropolitan Borough Council 2013-5 GBP £3,341 Furniture & Equipment
Dorset County Council 2013-5 GBP £6,255 Edct Supplies & Svcs
Cumbria County Council 2013-1 GBP £1,550
London Borough of Redbridge 2012-11 GBP £3,151 Equipment Provision
Dorset County Council 2012-10 GBP £7,925 Edct Supplies & Svcs
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,530 Furn. & Equip. costing less than 6000
Bristol City Council 2012-9 GBP £3,209 065 BISHOP ROAD PRIMARY
Royal Borough of Kingston upon Thames 2012-9 GBP £1,621
Herefordshire Council 2012-8 GBP £3,018 Premises-Related Expenditure
Windsor and Maidenhead Council 2012-7 GBP £930
Middlesbrough Council 2012-6 GBP £10,272
South Gloucestershire Council 2012-5 GBP £5,015 Furniture & Equipment (Capital)
Herefordshire Council 2012-5 GBP £948 Premises-Related Expenditure
Lewisham Council 2012-5 GBP £6,931
Knowsley Council 2012-4 GBP £1,376 EQUIPMENT PURCHASE
Lewisham Council 2012-4 GBP £51,538
London Borough of Barnet Council 2012-3 GBP £3,615 Other Services
Stockport Metropolitan Council 2012-2 GBP £13,042
South Gloucestershire Council 2012-1 GBP £8,942 Furniture & Equipment (Capital)
Middlesbrough Council 2011-12 GBP £5,002
Hampshire County Council 2011-11 GBP £1,079 Furn. & Equip. costing less than 6000
Knowsley Council 2011-9 GBP £19,736 FURNITURE FITTINGS AND EQUIPMENT
Solihull Metropolitan Borough Council 2011-7 GBP £664 Furniture & Equipment
Devon County Council 2011-7 GBP £1,012
Shropshire Council 2011-7 GBP £6,354 Contingency/Other Capital-Capital - Plant, Equipt & Furn
Solihull Metropolitan Borough Council 2011-6 GBP £2,034 Capitation
Knowsley Council 2011-5 GBP £13,157 FURNITURE FITTINGS AND EQUIPMENT
London Borough of Waltham Forest 2011-4 GBP £13,612 FURNITURE
London Borough of Brent 2011-3 GBP £2,421 Premises General Maintenance
Hampshire County Council 2011-3 GBP £3,041 Local Arts Development
London Borough of Brent 2011-2 GBP £2,421 Contribution to Projects
Solihull Metropolitan Borough Council 2010-12 GBP £4,875 Furniture & Equipment
Solihull Metropolitan Borough Council 2010-11 GBP £3,083 Furniture & Equipment
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £2,352 Alterations under 10,000
Middlesbrough Council 2010-7 GBP £583 Equipment Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £5,091
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,262 Furn. & Equip. costing less than 6000
Bristol City Council 0-0 GBP £11,838 067 HENLEAZE JUNIOR
Cheshire East Council 0-0 GBP £4,460 Theatrical Costumes, Equipment & Supplies

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.

Outgoings
Business Rates/Property Tax
No properties were found where STAGE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAGE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-06-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2014-04-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-10-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-07-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-04-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-02-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-11-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-09-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-08-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-07-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-03-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-10-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-09-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-08-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-02-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-01-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-11-0173089099
2010-11-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-09-0173089099
2010-08-0173089099
2010-08-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-07-0173089099
2010-06-0173089099
2010-05-0173089099
2010-04-0173089099
2010-03-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAGE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAGE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.