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

STAGECRAFT DISPLAY LIMITED

UNIT G, VASTRE ENTERPRISE PARK, NEWTOWN, POWYS, SY16 1DZ,
Company Registration Number
03564817
Private Limited Company
Active

Company Overview

About Stagecraft Display Ltd
STAGECRAFT DISPLAY LIMITED was founded on 1998-05-15 and has its registered office in Newtown. The organisation's status is listed as "Active". Stagecraft Display 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
STAGECRAFT DISPLAY LIMITED
 
Legal Registered Office
UNIT G
VASTRE ENTERPRISE PARK
NEWTOWN
POWYS
SY16 1DZ
Other companies in LD1
 
Telephone01597840222
 
Filing Information
Company Number 03564817
Company ID Number 03564817
Date formed 1998-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736620925  
Last Datalog update: 2024-05-05 06:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAGECRAFT DISPLAY 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.

Company Officers of STAGECRAFT DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
CLARISSA HOPE TRANT DAVIS
Company Secretary 2000-12-19
CLARISSA HOPE TRANT DAVIS
Director 2000-12-19
NICHOLAS SAMUEL DAVIS
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SAMUEL DAVIS
Director 1998-05-15 2014-09-27
RACHEL FELICITY DAVIS
Company Secretary 1998-05-15 2000-12-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-05-15 1998-05-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-05-15 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARISSA HOPE TRANT DAVIS ESGAIRDRAENLLWYN TURBINES LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
CLARISSA HOPE TRANT DAVIS G Y O FOOD.COM LIMITED Director 2009-06-04 CURRENT 2009-06-04 Dissolved 2015-09-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
E-Commerce AdministratorNewtownJob Title: E-commerce website administratorDepartment: Sales & Marketing *Reporting to: Managing Director* *Responsibilities: * None \_\_\_\_\_\_\_\_\_\_\_\_\_2016-02-08

Jobs results powered by Indeed
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
2024-04-23REGISTRATION OF A CHARGE / CHARGE CODE 035648170006
2023-10-0231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-01-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035648170004
2022-05-24CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-2431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-01-05CESSATION OF CLARISSA HOPE TRANT DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SAMUEL DAVIS
2022-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SAMUEL DAVIS
2022-01-05PSC07CESSATION OF CLARISSA HOPE TRANT DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28SH19Statement of capital on 2021-07-28 GBP 2
2021-07-28SH20Statement by Directors
2021-07-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-01AP01DIRECTOR APPOINTED FRANCES ELIZABETH CALVER
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA HOPE TRANT DAVIS
2021-07-01TM02Termination of appointment of Clarissa Hope Trant Davis on 2021-06-09
2021-06-28CAP-SSSolvency Statement dated 08/06/21
2021-06-28SH0109/06/21 STATEMENT OF CAPITAL GBP 1000
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-09-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-08-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 80002
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 80002
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR NICHOLAS SAMUEL DAVIS
2016-11-08AAMDAmended account full exemption
2016-11-03SH0125/04/16 STATEMENT OF CAPITAL GBP 8002.00
2016-09-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24AA01Previous accounting period extended from 31/12/15 TO 31/05/16
2016-06-01MEM/ARTSARTICLES OF ASSOCIATION
2016-06-01RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2016-05-24AR0115/05/16 ANNUAL RETURN FULL LIST
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035648170005
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035648170004
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035648170003
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Esgairdraenllwyn Llaithddu Llandrindod Wells Powys LD1 6YS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL DAVIS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0115/05/13 FULL LIST
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0115/05/12 FULL LIST
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0115/05/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AR0115/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL DAVIS / 04/01/2010
2009-05-21363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-05-23363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288bSECRETARY RESIGNED
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12225ACC. REF. DATE SHORTENED FROM 15/05/00 TO 31/12/99
2000-06-07363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-03-08225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 15/05/99
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/99
1999-08-11363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-05-24288bDIRECTOR RESIGNED
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-24287REGISTERED OFFICE CHANGED ON 24/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-05-24288bSECRETARY RESIGNED
1998-05-24288aNEW SECRETARY APPOINTED
1998-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAGECRAFT DISPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 STAGECRAFT DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding HSBC BANK PLC
2015-02-10 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-02-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-12-13 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2001-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STAGECRAFT DISPLAY LIMITED

Intangible Assets
Patents
We have not found any records of STAGECRAFT DISPLAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STAGECRAFT DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAGECRAFT DISPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as STAGECRAFT DISPLAY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where STAGECRAFT DISPLAY 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 STAGECRAFT DISPLAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0144219098Articles of wood, n.e.s.
2013-04-0144219098Articles of wood, n.e.s.
2011-06-0144219098Articles of wood, n.e.s.

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 STAGECRAFT DISPLAY 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 STAGECRAFT DISPLAY 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.