Company Information for TECHNICAL STAGE SERVICES LIMITED
UNIT 9, SHERBURN NETWORK CENTRE LANCASTER CLOSE, SHERBURN IN ELMET, LEEDS, LS25 6NS,
|
Company Registration Number
04989667
Private Limited Company
Active |
Company Name | |
---|---|
TECHNICAL STAGE SERVICES LIMITED | |
Legal Registered Office | |
UNIT 9, SHERBURN NETWORK CENTRE LANCASTER CLOSE SHERBURN IN ELMET LEEDS LS25 6NS Other companies in LS25 | |
Company Number | 04989667 | |
---|---|---|
Company ID Number | 04989667 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB828630026 |
Last Datalog update: | 2024-01-05 09:31:49 |
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 |
---|---|---|
PENELOPE ANNE DAWSON |
||
DANIEL JAMES DAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DAWSON | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Penelope Anne Dawson on 2020-03-14 | |
TM02 | Termination of appointment of Penelope Anne Dawson on 2020-03-14 | |
TM02 | Termination of appointment of Penelope Anne Dawson on 2020-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 07/05/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Unit 19 Cosmic Business Park Sherburn in Elmet Leeds West Yorkshire LS25 6PL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PENELOPE ANNE DAWSON on 2014-12-09 | |
CH01 | Director's details changed for Daniel James Dawson on 2014-12-09 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/11 FROM 11 Keats Close Clifton York North Yorkshire YO30 5PX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DAWSON / 09/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PENELOPE ANNE DAWSON on 2010-12-09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DAWSON / 31/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 11 KEATS CLOSE CLIFTON NORTH YORKSHIRE YO30 5PX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
|
|
|
|
|
|
|
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 TECHNICAL STAGE SERVICES LIMITED
TECHNICAL STAGE SERVICES LIMITED owns 1 domain names.
churchtechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Recreation Equipment |
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
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.
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. |