The Centre Stage Group Limited

DataGardener
the centre stage group limited
in liquidation
Micro

The Centre Stage Group Limited

06866367Private Limited With Share Capital

2-3 Winckley Court, Chapel Street, Preston, PR18BU
Incorporated

01/04/2009

Company Age

17 years

Directors

2

Employees

7

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

The Centre Stage Group Limited (06866367) is a private limited with share capital incorporated on 01/04/2009 (17 years old) and registered in preston, PR18BU. The company operates under SIC code 70229 - management consultancy activities other than financial management.

The centre stage group limited is a management consulting company based out of unit 7 thornber top country park, mytholmroyd, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 01/04/2009
PR18BU
7 employees

Financial Overview

Total Assets

£970.2K

Liabilities

£430.0K

Net Assets

£540.1K

Cash

£142.6K

Key Metrics

7

Employees

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2023
Resolution
Category:Resolution
Date:05-01-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:14-09-2015
Capital Cancellation Shares
Category:Capital
Date:02-09-2015
Resolution
Category:Resolution
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:28-08-2015
Resolution
Category:Resolution
Date:28-08-2015
Resolution
Category:Resolution
Date:28-08-2015
Resolution
Category:Resolution
Date:28-08-2015
Resolution
Category:Resolution
Date:27-08-2015
Capital Allotment Shares
Category:Capital
Date:26-08-2015
Resolution
Category:Resolution
Date:21-08-2015
Resolution
Category:Resolution
Date:21-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Memorandum Articles
Category:Incorporation
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2015
Change Of Name Notice
Category:Change Of Name
Date:29-06-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:12-02-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:12-02-2014
Resolution
Category:Resolution
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-01-2012
Legacy
Category:Mortgage
Date:07-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Legacy
Category:Capital
Date:16-04-2009
Legacy
Category:Officers
Date:02-04-2009
Incorporation Company
Category:Incorporation
Date:01-04-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date23/12/2021
Latest Accounts31/12/2020

Trading Addresses

2-3 Winckley Court, Chapel Street, Preston, PR18BURegistered

Contact

01422882885
centrestageuniforms.com
2-3 Winckley Court, Chapel Street, Preston, PR18BU