General information

Name:

Stage 2 Ltd

Office Address:

C/o Bdo Llp 55 Baker Street W1U 7EU London

Number: 03045994

Incorporation date: 1995-04-13

Dissolution date: 2021-05-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1995 is the date that marks the founding of Stage 2 Limited, the company registered at C/o Bdo Llp, 55 Baker Street, London. The company was founded on 1995-04-13. The Companies House Registration Number was 03045994 and the zip code was W1U 7EU. It had been operating on the British market for approximately twenty six years up until 2021-05-23. Launched as Stage Ii Shopfitting, it used the name until 2001, when it was changed to Stage 2 Limited.

For this particular firm, a variety of director's responsibilities have so far been carried out by Simon B. and Gary F.. Amongst these two executives, Simon B. had supervised the firm for the longest time, having become a vital part of the Management Board twenty nine years ago.

  • Previous company's names
  • Stage 2 Limited 2001-10-26
  • Stage Ii Shopfitting Limited 1995-04-13

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 13 April 1995

Latest update: 8 November 2023

Simon B.

Role: Secretary

Appointed: 13 April 1995

Latest update: 8 November 2023

Gary F.

Role: Director

Appointed: 13 April 1995

Latest update: 8 November 2023

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 27 April 2017
Return last made up date 13 April 2016
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 24 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 November 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 February 2017
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016 (AA)
filed on: 10th, February 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 1 Pixash Bus Centre Pixash Lane Keynsham

Post code:

BS31 1TP

City / Town:

Bristol

HQ address,
2013

Address:

Unit 1 Pixash Bus Centre Pixash Lane Keynsham

Post code:

BS31 1TP

City / Town:

Bristol

HQ address,
2014

Address:

Unit 1 Pixash Bus Centre Pixash Lane Keynsham

Post code:

BS31 1TP

City / Town:

Bristol

HQ address,
2015

Address:

Unit 1 Pixash Bus Centre Pixash Lane Keynsham

Post code:

BS31 1TP

City / Town:

Bristol

HQ address,
2016

Address:

Unit 1 Pixash Bus Centre Pixash Lane Keynsham

Post code:

BS31 1TP

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
26
Company Age

Closest Companies - by postcode