Company NameA1 Stage Ltd
DirectorPeter Archer
Company StatusActive
Company Number07836629
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 4 months ago)
Previous NamesBusiness Solar Ltd and A1 Stage & Hire Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Archer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(4 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Stage Broadwood View
Chester Le Street
County Durham
DH3 3NJ
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitea1stage.com
Email address[email protected]
Telephone0191 4102222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA1 Stage
Broadwood View
Chester Le Street
County Durham
DH3 3NJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

1 at £1Peter Archer
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

1 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF to A1 Stage Broadwood View Chester Le Street County Durham DH3 3NJ on 29 December 2016 (1 page)
29 December 2016Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF to A1 Stage Broadwood View Chester Le Street County Durham DH3 3NJ on 29 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
15 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
15 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
15 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 April 2012Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF England on 14 April 2012 (1 page)
14 April 2012Company name changed A1 stage & hire LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Company name changed A1 stage & hire LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Registered office address changed from C/O a1 Stage Edward Square Low Chare Chester Le Street County Durham DH3 3QF England on 14 April 2012 (1 page)
4 April 2012Company name changed business solar LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page)
4 April 2012Company name changed business solar LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Registered office address changed from 311 Prince Edward Road South Shields NE34 7LZ England on 4 April 2012 (1 page)
27 March 2012Termination of appointment of Gary Deans as a director (1 page)
27 March 2012Appointment of Mr Peter Archer as a director (2 pages)
27 March 2012Appointment of Mr Peter Archer as a director (2 pages)
27 March 2012Termination of appointment of Gary Deans as a director (1 page)
9 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 March 2012Termination of appointment of Edwina Coales as a director (1 page)
9 March 2012Termination of appointment of Edwina Coales as a director (1 page)
9 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
9 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
9 March 2012Appointment of Mr Gary Granville Deans as a director (2 pages)
9 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 March 2012Appointment of Mr Gary Granville Deans as a director (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)