Company Information for ARENA STRUCTURES LIMITED
NEEDINGWORTH INDUSTRIAL ESTATE, NEEDINGWORTH ROAD, ST. IVES, PE27 4NB,
|
Company Registration Number
03142572
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ARENA STRUCTURES LIMITED | ||||
Legal Registered Office | ||||
NEEDINGWORTH INDUSTRIAL ESTATE NEEDINGWORTH ROAD ST. IVES PE27 4NB Other companies in PE27 | ||||
| ||||
Previous Names | ||||
|
Company Number | 03142572 | |
---|---|---|
Company ID Number | 03142572 | |
Date formed | 1996-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-11 17:02:43 |
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 |
---|---|---|
LOREN MATHEW JOHNSON |
||
GREGORY MALCOLM LAWLESS |
||
GRAHAME ALLAN MUIR |
||
PIERS LEIGH STUART WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL SEAMAN |
Company Secretary | ||
DAVID MICHAEL SEAMAN |
Director | ||
RONALD SMITH |
Director | ||
DERMOT DIVILLY |
Director | ||
DAVID ANDREW WALLEY |
Director | ||
PAUL DAMON MCKENNA |
Company Secretary | ||
DAVID PEACEFULL WAKELEY |
Company Secretary | ||
JOHN ANDREW COCHRANE |
Director | ||
LOREN MATHEW JOHNSON |
Director | ||
NICHOLAS FRANCIS KEEGAN |
Director | ||
MICHAEL IRWIN MCKINLEY |
Director | ||
GRAHAME ALLAN MUIR |
Director | ||
RONALD SMITH |
Director | ||
CHRISTOPER ALEXANDER CORYTON DAY |
Company Secretary | ||
DAVID ULRICH ARMITAGE |
Director | ||
BARRY DAVID DAY |
Director | ||
DAWN HILDA JENKINSON |
Director | ||
JOHN TELFER WALKER LAMB |
Director | ||
MICHAEL IRWIN MCKINLEY |
Company Secretary | ||
DAVID ULRICH ARMITAGE |
Director | ||
JOHN TELFER WALKER LAMB |
Director | ||
MICHAEL IRWIN MCKINLEY |
Director | ||
PETER HUGH ADAMS |
Director | ||
DAVID ULRICH ARMITAGE |
Director | ||
HUGH ALASDAIR FERGUSON JOHNSON |
Director | ||
TIMOTHY CHARLES SUGDEN |
Company Secretary | ||
NICHOLAS JOSEPH PLUNKETT-DILLON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICE HOUSE RENTALS LTD | Director | 2018-05-18 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
ARENA EVENTS GROUP LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
AES MEA LIMITED | Director | 2012-02-07 | CURRENT | 2011-12-21 | Active | |
AES EMEA LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-11 | Active | |
ARENA EVENT SERVICES GROUP LIMITED | Director | 2007-01-31 | CURRENT | 2000-09-11 | Active | |
WB CO (1402) LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
WELL DRESSED TABLES LIMITED | Director | 2006-12-06 | CURRENT | 2006-09-14 | Dissolved 2016-11-08 | |
SPACEWORKS FURNITURE HIRE LIMITED | Director | 2006-09-12 | CURRENT | 1990-06-18 | Dissolved 2016-11-08 | |
SPACEWORKS INVESTMENT CAPITAL LIMITED | Director | 2006-09-11 | CURRENT | 2006-04-12 | Dissolved 2017-06-13 | |
RICHERBS LIMITED | Director | 2018-06-20 | CURRENT | 1995-12-07 | Active - Proposal to Strike off | |
EVENTS SOLUTION LIMITED | Director | 2018-06-20 | CURRENT | 1996-06-18 | Active - Proposal to Strike off | |
ICE HOUSE RENTALS LTD | Director | 2018-05-18 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
ARENA EVENTS GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-01 | Active | |
ARENA GROUP HOSPITALITY LIMITED | Director | 2013-09-30 | CURRENT | 2003-09-04 | Dissolved 2016-11-15 | |
ARENASCENE LIMITED | Director | 2013-09-30 | CURRENT | 1997-09-24 | Dissolved 2016-11-15 | |
ARENA (JV) LIMITED | Director | 2013-09-30 | CURRENT | 1999-09-24 | Dissolved 2017-06-13 | |
WELL DRESSED TABLES LIMITED | Director | 2013-06-03 | CURRENT | 2006-09-14 | Dissolved 2016-11-08 | |
SPACEWORKS FURNITURE HIRE LIMITED | Director | 2013-06-03 | CURRENT | 1990-06-18 | Dissolved 2016-11-08 | |
ARENA EVENT SERVICES LIMITED | Director | 2013-06-03 | CURRENT | 1997-09-25 | Dissolved 2017-03-21 | |
ARENA SEATING LIMITED | Director | 2013-06-03 | CURRENT | 1995-02-03 | Dissolved 2017-06-13 | |
ARENA EVENTS LIMITED | Director | 2013-06-03 | CURRENT | 1992-05-11 | Dissolved 2017-06-13 | |
AES EMEA LIMITED | Director | 2013-03-27 | CURRENT | 2007-01-11 | Active | |
WB CO (1402) LIMITED | Director | 2013-03-27 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
AES AMERICAS LIMITED | Director | 2012-12-10 | CURRENT | 2011-12-21 | Active | |
AES MEA LIMITED | Director | 2012-12-10 | CURRENT | 2011-12-21 | Active | |
ARENA EVENT SERVICES GROUP LIMITED | Director | 2012-12-10 | CURRENT | 2000-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SH19 | Statement of capital on 2018-12-17 GBP 1 | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/11/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALLAN MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOREN MATHEW JOHNSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of David Michael Seaman on 2017-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEAMAN | |
CH01 | Director's details changed for Mr David Michael Seaman on 2017-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID MICHAEL SEAMAN on 2017-01-20 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3nd | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ALLAN MUIR / 21/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ALLAN MUIR / 20/04/2015 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | SECTION 519 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON | |
AR01 | 07/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT DIVILLY | |
RES13 | SFA AMENDMENT AND RESTATEMENT AGGREEMENT 06/02/2012 | |
RES13 | 16/12/2011 | |
AR01 | 07/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOREN MATHEW JOHNSON / 07/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
RES13 | AMENDMENT 25/06/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WALLEY | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | LOAN AGREEMENT 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MML CAPITAL EUROPE V S.A. (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC (SECURITY TRUSTEE) | |
SUPPLEMENTAL DEED | Satisfied | ALLIED IRISH BANKS PLC (SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 ARENA STRUCTURES LIMITED
ARENA STRUCTURES LIMITED owns 2 domain names.
arenastructures.com arenascaffolding.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
94060038 | Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
63062200 | Tents of synthetic fibres (excl. umbrella and play tents) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |