ARENA AIRSOFT LTD

Register to unlock more data on OkredoRegister

ARENA AIRSOFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06947273

Incorporation date

29/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

125-135 Freeman Street, Grimsby, N E Lincolnshire DN32 7APCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon25/02/2024
Application to strike the company off the register
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-09-30
dot icon12/03/2023
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Termination of appointment of Andrew Alan Jervis as a director on 2022-09-30
dot icon06/10/2022
Cessation of Andrew Alan Jervis as a person with significant control on 2022-09-30
dot icon14/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/03/2022
Director's details changed for Mr Andrew Alan Jervis on 2022-03-25
dot icon25/03/2022
Change of details for Mr Andrew Alan Jervis as a person with significant control on 2022-03-25
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/04/2021
Notification of Clive Lee Cumming as a person with significant control on 2021-04-01
dot icon12/04/2021
Appointment of Mr Clive Lee Cumming as a director on 2021-04-01
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/11/2019
Termination of appointment of Kevin Brown as a director on 2019-10-29
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/02/2019
Registered office address changed from 5/6 King Edward Street Grimsby North East Lincolnshire DN31 8JD to 125-135 Freeman Street Grimsby N E Lincolnshire DN32 7AP on 2019-02-14
dot icon20/11/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon02/10/2018
Registration of charge 069472730001, created on 2018-09-28
dot icon20/07/2018
Confirmation statement made on 2017-09-11 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-06-30
dot icon11/09/2017
Notification of Andrew Alan Jervis as a person with significant control on 2017-09-01
dot icon11/09/2017
Cessation of Kevin Brown as a person with significant control on 2017-09-01
dot icon31/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon31/07/2017
Notification of Kevin Brown as a person with significant control on 2017-06-29
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Appointment of Mr Kevin Brown as a director on 2015-02-28
dot icon23/02/2015
Termination of appointment of Brian Miller Frame as a director on 2014-07-29
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/12/2012
Termination of appointment of Kevin Brown as a director
dot icon03/09/2012
Appointment of Brian Miller Frame as a director
dot icon01/09/2012
Termination of appointment of Sean Atkinson as a director
dot icon01/09/2012
Termination of appointment of Gavin Marfleet as a director
dot icon01/09/2012
Termination of appointment of Christopher Donington as a director
dot icon28/08/2012
Registered office address changed from 158 Welholme Road Grimsby DN32 9LP United Kingdom on 2012-08-28
dot icon27/08/2012
Termination of appointment of Michael Levack as a director
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Mark Thompson as a director
dot icon11/07/2012
Termination of appointment of Mark Thompson as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/03/2012
Appointment of Mr Kevin Brown as a director
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Appointment of Mr Andrew Jervis as a director
dot icon23/08/2010
Appointment of Mr Michael Levack as a director
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Appointment of Mr Gavin Mark David Marfleet as a director
dot icon30/03/2010
Appointment of Mr Mark Charles Harry Thompson as a director
dot icon28/10/2009
Termination of appointment of Kevin Brown as a director
dot icon28/10/2009
Appointment of Mr Christopher Martin Donington as a director
dot icon29/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.04K
-
0.00
-
-
2022
2
1.33K
-
0.00
-
-
2022
2
1.33K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

1.33K £Descended-87.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Alan Jervis
Director
19/09/2010 - 30/09/2022
3
Brown, Kevin
Director
28/02/2015 - 29/10/2019
2
Brown, Kevin
Director
29/06/2009 - 28/10/2009
2
Brown, Kevin
Director
15/03/2012 - 30/11/2012
2
Levack, Michael
Director
21/08/2010 - 05/08/2012
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARENA AIRSOFT LTD

ARENA AIRSOFT LTD is an(a) Active company incorporated on 29/06/2009 with the registered office located at 125-135 Freeman Street, Grimsby, N E Lincolnshire DN32 7AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA AIRSOFT LTD?

toggle

ARENA AIRSOFT LTD is currently Active. It was registered on 29/06/2009 .

Where is ARENA AIRSOFT LTD located?

toggle

ARENA AIRSOFT LTD is registered at 125-135 Freeman Street, Grimsby, N E Lincolnshire DN32 7AP.

What does ARENA AIRSOFT LTD do?

toggle

ARENA AIRSOFT LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does ARENA AIRSOFT LTD have?

toggle

ARENA AIRSOFT LTD had 2 employees in 2022.

What is the latest filing for ARENA AIRSOFT LTD?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.