ARENA AUTO LIMITED

Register to unlock more data on OkredoRegister

ARENA AUTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087521

Incorporation date

04/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon16/03/2026
Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon04/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon31/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon12/07/2024
Appointment of Mr Richard James Maloney as a director on 2024-07-01
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon06/02/2024
Termination of appointment of William Berman as a director on 2024-01-31
dot icon30/01/2024
Satisfaction of charge 3 in full
dot icon30/01/2024
Satisfaction of charge 2 in full
dot icon30/01/2024
Satisfaction of charge 1 in full
dot icon30/01/2024
Satisfaction of charge 6 in full
dot icon30/01/2024
Satisfaction of charge 7 in full
dot icon30/01/2024
Satisfaction of charge 5 in full
dot icon30/01/2024
Satisfaction of charge 4 in full
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon09/04/2020
Appointment of Mr William Berman as a director on 2020-04-09
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon10/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon01/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon18/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon03/11/2015
Director's details changed for Timothy Paul Holden on 2015-10-26
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Director's details changed for Pendragon Management Services Limited on 2010-07-16
dot icon10/08/2010
Director's details changed for Hilary Claire Sykes on 2010-07-16
dot icon10/08/2010
Director's details changed for Mr Trevor Garry Finn on 2010-07-16
dot icon10/08/2010
Director's details changed for Mr Martin Shaun Casha on 2010-07-16
dot icon10/08/2010
Secretary's details changed for Hilary Claire Sykes on 2010-07-16
dot icon10/08/2010
Secretary's details changed for Richard James Maloney on 2010-07-16
dot icon12/01/2010
Termination of appointment of David Forsyth as a director
dot icon09/01/2010
Appointment of Timothy Paul Holden as a director
dot icon27/07/2009
Return made up to 16/07/09; full list of members
dot icon13/05/2009
Resolutions
dot icon15/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2008
Return made up to 16/07/08; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 16/07/07; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon22/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 16/07/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 16/07/04; full list of members
dot icon19/11/2003
Resolutions
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon27/08/2002
Resolutions
dot icon09/08/2002
Certificate of re-registration from Public Limited Company to Private
dot icon09/08/2002
Re-registration of Memorandum and Articles
dot icon09/08/2002
Application for reregistration from PLC to private
dot icon09/08/2002
Resolutions
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 16/07/02; full list of members
dot icon06/12/2001
Director resigned
dot icon01/10/2001
Resolutions
dot icon01/08/2001
Return made up to 16/07/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 27/07/00; full list of members
dot icon03/12/1999
Registered office changed on 03/12/99 from: neway house station road, mickleover derby derbyshire DE3 5TZ
dot icon16/08/1999
Return made up to 04/08/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Registered office changed on 03/06/99 from: neway house station road mickleover derby DE3 5GH
dot icon14/05/1999
New director appointed
dot icon20/08/1998
Return made up to 04/08/98; no change of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Resolutions
dot icon03/03/1998
Director's particulars changed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon01/10/1997
Director's particulars changed
dot icon11/08/1997
Return made up to 04/08/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 04/08/96; full list of members
dot icon11/09/1996
Registered office changed on 11/09/96 from: pendragon house sir frank whittle road derby DE21 4EE
dot icon27/11/1995
Ad 15/11/95--------- £ si 3999999@1=3999999 £ ic 1/4000000
dot icon27/11/1995
Certificate of re-registration from Private to Public Limited Company
dot icon27/11/1995
Balance Sheet
dot icon27/11/1995
Auditor's report
dot icon27/11/1995
Auditor's statement
dot icon27/11/1995
Re-registration of Memorandum and Articles
dot icon27/11/1995
Declaration on reregistration from private to PLC
dot icon27/11/1995
Application for reregistration from private to PLC
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Resolutions
dot icon20/11/1995
Certificate of change of name
dot icon17/11/1995
Certificate of change of name
dot icon08/11/1995
New director appointed
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Resolutions
dot icon01/11/1995
£ nc 1000/10000000 17/10/95
dot icon12/10/1995
Secretary resigned;new secretary appointed
dot icon03/10/1995
Registered office changed on 03/10/95 from: dumfries house dumfries place cardiff CF1 4YF
dot icon03/10/1995
Accounting reference date notified as 31/12
dot icon03/10/1995
Director resigned;new director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon04/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Ian
Director
19/09/1995 - 01/10/1997
13
PENDRAGON MANAGEMENT SERVICES LIMITED
Corporate Director
19/09/1995 - Present
151
Finn, Trevor Garry
Director
20/09/1995 - 31/03/2019
164
Hopewell, Stephen Neil
Director
20/09/1995 - 26/11/2001
41
Sykes, Hilary Claire
Director
27/04/1999 - 01/01/2017
187

Persons with Significant Control

1
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 AUTO LIMITED

ARENA AUTO LIMITED is an(a) Active company incorporated on 04/08/1995 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA AUTO LIMITED?

toggle

ARENA AUTO LIMITED is currently Active. It was registered on 04/08/1995 .

Where is ARENA AUTO LIMITED located?

toggle

ARENA AUTO LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does ARENA AUTO LIMITED do?

toggle

ARENA AUTO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARENA AUTO LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.