ARENA CARS LIMITED

Register to unlock more data on OkredoRegister

ARENA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218510

Incorporation date

17/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Wesley Chambers, Queens Road, Aldershot, Hampshire GU11 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon04/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon15/03/2021
Director's details changed for Mrs Angela Penelope O'donnell on 2009-10-01
dot icon03/02/2021
Satisfaction of charge 1 in full
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon03/02/2021
Satisfaction of charge 2 in full
dot icon14/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon02/10/2019
Director's details changed
dot icon01/10/2019
Appointment of Mr Tony James Anderson as a director on 2019-09-01
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/05/2017
Confirmation statement made on 2016-06-30 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Tony Anderson as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mrs Angela Penelope O'donnell on 2013-05-10
dot icon20/05/2013
Director's details changed for Tony James Anderson on 2013-05-10
dot icon01/03/2013
Termination of appointment of Steven O'donnell as a director
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2011
Termination of appointment of Natasha Salter as a director
dot icon25/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Director's details changed for Natasha Louise O'donnell on 2009-08-29
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Chartered Accountants Keith Graham on 2010-05-10
dot icon17/05/2010
Director's details changed for Angela Penelope O'donnell on 2010-05-10
dot icon17/05/2010
Director's details changed for Natasha Louise O'donnell on 2010-05-10
dot icon17/05/2010
Director's details changed for Steven Shaun O'donnell on 2010-05-10
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon15/05/2008
Location of register of members
dot icon15/05/2008
Secretary's change of particulars / keith graham chartered accountants / 03/12/2007
dot icon10/12/2007
Registered office changed on 10/12/07 from: 141 high street aldershot hampshire GU11 1TT
dot icon08/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 10/05/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 10/05/06; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 10/05/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon19/01/2004
Director resigned
dot icon03/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/05/2003
Return made up to 10/05/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 17/05/02; full list of members
dot icon20/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon13/08/2001
Ad 17/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon17/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turcan Connell
Corporate Secretary
17/05/2001 - Present
47
STL SECRETARIES LTD.
Nominee Secretary
17/05/2001 - 17/05/2001
580
STL DIRECTORS LTD.
Nominee Director
17/05/2001 - 17/05/2001
740
O'donnell, Steven Shaun
Director
17/05/2001 - 25/02/2013
7
Mrs Angela Penelope O'donnell
Director
09/04/2005 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARENA CARS LIMITED

ARENA CARS LIMITED is an(a) Active company incorporated on 17/05/2001 with the registered office located at Suite 2 Wesley Chambers, Queens Road, Aldershot, Hampshire GU11 3JD. There are currently 3 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 CARS LIMITED?

toggle

ARENA CARS LIMITED is currently Active. It was registered on 17/05/2001 .

Where is ARENA CARS LIMITED located?

toggle

ARENA CARS LIMITED is registered at Suite 2 Wesley Chambers, Queens Road, Aldershot, Hampshire GU11 3JD.

What does ARENA CARS LIMITED do?

toggle

ARENA CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ARENA CARS LIMITED?

toggle

The latest filing was on 07/07/2025: Total exemption full accounts made up to 2025-03-31.