ARENA (EYEWEAR) LIMITED

Register to unlock more data on OkredoRegister

ARENA (EYEWEAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405051

Incorporation date

17/07/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Midgley Court, Salters Lane, Newport, Shropshire TF10 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon19/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/06/2025
Termination of appointment of Samantha Priest as a director on 2025-06-02
dot icon04/06/2025
Cessation of Samantha Priest as a person with significant control on 2025-06-02
dot icon04/06/2025
Notification of Arlo Wolf Limited as a person with significant control on 2025-06-02
dot icon14/05/2025
Registered office address changed from Midgley Court Salters Lane Newport Shropshire TF10 7PD to Midgley Court Salters Lane Newport Shropshire TF10 7BG on 2025-05-14
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-10-31
dot icon25/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Notification of Samantha Priest as a person with significant control on 2019-02-15
dot icon21/02/2019
Notification of Angela Mary Newton as a person with significant control on 2019-02-15
dot icon21/02/2019
Notification of Matthew Phillip Newton as a person with significant control on 2019-02-15
dot icon21/02/2019
Appointment of Mr Matthew Phillip Newton as a director on 2019-02-15
dot icon21/02/2019
Appointment of Mrs Angela Mary Newton as a director on 2019-02-15
dot icon21/02/2019
Appointment of Ms Samantha Priest as a director on 2019-02-15
dot icon21/02/2019
Cessation of Lee Williams as a person with significant control on 2019-02-15
dot icon21/02/2019
Termination of appointment of Rebecca Jane Williams as a secretary on 2019-02-15
dot icon21/02/2019
Termination of appointment of Lee Williams as a director on 2019-02-15
dot icon27/09/2018
Purchase of own shares.
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon19/09/2018
Cancellation of shares. Statement of capital on 2018-08-17
dot icon19/09/2018
Resolutions
dot icon10/09/2018
Appointment of Mrs Rebecca Jane Williams as a secretary on 2018-08-30
dot icon03/09/2018
Cessation of Ronald Newton as a person with significant control on 2018-08-17
dot icon03/09/2018
Cessation of Marjorie Diane Newton as a person with significant control on 2018-08-17
dot icon03/09/2018
Termination of appointment of Ronald Newton as a director on 2018-08-17
dot icon03/09/2018
Termination of appointment of Marjorie Diane Newton as a director on 2018-08-17
dot icon03/09/2018
Termination of appointment of Marjorie Diane Newton as a secretary on 2018-08-17
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/07/2017
Notification of Lee Williams as a person with significant control on 2016-08-23
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/09/2015
Appointment of Mr Lee Williams as a director on 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/05/2014
Director's details changed for Ronald Newton on 2014-05-15
dot icon15/05/2014
Secretary's details changed for Marjorie Diane Newton on 2014-05-15
dot icon15/05/2014
Director's details changed for Marjorie Diane Newton on 2014-05-15
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Richard Newton as a director
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/07/2010
Director's details changed for Marjorie Diane Newton on 2010-06-30
dot icon22/07/2010
Director's details changed for Ronald Newton on 2010-06-30
dot icon22/07/2010
Director's details changed for Richard Newton on 2010-06-30
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/07/2007
Return made up to 30/06/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-10-31
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Director's particulars changed
dot icon01/06/1999
Accounts for a small company made up to 1998-10-31
dot icon07/07/1998
Return made up to 30/06/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-10-31
dot icon10/07/1997
Return made up to 30/06/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1996-10-31
dot icon30/05/1997
Director's particulars changed
dot icon12/09/1996
Director's particulars changed
dot icon04/07/1996
Return made up to 30/06/96; full list of members
dot icon16/04/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Particulars of mortgage/charge
dot icon11/07/1995
Return made up to 30/06/95; full list of members
dot icon07/06/1995
New director appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-10-31
dot icon03/01/1995
Auditor's resignation
dot icon09/08/1994
Accounts for a small company made up to 1993-10-31
dot icon11/07/1994
Return made up to 30/06/94; no change of members
dot icon21/07/1993
Return made up to 30/06/93; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1992-10-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: 30B high street newport shropshire TF10 7AQ
dot icon28/07/1992
Return made up to 30/06/92; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1991-10-31
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon19/07/1991
Return made up to 30/06/91; full list of members
dot icon04/07/1991
Accounts for a small company made up to 1990-10-31
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon17/06/1991
Accounting reference date extended from 30/09 to 31/10
dot icon03/08/1990
Particulars of mortgage/charge
dot icon22/12/1989
Registered office changed on 22/12/89 from: 7 alder road market drayton shropshire TF9 3HZ
dot icon06/11/1989
Ad 21/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon06/11/1989
Accounting reference date notified as 30/09
dot icon06/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Secretary resigned;new secretary appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 04/10/89 from: 2 baches street london N1 6UB
dot icon03/10/1989
Certificate of change of name
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon17/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
54.88K
-
0.00
-
-
2022
5
48.61K
-
0.00
38.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Lee
Director
29/09/2015 - 14/02/2019
4
Ms Samantha Priest
Director
15/02/2019 - 02/06/2025
-
Mrs Angela Mary Newton
Director
15/02/2019 - Present
2
Mr Matthew Phillip Newton
Director
15/02/2019 - Present
2
Newton, Richard
Director
24/05/1995 - 30/04/2011
1

Persons with Significant Control

8
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 (EYEWEAR) LIMITED

ARENA (EYEWEAR) LIMITED is an(a) Active company incorporated on 17/07/1989 with the registered office located at Midgley Court, Salters Lane, Newport, Shropshire TF10 7BG. There are currently 2 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 (EYEWEAR) LIMITED?

toggle

ARENA (EYEWEAR) LIMITED is currently Active. It was registered on 17/07/1989 .

Where is ARENA (EYEWEAR) LIMITED located?

toggle

ARENA (EYEWEAR) LIMITED is registered at Midgley Court, Salters Lane, Newport, Shropshire TF10 7BG.

What does ARENA (EYEWEAR) LIMITED do?

toggle

ARENA (EYEWEAR) LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ARENA (EYEWEAR) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-21 with updates.