ARENA STADIA SEATING LIMITED

Register to unlock more data on OkredoRegister

ARENA STADIA SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141581

Incorporation date

16/01/2001

Size

Small

Contacts

Registered address

Registered address

. Chambers Road, Hoyland, Barnsley, S74 0ez S74 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon28/10/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Carl Derek John Smith as a director on 2025-03-17
dot icon20/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon06/02/2025
Termination of appointment of Kelly Marie Autey as a director on 2025-01-27
dot icon17/01/2025
Termination of appointment of Adam Ross Howitt as a director on 2024-07-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/05/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon20/02/2024
Termination of appointment of Carl Derek John Smith as a director on 2024-02-16
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/11/2023
Accounts for a small company made up to 2023-06-30
dot icon07/09/2023
Appointment of Mrs Emma Tipping-Smith as a director on 2023-09-01
dot icon10/03/2023
Accounts for a small company made up to 2022-06-30
dot icon16/02/2023
Director's details changed for Mr Recardo Patrick on 2023-02-16
dot icon14/02/2023
Appointment of Mr Adam Ross Howitt as a director on 2023-02-13
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon09/01/2023
Appointment of Mrs Kelly Marie Autey as a director on 2023-01-01
dot icon15/11/2022
Termination of appointment of Kelly Marie Autey as a secretary on 2022-11-01
dot icon15/11/2022
Termination of appointment of Peter Robert Brier as a director on 2022-11-01
dot icon15/11/2022
Appointment of Mr Recardo Patrick as a director on 2022-11-01
dot icon10/11/2022
Registration of charge 041415810006, created on 2022-11-01
dot icon09/11/2022
Registration of charge 041415810005, created on 2022-11-01
dot icon28/10/2022
Satisfaction of charge 041415810004 in full
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon10/11/2021
Accounts for a small company made up to 2021-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon17/12/2020
Accounts for a small company made up to 2020-06-30
dot icon25/09/2020
Notification of Metalliform Group Limited as a person with significant control on 2020-09-21
dot icon25/09/2020
Cessation of Metalliform Holdings Limited as a person with significant control on 2020-09-21
dot icon10/03/2020
Accounts for a small company made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon08/04/2019
Appointment of Mr Carl Derek John Smith as a director on 2019-04-01
dot icon08/04/2019
Satisfaction of charge 041415810003 in full
dot icon08/04/2019
Satisfaction of charge 2 in full
dot icon04/04/2019
Registration of charge 041415810004, created on 2019-03-29
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-06-30
dot icon25/05/2018
Termination of appointment of Jeremy Nicholas Martin as a director on 2018-05-25
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon15/01/2018
Accounts for a small company made up to 2017-06-30
dot icon14/08/2017
Appointment of Mrs Kelly Marie Autey as a secretary on 2017-08-14
dot icon14/08/2017
Termination of appointment of David Brian Murray as a secretary on 2017-08-14
dot icon15/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/11/2016
Accounts for a small company made up to 2016-06-30
dot icon11/10/2016
Termination of appointment of Samantha Claire Race as a director on 2016-06-29
dot icon29/09/2016
Appointment of Mr David Brian Murray as a secretary on 2016-07-21
dot icon28/09/2016
Termination of appointment of Samantha Claire Race as a secretary on 2016-06-29
dot icon09/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-06-30
dot icon24/02/2015
Accounts for a small company made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Jeremy Nicholas Martin as a director on 2014-09-22
dot icon25/09/2014
Termination of appointment of George William Cyril Hinks as a director on 2014-09-24
dot icon25/09/2014
Appointment of Mrs Samantha Claire Race as a secretary on 2014-09-22
dot icon25/09/2014
Appointment of Mrs Samantha Claire Race as a director on 2014-09-22
dot icon25/09/2014
Termination of appointment of George William Cyril Hinks as a director on 2014-09-24
dot icon25/06/2014
Termination of appointment of Linda Fisher as a secretary
dot icon05/06/2014
Registration of charge 041415810003
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon26/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-06-30
dot icon13/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2011
Accounts for a small company made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/02/2010
Registered office address changed from Chambers Road Hoyland Barnsley South Yorkshire S74 2QU on 2010-02-01
dot icon01/02/2010
Director's details changed for Peter Robert Brier on 2010-01-28
dot icon17/12/2009
Full accounts made up to 2009-06-30
dot icon16/02/2009
Return made up to 16/01/09; full list of members
dot icon07/11/2008
Full accounts made up to 2008-06-30
dot icon12/02/2008
Return made up to 16/01/08; full list of members
dot icon25/01/2008
New director appointed
dot icon13/12/2007
Full accounts made up to 2007-06-30
dot icon20/02/2007
Return made up to 16/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon22/02/2006
Return made up to 16/01/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon04/04/2005
Return made up to 16/01/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Return made up to 16/01/04; no change of members
dot icon16/02/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon17/07/2003
Director resigned
dot icon27/05/2003
Return made up to 16/01/03; no change of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
Secretary resigned
dot icon14/03/2002
Return made up to 16/01/02; full list of members
dot icon14/02/2002
Director resigned
dot icon13/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Registered office changed on 13/02/02 from: international house chapel hill huddersfield west yorkshire
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon13/12/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon23/08/2001
Certificate of change of name
dot icon26/03/2001
Memorandum and Articles of Association
dot icon26/03/2001
Nc inc already adjusted 27/02/01
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon16/01/2001
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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Recardo
Director
01/11/2022 - Present
47
Walley, David Andrew
Director
20/12/2001 - 31/01/2002
34
Martin, Jeremy Nicholas
Director
22/09/2014 - 25/05/2018
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/2001 - 27/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/01/2001 - 27/02/2001
43699

Persons with Significant Control

2
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 STADIA SEATING LIMITED

ARENA STADIA SEATING LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at . Chambers Road, Hoyland, Barnsley, S74 0ez S74 0EZ. 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 STADIA SEATING LIMITED?

toggle

ARENA STADIA SEATING LIMITED is currently Active. It was registered on 16/01/2001 .

Where is ARENA STADIA SEATING LIMITED located?

toggle

ARENA STADIA SEATING LIMITED is registered at . Chambers Road, Hoyland, Barnsley, S74 0ez S74 0EZ.

What does ARENA STADIA SEATING LIMITED do?

toggle

ARENA STADIA SEATING LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ARENA STADIA SEATING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with no updates.