ARENA STONE AND CERAMICS LTD

Register to unlock more data on OkredoRegister

ARENA STONE AND CERAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431743

Incorporation date

03/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London SE16 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon04/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/06/2024
Appointment of Mr David Thompson as a director on 2023-11-03
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon03/08/2023
Change of details for Mr Scott Faulks as a person with significant control on 2023-07-17
dot icon03/08/2023
Change of details for Mr Rodney Miles as a person with significant control on 2023-07-17
dot icon03/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/10/2021
Director's details changed for Rodney James Miles on 2021-10-14
dot icon12/10/2021
Change of details for Mr Scott Faulks as a person with significant control on 2021-10-12
dot icon22/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/04/2014
Director's details changed for Rodney James Miles on 2013-04-01
dot icon09/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/07/2013
Registration of charge 044317430001
dot icon27/06/2013
Registered office address changed from Tower Bridge Business Unit J113 Complex Tower Point 100 Clements Road Southwark London SE16 4DG on 2013-06-27
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/05/2013
Secretary's details changed for Scott Faulks on 2012-05-01
dot icon23/05/2013
Director's details changed for Scott Faulks on 2012-05-01
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon23/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Resolutions
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/03/2010
Registered office address changed from Tower Bridge Bus Com Unit J113 Tower Point 100 Clements Road London SE16 4DG on 2010-03-02
dot icon26/02/2010
Registered office address changed from Unit 1.5 First Floor Lafone House the Leathermarket 11-13 Weston Street Bermondsey London SE1 3ER on 2010-02-26
dot icon18/06/2009
Return made up to 27/04/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon30/04/2008
Return made up to 27/04/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from unit 5 first floor lafone house the leathermarket 11-13 weston street bermondsey london SE1 3ER
dot icon30/04/2008
Location of debenture register
dot icon27/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: in tuition house 210 borough high street london SE1 1JX
dot icon31/05/2007
Registered office changed on 31/05/07 from: in tuituion house 210 borough high street london SE1 1JX
dot icon25/05/2007
Return made up to 27/04/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 27/04/06; full list of members
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon09/06/2006
Certificate of change of name
dot icon08/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/04/2005
Return made up to 27/04/05; full list of members
dot icon21/04/2005
Registered office changed on 21/04/05 from: 6 jusons glebe wendover buckinghamshire HP22 6PF
dot icon07/02/2005
Director's particulars changed
dot icon23/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/06/2004
Resolutions
dot icon04/05/2004
Return made up to 27/04/04; full list of members
dot icon08/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon18/05/2003
Return made up to 03/05/03; full list of members
dot icon24/01/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon02/01/2003
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: 4 kempton lodge church paddock court wallington surrey SM6 7AQ
dot icon03/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

26
2023
change arrow icon+529.93 % *

* during past year

Cash in Bank

£1,936,556.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.41M
-
0.00
817.26K
-
2022
20
1.41M
-
0.00
307.42K
-
2023
26
1.70M
-
0.00
1.94M
-
2023
26
1.70M
-
0.00
1.94M
-

Employees

2023

Employees

26 Ascended30 % *

Net Assets(GBP)

1.70M £Ascended20.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94M £Ascended529.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulks, Scott
Director
08/12/2002 - Present
5
Thompson, David
Director
03/11/2023 - Present
9
Barnes, Dominic
Director
03/05/2002 - 31/12/2002
1
Miles, Rodney James
Director
03/05/2002 - Present
-
Livingstone, Iain Roderick
Secretary
30/11/2002 - 01/06/2006
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARENA STONE AND CERAMICS LTD

ARENA STONE AND CERAMICS LTD is an(a) Active company incorporated on 03/05/2002 with the registered office located at Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London SE16 3LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA STONE AND CERAMICS LTD?

toggle

ARENA STONE AND CERAMICS LTD is currently Active. It was registered on 03/05/2002 .

Where is ARENA STONE AND CERAMICS LTD located?

toggle

ARENA STONE AND CERAMICS LTD is registered at Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London SE16 3LL.

What does ARENA STONE AND CERAMICS LTD do?

toggle

ARENA STONE AND CERAMICS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ARENA STONE AND CERAMICS LTD have?

toggle

ARENA STONE AND CERAMICS LTD had 26 employees in 2023.

What is the latest filing for ARENA STONE AND CERAMICS LTD?

toggle

The latest filing was on 04/07/2025: Total exemption full accounts made up to 2025-05-31.