CONSTRUCTION ARENA LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION ARENA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908126

Incorporation date

23/09/2003

Size

Small

Contacts

Registered address

Registered address

The Meeting House, Little Mount Sion, Tunbridge Wells, Kent TN1 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-27
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon13/11/2024
Termination of appointment of Timothy David Bonser as a director on 2024-11-13
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon17/06/2024
Accounts for a small company made up to 2023-12-29
dot icon10/04/2024
Appointment of Mr Timothy David Bonser as a director on 2024-04-09
dot icon27/11/2023
Termination of appointment of Anthony Alexander Reeves as a secretary on 2023-11-27
dot icon27/11/2023
Termination of appointment of Anthony Alexander Reeves as a director on 2023-11-27
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon18/08/2021
Accounts for a small company made up to 2021-01-01
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-27
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-28
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-12-29
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-30
dot icon29/12/2016
Appointment of Miss Louise Diana Taylor as a director on 2016-12-28
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/08/2016
Full accounts made up to 2016-01-01
dot icon23/10/2015
Appointment of Mr Anthony Alexander Reeves as a director on 2015-10-19
dot icon23/10/2015
Appointment of Mr Michael Charles Tankard as a director on 2015-10-19
dot icon23/10/2015
Appointment of Mr Simon Mark Bailey as a director on 2015-10-19
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-01-02
dot icon11/06/2015
Director's details changed for Mr Timothy David Monks on 2015-03-14
dot icon11/06/2015
Director's details changed for Mr Timothy David Monks on 2015-03-14
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Change of share class name or designation
dot icon18/03/2015
Particulars of variation of rights attached to shares
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-03
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Nicoletta Monks as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Timothy David Monks as a director on 2014-09-01
dot icon16/06/2014
Appointment of Mr Anthony Alexander Reeves as a secretary
dot icon13/06/2014
Termination of appointment of Linda Ewart as a secretary
dot icon28/01/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/01/2013
Registered office address changed from Aston Steele, Aston House Dudley Road Tunbridge Wells Kent TN1 1LF on 2013-01-04
dot icon11/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Appointment of Mrs Nicoletta Monks as a director
dot icon22/06/2012
Termination of appointment of Richard Lodej as a director
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-09-30
dot icon25/01/2011
Secretary's details changed for Mrs Linda Jacqueline Ewart on 2010-09-01
dot icon27/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/10/2010
Director's details changed for Richard Lodej on 2010-09-20
dot icon18/05/2010
Full accounts made up to 2009-09-30
dot icon07/05/2010
Appointment of Mrs Linda Jacqueline Ewart as a secretary
dot icon07/05/2010
Termination of appointment of Maxipay Accounting Services Ltd as a secretary
dot icon30/09/2009
Return made up to 23/09/09; full list of members
dot icon11/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / maxipay accounting services LTD / 30/05/2008
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/10/2007
Return made up to 23/09/07; no change of members
dot icon28/10/2007
New secretary appointed
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/06/2007
Return made up to 23/09/06; full list of members; amend
dot icon10/10/2006
Return made up to 23/09/06; full list of members
dot icon05/09/2006
New director appointed
dot icon05/09/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon10/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon05/12/2005
Return made up to 23/09/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 23/09/04; full list of members
dot icon17/12/2004
Nc inc already adjusted 23/09/03
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon03/11/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon23/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Timothy David
Director
01/09/2014 - Present
25
Bailey, Simon Mark
Director
19/10/2015 - Present
21
Bonser, Timothy David
Director
09/04/2024 - 13/11/2024
15
Reeves, Anthony Alexander, Mr.
Director
19/10/2015 - 27/11/2023
19
Taylor, Louise Diana
Director
28/12/2016 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CONSTRUCTION ARENA LTD

CONSTRUCTION ARENA LTD is an(a) Active company incorporated on 23/09/2003 with the registered office located at The Meeting House, Little Mount Sion, Tunbridge Wells, Kent TN1 1YS. There are currently 4 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 CONSTRUCTION ARENA LTD?

toggle

CONSTRUCTION ARENA LTD is currently Active. It was registered on 23/09/2003 .

Where is CONSTRUCTION ARENA LTD located?

toggle

CONSTRUCTION ARENA LTD is registered at The Meeting House, Little Mount Sion, Tunbridge Wells, Kent TN1 1YS.

What does CONSTRUCTION ARENA LTD do?

toggle

CONSTRUCTION ARENA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION ARENA LTD?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-27.