About

Registered Number: 03510278
Date of Incorporation: 13/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Arena Personnel Ltd was founded on 13 February 1998 with its registered office in Hertfordshire. There are no directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 16 February 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
PSC04 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 December 2012
CH03 - Change of particulars for secretary 22 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 28 July 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 18 May 1999
225 - Change of Accounting Reference Date 18 December 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
MEM/ARTS - N/A 26 February 1998
CERTNM - Change of name certificate 24 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 22 May 2009 Outstanding

N/A

Rent deposit deed 17 March 2008 Outstanding

N/A

Floating charge (all assets) 23 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 April 2007 Outstanding

N/A

Debenture 23 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.