About

Registered Number: 02646082
Date of Incorporation: 17/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, WF3 3BQ

 

Having been setup in 1991, Arena Business Machines Ltd are based in Wakefield, West Yorkshire. Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Morley, Dorothy Madge, Morley, Harold Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Harold Dennis 17 September 1991 21 July 1994 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Dorothy Madge 17 September 1991 15 March 1994 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
PSC09 - N/A 17 September 2018
AA - Annual Accounts 06 July 2018
TM02 - Termination of appointment of secretary 18 June 2018
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 25 October 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 19 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 05 October 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 15 January 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 21 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 20 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 24 September 1997
RESOLUTIONS - N/A 10 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 28 September 1994
AUD - Auditor's letter of resignation 03 August 1994
AA - Annual Accounts 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
288 - N/A 20 September 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.