About

Registered Number: 02405051
Date of Incorporation: 17/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Midgley Court, Salters Lane, Newport, Shropshire, TF10 7PD

 

Arena (Eyewear) Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The current directors of Arena (Eyewear) Ltd are Priest, Samantha, Williams, Rebecca Jane, Williams, Lee, Winfield, Margaret Ann, Winfield, Stuart Thomas. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEST, Samantha 15 February 2019 - 1
WILLIAMS, Lee 30 September 2015 15 February 2019 1
WINFIELD, Margaret Ann N/A 16 October 1991 1
WINFIELD, Stuart Thomas N/A 16 October 1991 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Rebecca Jane 30 August 2018 15 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
PSC07 - N/A 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
SH03 - Return of purchase of own shares 27 September 2018
CS01 - N/A 20 September 2018
RESOLUTIONS - N/A 19 September 2018
SH06 - Notice of cancellation of shares 19 September 2018
AP03 - Appointment of secretary 10 September 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 27 July 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 July 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 July 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 01 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 May 1997
288 - N/A 12 September 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 16 April 1996
395 - Particulars of a mortgage or charge 03 November 1995
363s - Annual Return 11 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 24 April 1995
AUD - Auditor's letter of resignation 03 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 11 July 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 14 July 1993
287 - Change in situation or address of Registered Office 16 March 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 15 July 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 04 July 1991
288 - N/A 04 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1991
395 - Particulars of a mortgage or charge 03 August 1990
287 - Change in situation or address of Registered Office 22 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1989
MEM/ARTS - N/A 06 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
287 - Change in situation or address of Registered Office 04 October 1989
CERTNM - Change of name certificate 03 October 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 1995 Fully Satisfied

N/A

Mortgage debenture 01 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.