Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARENA INSTRUMENTATION LIMITED
Company Information for

ARENA INSTRUMENTATION LIMITED

PIONEER HOUSE, NORTH ROAD, ELLESMERE PORT, CH65 1AD,
Company Registration Number
02054905
Private Limited Company
Active

Company Overview

About Arena Instrumentation Ltd
ARENA INSTRUMENTATION LIMITED was founded on 1986-09-12 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Arena Instrumentation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARENA INSTRUMENTATION LIMITED
 
Legal Registered Office
PIONEER HOUSE
NORTH ROAD
ELLESMERE PORT
CH65 1AD
Other companies in CH65
 
Filing Information
Company Number 02054905
Company ID Number 02054905
Date formed 1986-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB457946593  
Last Datalog update: 2024-05-05 14:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARENA INSTRUMENTATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARENA INSTRUMENTATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID DAWE
Director 2005-03-01
MARK HORSLEY
Director 2012-02-23
GARY MOSELEY
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CHARLES DOBSON
Director 2005-03-01 2013-03-31
GARY MOSELEY
Company Secretary 1992-02-20 2010-05-20
GARY MOSELEY
Director 1992-02-20 2010-05-20
JOHN ADAMS
Director 1992-02-20 2009-05-01
PETER TILDESLEY
Director 1992-02-20 2000-12-31
JAMES VICTOR LAWTON
Director 1992-02-20 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DAWE ASSET LIFE CYCLE MASTERS LIMITED Director 2010-05-20 CURRENT 2007-07-06 Active - Proposal to Strike off
GARY MOSELEY ASSET LIFE CYCLE MASTERS LIMITED Director 2010-05-20 CURRENT 2007-07-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020549050009
2023-05-22Resolutions passed:<ul><li>Resolution Reduce share prem and capital contribution a/c 28/04/2023</ul>
2023-05-22Solvency Statement dated 28/04/23
2023-05-22Statement by Directors
2023-05-22Statement of capital on GBP 9
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-09-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Unit 1 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JACOB BRYDE CHRISTENSEN
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BRYDE CHRISTENSEN
2021-11-09AA01Current accounting period extended from 28/02/22 TO 30/04/22
2021-10-07AP01DIRECTOR APPOINTED MR PATRICK JOSEPH MCKIMM
2021-10-06PSC02Notification of Ellab (Uk) Limited as a person with significant control on 2021-10-04
2021-10-06PSC09Withdrawal of a person with significant control statement on 2021-10-06
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAWE
2021-08-24SH03Purchase of own shares
2021-08-17SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 9
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020549050008
2021-06-07SH06Cancellation of shares. Statement of capital on 2021-04-09 GBP 10.00
2021-06-07SH03Purchase of own shares
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-03-25CH01Director's details changed for Mr David Dawe on 2021-02-01
2020-08-12SH03Purchase of own shares
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020549050009
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-16SH06Cancellation of shares. Statement of capital on 2020-04-06 GBP 11
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020549050008
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-10-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-30AR0120/02/16 FULL LIST
2016-03-30AR0120/02/16 FULL LIST
2016-02-05SH0616/07/15 STATEMENT OF CAPITAL GBP 12.075
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-05SH0625/08/15 STATEMENT OF CAPITAL GBP 12
2016-02-05SH03Purchase of own shares
2016-02-01RES13Resolutions passed:
  • Share purchase agreement 03/11/2015
2015-12-31SH06Cancellation of shares. Statement of capital on 2015-07-08 GBP 12.255
2015-12-31SH03Purchase of own shares
2015-11-17SH03Purchase of own shares
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 9.435
2015-03-16AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-03SH06Cancellation of shares. Statement of capital on 2015-01-29 GBP 9.435
2015-03-03SH03Purchase of own shares
2015-03-02RES13RESTRICTION ON MAX AMOUNT OF SHARES REVOKED 23/12/2014
2015-03-02RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Restriction on max amount of shares revoked 23/12/2014<li>Resolution alteration of articles<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2015-03-02SH0123/12/14 STATEMENT OF CAPITAL GBP 12.615
2015-03-02RES01ADOPT ARTICLES 02/03/15
2015-02-19SH03Purchase of own shares
2015-01-21SH06Cancellation of shares. Statement of capital on 2014-09-26 GBP 9.615
2015-01-21SH03Purchase of own shares
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17SH06Cancellation of shares. Statement of capital on 2014-03-28 GBP 9.975
2014-05-01AP01DIRECTOR APPOINTED MR GARY MOSELEY
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 9.975
2014-03-18AR0120/02/14 FULL LIST
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-17SH0617/04/13 STATEMENT OF CAPITAL GBP 9.975
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON
2013-03-20AR0120/02/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR MARK HORSLEY
2013-01-11SH0611/01/13 STATEMENT OF CAPITAL GBP 10.155
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-22AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-08SH0608/10/12 STATEMENT OF CAPITAL GBP 10.335
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 10.515
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09AR0120/02/12 FULL LIST
2012-01-10SH0610/01/12 STATEMENT OF CAPITAL GBP 10.695
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-12SH0612/10/11 STATEMENT OF CAPITAL GBP 10.875
2011-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-08SH0608/07/11 STATEMENT OF CAPITAL GBP 11.055
2011-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-25SH0625/05/11 STATEMENT OF CAPITAL GBP 11.235
2011-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-28AR0120/02/11 FULL LIST
2011-01-20SH0620/01/11 STATEMENT OF CAPITAL GBP 11.415
2011-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-05SH0605/11/10 STATEMENT OF CAPITAL GBP 11.595
2010-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-29SH0629/09/10 STATEMENT OF CAPITAL GBP 11.775
2010-09-29SH02SUB-DIVISION 03/09/10
2010-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29RES01ALTER ARTICLES 27/08/2010
2010-09-29RES13SUBDIV 27/08/2010
2010-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOSELEY
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY GARY MOSELEY
2010-03-15AR0120/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOSELEY / 20/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWE / 20/02/2010
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ADAMS
2009-03-12363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/01/2009
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT 1 ROSSMORE BUSINESS VILLAGE INWARD WAY ELLESMERE PORT CHESHIRE CH65 3EN
2008-05-15AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARENA INSTRUMENTATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARENA INSTRUMENTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-18 Outstanding BIBBY FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2010-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 175,552
Creditors Due After One Year 2012-02-28 £ 232,086
Creditors Due Within One Year 2013-02-28 £ 1,110,154
Creditors Due Within One Year 2012-02-28 £ 1,147,461
Provisions For Liabilities Charges 2013-02-28 £ 5,396
Provisions For Liabilities Charges 2012-02-28 £ 10,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARENA INSTRUMENTATION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 730,842
Current Assets 2012-02-28 £ 956,884
Debtors 2013-02-28 £ 710,016
Debtors 2012-02-28 £ 916,156
Fixed Assets 2013-02-28 £ 795,743
Fixed Assets 2012-02-28 £ 711,399
Secured Debts 2013-02-28 £ 213,987
Secured Debts 2012-02-28 £ 250,881
Shareholder Funds 2013-02-28 £ 235,483
Shareholder Funds 2012-02-28 £ 278,105
Stocks Inventory 2013-02-28 £ 20,000
Stocks Inventory 2012-02-28 £ 40,000
Tangible Fixed Assets 2013-02-28 £ 506,798
Tangible Fixed Assets 2012-02-28 £ 547,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARENA INSTRUMENTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARENA INSTRUMENTATION LIMITED
Trademarks
We have not found any records of ARENA INSTRUMENTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARENA INSTRUMENTATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ARENA INSTRUMENTATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for ARENA INSTRUMENTATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 5 AERODROME CLOSE LOUGHBOROUGH LEICS. LE11 5RJ 12,00006/11/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARENA INSTRUMENTATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARENA INSTRUMENTATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.