Arena (eyewear) Limited NEWPORT


Founded in 1989, Arena (eyewear), classified under reg no. 02405051 is an active company. Currently registered at Midgley Court TF10 7PD, Newport the company has been in the business for thirty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Matthew N., Angela N. and Samantha P.. Of them, Matthew N., Angela N., Samantha P. have been with the company the longest, being appointed on 15 February 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rebecca W. who worked with the the company until 15 February 2019.

Arena (eyewear) Limited Address / Contact

Office Address Midgley Court
Office Address2 Salters Lane
Town Newport
Post code TF10 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405051
Date of Incorporation Mon, 17th Jul 1989
Industry Wholesale of pharmaceutical goods
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Matthew N.

Position: Director

Appointed: 15 February 2019

Angela N.

Position: Director

Appointed: 15 February 2019

Samantha P.

Position: Director

Appointed: 15 February 2019

Marjorie N.

Position: Director

Resigned: 17 August 2018

Ronald N.

Position: Director

Resigned: 17 August 2018

Rebecca W.

Position: Secretary

Appointed: 30 August 2018

Resigned: 15 February 2019

Lee W.

Position: Director

Appointed: 30 September 2015

Resigned: 15 February 2019

Richard N.

Position: Director

Appointed: 25 May 1995

Resigned: 01 May 2011

Stuart W.

Position: Director

Appointed: 30 June 1991

Resigned: 16 October 1991

Margaret W.

Position: Director

Appointed: 30 June 1991

Resigned: 16 October 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we researched, there is Matthew N. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Angela N. This PSC owns 25-50% shares. Then there is Samantha P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Matthew N.

Notified on 15 February 2019
Nature of control: 25-50% shares

Angela N.

Notified on 15 February 2019
Nature of control: 25-50% shares

Samantha P.

Notified on 15 February 2019
Nature of control: 25-50% shares

Lee W.

Notified on 23 August 2016
Ceased on 15 February 2019
Nature of control: 25-50% shares

Ronald N.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 25-50% shares

Marjorie N.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     50 12838 000
Current Assets161 870147 256192 586159 854175 854233 682226 357
Debtors     91 805109 470
Net Assets Liabilities45 25877 00412 82430 03233 01454 88148 612
Property Plant Equipment     722937
Total Inventories     91 74978 887
Other
Accumulated Depreciation Impairment Property Plant Equipment     103 792104 683
Average Number Employees During Period  66665
Balances Amounts Owed To Related Parties     59 45730 521
Creditors117 27071 210180 374130 07897 198143 689152 459
Fixed Assets658958612256192722937
Increase From Depreciation Charge For Year Property Plant Equipment      891
Net Current Assets Liabilities44 60076 04612 21229 77678 65689 99373 898
Property Plant Equipment Gross Cost     104 514105 620
Total Additions Including From Business Combinations Property Plant Equipment      1 106
Total Assets Less Current Liabilities45 25877 00412 82430 03278 84890 71574 835

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, June 2022
Free Download (3 pages)

Company search

Advertisements