Arena Training Centre Limited DARNALL SHEFFIELD


Founded in 2004, Arena Training Centre, classified under reg no. 05015689 is an active company. Currently registered at Unit 1 Coleford Road S9 5NF, Darnall Sheffield the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2023. Since June 21, 2005 Arena Training Centre Limited is no longer carrying the name Mcg Partnership.

At present there are 2 directors in the the company, namely Ian G. and Peter M.. In addition one secretary - Ian G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arena Training Centre Limited Address / Contact

Office Address Unit 1 Coleford Road
Office Address2 Business Centre
Town Darnall Sheffield
Post code S9 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015689
Date of Incorporation Wed, 14th Jan 2004
Industry First-degree level higher education
End of financial Year 30th March
Company age 20 years old
Account next due date Mon, 30th Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ian G.

Position: Secretary

Appointed: 09 May 2022

Ian G.

Position: Director

Appointed: 26 April 2019

Peter M.

Position: Director

Appointed: 26 April 2019

June S.

Position: Director

Appointed: 15 November 2004

Resigned: 22 April 2022

June S.

Position: Secretary

Appointed: 22 October 2004

Resigned: 22 April 2022

Craig H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 22 October 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Geoff S.

Position: Director

Appointed: 14 January 2004

Resigned: 22 April 2022

Michael P.

Position: Director

Appointed: 14 January 2004

Resigned: 22 October 2004

Craig H.

Position: Director

Appointed: 14 January 2004

Resigned: 22 October 2004

Rwl Directors Limited

Position: Corporate Director

Appointed: 14 January 2004

Resigned: 14 January 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Ian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geoff S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Geoff S.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

June S.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mcg Partnership June 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    212 323358 403240 588
Current Assets138 276178 240186 050208 036366 464512 867383 083
Debtors    154 141154 464142 495
Net Assets Liabilities59 13295 76270 20798 303184 354  
Property Plant Equipment    32 12626 01329 751
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal29 70338 62874 61161 338130 112  
Accumulated Depreciation Impairment Property Plant Equipment     109 820119 890
Additions Other Than Through Business Combinations Property Plant Equipment     1 30513 808
Average Number Employees During Period 4445-4-6
Creditors104 94687 78379 43862 942214 236241 836198 946
Fixed Assets57 38045 80838 20614 54732 126  
Increase From Depreciation Charge For Year Property Plant Equipment     7 41810 070
Net Current Assets Liabilities33 33090 457106 612145 094152 228271 031184 137
Other Creditors    136 009135 679145 146
Property Plant Equipment Gross Cost     135 833149 641
Provisions For Liabilities Balance Sheet Subtotal1 8751 875     
Taxation Social Security Payable    78 062106 00253 800
Total Assets Less Current Liabilities90 710136 265144 818159 641314 466  
Trade Creditors Trade Payables    165155 
Trade Debtors Trade Receivables    154 141154 464142 495
Advances Credits Directors  20 6182 4005 894  
Advances Credits Made In Period Directors   17 3222 598  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements