A R Entertainments Limited STOKESLEY


A R Entertainments started in year 2007 as Private Limited Company with registration number 06042124. The A R Entertainments company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stokesley at Mount Pleasant Way. Postal code: TS9 5NZ. Since September 1, 2008 A R Entertainments Limited is no longer carrying the name A R Ents.

At present there are 2 directors in the the company, namely Helen W. and Mark J.. In addition one secretary - Mark J. - is with the firm. As of 1 May 2024, there were 2 ex directors - Nigel J., Craig J. and others listed below. There were no ex secretaries.

A R Entertainments Limited Address / Contact

Office Address Mount Pleasant Way
Office Address2 Stokesley Business Park
Town Stokesley
Post code TS9 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06042124
Date of Incorporation Thu, 4th Jan 2007
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Helen W.

Position: Director

Appointed: 17 November 2023

Mark J.

Position: Director

Appointed: 04 January 2007

Mark J.

Position: Secretary

Appointed: 04 January 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 January 2007

Resigned: 04 January 2007

Nigel J.

Position: Director

Appointed: 04 January 2007

Resigned: 31 December 2020

Craig J.

Position: Director

Appointed: 04 January 2007

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Anne J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Craig J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne J.

Notified on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark J.

Notified on 2 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Craig J.

Notified on 2 June 2020
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Nigel J.

Notified on 2 June 2020
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Armstrong Richardson & Co Limited

1 Mount Pleasant Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5NZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 206334
Notified on 1 January 2017
Ceased on 2 June 2020
Nature of control: 75,01-100% shares

Company previous names

A R Ents September 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 45539 053111 97729 29325 99014 464
Current Assets28 89158 297116 77533 25167 95542 799
Debtors20 43619 2444 7983 95841 96528 335
Net Assets Liabilities 2 150-34 3445 74424 51118 923
Other Debtors7 3799 2164 79832317 4628 800
Property Plant Equipment69 15563 41632 72444 96246 46169 624
Other
Accumulated Depreciation Impairment Property Plant Equipment152 561177 642200 983218 581239 327248 849
Average Number Employees During Period1413561921
Creditors95 953119 56347 50072 46987 90585 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 836490 5013 416
Disposals Property Plant Equipment 5 9807 351 20013 616
Increase From Depreciation Charge For Year Property Plant Equipment 30 91723 83117 59820 79622 938
Net Current Assets Liabilities-67 062-61 266-19 568-39 218-19 950-42 201
Number Shares Issued Fully Paid 190909090
Other Creditors4 9574 8735 32348 72358 92372 035
Other Taxation Social Security Payable5 510  5 28316 0134 500
Par Value Share 11111
Property Plant Equipment Gross Cost221 716241 058233 707263 543285 788318 473
Provisions For Liabilities Balance Sheet Subtotal    2 0008 500
Total Additions Including From Business Combinations Property Plant Equipment 25 322 29 83622 44546 301
Total Assets Less Current Liabilities2 0932 15013 1565 74426 51127 423
Trade Creditors Trade Payables7 91711 5111 62018 46312 9698 465
Trade Debtors Trade Receivables13 05710 028 3 63524 50319 535
Amounts Owed To Group Undertakings77 569103 179    
Bank Borrowings Overdrafts  47 500   
Nominal Value Shares Issued Specific Share Issue  1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On November 17, 2023 new director was appointed.
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements