Arena Blinds Limited NOTTINGHAM


Arena Blinds started in year 1997 as Private Limited Company with registration number 03438260. The Arena Blinds company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Unit 2 Churchill Park. Postal code: NG4 2JR. Since 29th March 2018 Arena Blinds Limited is no longer carrying the name Arena Sun Control Systems.

The firm has 4 directors, namely Ian G., Andrew T. and David L. and others. Of them, John R. has been with the company the longest, being appointed on 16 May 2005 and Ian G. has been with the company for the least time - from 28 January 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arena Blinds Limited Address / Contact

Office Address Unit 2 Churchill Park
Office Address2 Private Road No 2 Colwick
Town Nottingham
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438260
Date of Incorporation Wed, 17th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 28 January 2015

Andrew T.

Position: Director

Appointed: 29 September 2010

David L.

Position: Director

Appointed: 16 January 2006

John R.

Position: Director

Appointed: 16 May 2005

Darren L.

Position: Director

Appointed: 02 July 2008

Resigned: 20 February 2019

Simon D.

Position: Director

Appointed: 16 January 2006

Resigned: 28 November 2014

Kevin D.

Position: Director

Appointed: 21 November 2005

Resigned: 16 June 2010

Kevin D.

Position: Secretary

Appointed: 21 November 2005

Resigned: 16 June 2010

Roger H.

Position: Director

Appointed: 14 April 2005

Resigned: 05 June 2007

Steven P.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2007

Lorenzo R.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2007

Fiona F.

Position: Director

Appointed: 27 July 2004

Resigned: 12 August 2005

Michael S.

Position: Director

Appointed: 27 July 2004

Resigned: 26 October 2004

David B.

Position: Director

Appointed: 27 July 2004

Resigned: 31 October 2008

Michael S.

Position: Director

Appointed: 08 May 2001

Resigned: 27 July 2004

James N.

Position: Director

Appointed: 30 August 2000

Resigned: 28 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1997

Resigned: 17 September 1997

James N.

Position: Secretary

Appointed: 17 September 1997

Resigned: 21 November 2005

Timothy H.

Position: Director

Appointed: 17 September 1997

Resigned: 30 June 2003

Sean O.

Position: Director

Appointed: 17 September 1997

Resigned: 31 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 September 1997

Resigned: 17 September 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Hunter Douglas Uk Trade Ltd from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by share", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hunter Douglas Uk Trade Ltd

Unit 2 Churchill Park Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

Legal authority Uk Law
Legal form Private Company Limited By Share
Country registered United Kingdom
Place registered Companies House
Registration number 2692951
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arena Sun Control Systems March 29, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements