Arenaplane Limited CHERTSEY


Arenaplane started in year 1999 as Private Limited Company with registration number 03768732. The Arenaplane company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chertsey at Winter Garden 18, The Mansion. Postal code: KT16 0QG.

The firm has one director. Vanessa B., appointed on 3 March 2021. There are currently no secretaries appointed. Currently 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.

Arenaplane Limited Address / Contact

Office Address Winter Garden 18, The Mansion
Office Address2 Ottershaw Park
Town Chertsey
Post code KT16 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768732
Date of Incorporation Wed, 12th May 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Vanessa B.

Position: Director

Appointed: 03 March 2021

William B.

Position: Director

Appointed: 11 May 2015

Resigned: 03 March 2021

Nina R.

Position: Director

Appointed: 22 May 2009

Resigned: 31 December 2012

Christian R.

Position: Director

Appointed: 30 June 2006

Resigned: 11 May 2015

Brigitte K.

Position: Director

Appointed: 30 June 2006

Resigned: 22 May 2009

Terence N.

Position: Director

Appointed: 25 May 2002

Resigned: 11 May 2015

Terence N.

Position: Secretary

Appointed: 25 May 2002

Resigned: 11 May 2015

Carol D.

Position: Director

Appointed: 06 November 2001

Resigned: 30 June 2006

Lindsay D.

Position: Director

Appointed: 12 June 2000

Resigned: 12 October 2001

Edward S.

Position: Secretary

Appointed: 24 May 2000

Resigned: 27 May 2002

Edward S.

Position: Director

Appointed: 24 May 2000

Resigned: 27 May 2002

Vanessa B.

Position: Director

Appointed: 09 June 1999

Resigned: 13 June 2000

Norman G.

Position: Secretary

Appointed: 09 June 1999

Resigned: 25 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 09 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 1999

Resigned: 09 June 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Samantha B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vanessa B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Samantha B.

Notified on 13 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Vanessa B.

Notified on 13 September 2017
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 13 September 2017
Ceased on 3 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/09/30
filed on: 25th, May 2023
Free Download (2 pages)

Company search