ARENA CLEANING SERVICES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 02569207
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 May 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARENA CLEANING SERVICES LIMITED are www.arenacleaningservices.co.uk, and www.arena-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arena Cleaning Services Limited is a Private Limited Company. The company registration number is 02569207. Arena Cleaning Services Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of Arena Cleaning Services Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . KENNY, Robert is a Secretary of the company. KENNY, Jane Ann is a Director of the company. KENNY, John Joseph is a Director of the company. KENNY, Lynne is a Director of the company. KENNY, Robert is a Director of the company. Director LEA, Susan has been resigned. Director MURCH, Irene Margaret has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary

Director
KENNY, Jane Ann
Appointed Date: 18 December 1993
62 years old

Director
KENNY, John Joseph

67 years old

Director
KENNY, Lynne
Appointed Date: 18 December 1993
62 years old

Director
KENNY, Robert

64 years old

Resigned Directors

Director
LEA, Susan
Resigned: 18 June 2001
69 years old

Director
MURCH, Irene Margaret
Resigned: 18 June 2001
75 years old

Persons With Significant Control

Mrs Jane Ann Kenny
Notified on: 24 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Kenny
Notified on: 24 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARENA CLEANING SERVICES LIMITED Events

21 Feb 2017
Current accounting period extended from 31 December 2016 to 31 May 2017
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
06 Feb 1992
Ad 04/12/91--------- £ si 1998@1

05 Feb 1992
New director appointed

05 Feb 1992
New director appointed

05 Feb 1992
Return made up to 17/12/91; full list of members

17 Dec 1990
Incorporation

ARENA CLEANING SERVICES LIMITED Charges

20 July 2015
Charge code 0256 9207 0007
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Porter house 6 porter street liverpool title number…
23 April 2015
Charge code 0256 9207 0006
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 October 2010
Legal charge
Delivered: 19 October 2010
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 101 high street bala t/n WA703994.
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being 6 porter street liverpool t/no MS411120…
3 December 1997
Debenture
Delivered: 6 December 1997
Status: Satisfied on 24 March 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 67 garden lane chester t/no CH280685. Fixed…
3 December 1997
Legal charge
Delivered: 6 December 1997
Status: Satisfied on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 67 garden lane chester t/no CH280685 and all…