Company NameZonearena Limited
DirectorMichael Jeffery Tinmouth
Company StatusActive
Company Number03085842
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Jeffery Tinmouth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Dane Avenue
Barrow-In-Furness
Cumbria
LA14 4JL
Secretary NameMrs Alison Tinmouth
StatusCurrent
Appointed22 May 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address67 Dane Avenue
Barrow-In-Furness
Cumbria
LA14 4JL
Director NameDorothy Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 weeks, 2 days after company formation)
Appointment Duration26 years, 9 months (resigned 22 May 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address244 Abbey Road
Barrow In Furness
Cumbria
LA13 9JJ
Director NameEric Hart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 weeks, 2 days after company formation)
Appointment Duration26 years, 9 months (resigned 22 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address244 Abbey Road
Barrow In Furness
Cumbria
LA13 9JJ
Secretary NameDorothy Hart
NationalityBritish
StatusResigned
Appointed23 August 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address244 Abbey Road
Barrow In Furness
Cumbria
LA13 9JJ
Secretary NameEric Hart
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Abbey Road
Barrow In Furness
Cumbria
LA13 9JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Eric Hart
50.00%
Ordinary
1 at £1Mrs Dorothy Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£832
Current Liabilities£2,390

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

19 September 1995Delivered on: 26 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
11 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Eric Hart as a director on 22 May 2022 (1 page)
14 June 2022Termination of appointment of Dorothy Hart as a director on 22 May 2022 (1 page)
14 June 2022Appointment of Mrs Alison Tinmouth as a secretary on 22 May 2022 (2 pages)
14 June 2022Termination of appointment of Eric Hart as a secretary on 22 May 2022 (1 page)
13 June 2022Appointment of Mr Michael Tinmouth as a director on 22 May 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 July 2021 (5 pages)
14 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Registered office address changed from 9 Holly Dene Drive Lostock Bolton BL6 4NP on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 9 Holly Dene Drive Lostock Bolton BL6 4NP on 12 December 2011 (1 page)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Dorothy Hart on 31 May 2011 (2 pages)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Eric Hart on 31 May 2011 (2 pages)
25 August 2011Director's details changed for Eric Hart on 31 May 2011 (2 pages)
25 August 2011Director's details changed for Dorothy Hart on 31 May 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 February 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 15 February 2011 (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 July 2007Return made up to 30/06/07; no change of members (8 pages)
21 July 2007Return made up to 30/06/07; no change of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
7 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 30/06/04; full list of members (8 pages)
2 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 July 1999 (7 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 July 1998 (10 pages)
18 September 1998Full accounts made up to 31 July 1998 (10 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 July 1997 (11 pages)
22 December 1997Full accounts made up to 31 July 1997 (11 pages)
9 May 1997Full accounts made up to 31 July 1996 (11 pages)
9 May 1997Full accounts made up to 31 July 1996 (11 pages)
18 April 1997Registered office changed on 18/04/97 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
18 April 1997Registered office changed on 18/04/97 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1995Incorporation (12 pages)
31 July 1995Incorporation (12 pages)