Check the

SOCCARENA LIMITED

Company
SOCCARENA LIMITED (04112760)

SOCCARENA

Phone: 01913 706 640
A⁺ rating

ABOUT SOCCARENA LIMITED

Soccarena Contact Information...

With 12 adult leagues consisting of 94 teams, running from a Monday through to Thursday evening Soccarena is the main provider in the area for competitive 6-a-side football. Soccarena provides youth leagues on a Friday evening, currently running under 17's and looking to start under 13's and under 15's .

Soccarena Ltd, Belmont Industial Estate, Durham City, DH1 1GG

KEY FINANCES

Year
2016
Assets
£249.19k ▲ £116.89k (88.35 %)
Cash
£168.89k ▲ £79.76k (89.48 %)
Liabilities
£155.02k ▼ £-18.55k (-10.69 %)
Net Worth
£94.16k ▼ £135.44k (-328.13 %)

REGISTRATION INFO

Company name
SOCCARENA LIMITED
Company number
04112760
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.soccarena.co.uk
Phones
01913 706 640
01913 706 649
Registered Address
NEW FERENS PARK,
BELMONT INDUSTRIAL ESTATE,
DURHAM,
COUNTY DURHAM,
DH1 1GG

ECONOMIC ACTIVITIES

93110
Operation of sports facilities
93199
Other sports activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 11,276

CHARGES

30 July 2004
Status
Outstanding
Delivered
5 August 2004
Persons entitled
Aib Group (UK) P.L.C.
Description
Land at broomside park belmont durham. By way of specific…

30 July 2004
Status
Outstanding
Delivered
5 August 2004
Persons entitled
Aib Group (UK) P.L.C.
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOCCARENA LIMITED DIRECTORS

Christine Dawson

  Acting
Appointed
29 April 2004
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY
Country Of Residence
United Kingdom
Name
DAWSON, Christine

Stewart Dawson

  Acting PSC
Appointed
22 November 2000
Occupation
Businessman
Role
Director
Age
65
Nationality
British
Address
The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY
Country Of Residence
England
Name
DAWSON, Stewart
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - 75% or more

Edward Anthony Smythe

  Acting
Appointed
22 April 2004
Occupation
Development Surveyor
Role
Director
Age
66
Nationality
British
Address
The Old Dairy Farm, 39a High Street, Chinnor, Oxfordshire, England, OX39 4DJ
Country Of Residence
England
Name
SMYTHE, Edward Anthony

John George Gibson

  Resigned
Appointed
22 November 2000
Resigned
16 April 2004
Role
Secretary
Address
Sandhoe Hall, Sandhoe, Hexham, Northumberland, NE46 4LU
Name
GIBSON, John George

JL NOMINEES TWO LIMITED

  Resigned
Appointed
22 November 2000
Resigned
22 November 2000
Role
Nominee Secretary
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES TWO LIMITED

WB COMPANY SECRETARIES LIMITED

  Resigned
Appointed
16 April 2004
Resigned
01 December 2008
Role
Secretary
Address
1 St James Gate, Newcastle Upon Tyne, Tyne & Wear, NE99 1YQ
Name
WB COMPANY SECRETARIES LIMITED

JL NOMINEES ONE LIMITED

  Resigned
Appointed
22 November 2000
Resigned
22 November 2000
Role
Nominee Director
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES ONE LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.