ARNAGE ELECTRONIC SECURITY LIMITED

Register to unlock more data on OkredoRegister

ARNAGE ELECTRONIC SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06344970

Incorporation date

16/08/2007

Size

Small

Contacts

Registered address

Registered address

Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2026
Termination of appointment of Russell Harrison as a director on 2026-02-26
dot icon06/03/2026
Appointment of Mr Mitchell Cunningham Titley as a director on 2026-02-26
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon05/12/2025
Appointment of Mr Christopher Mark Peirce as a director on 2025-11-28
dot icon04/12/2025
Termination of appointment of Charlie Haynes as a director on 2025-11-28
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon13/02/2025
Appointment of Mr Russell Harrison as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of David John Chennell as a director on 2025-01-31
dot icon29/01/2025
Director's details changed for Mr Charlie Haynes on 2024-05-31
dot icon05/11/2024
Accounts for a small company made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon18/07/2024
Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18
dot icon03/05/2024
Previous accounting period shortened from 2024-09-30 to 2024-04-30
dot icon19/10/2023
Cessation of Wayne Mark Lowe as a person with significant control on 2023-09-25
dot icon19/10/2023
Notification of Churches Fire Security Ltd. as a person with significant control on 2023-09-25
dot icon19/10/2023
Cessation of Elizabeth Ann Lowe as a person with significant control on 2023-09-25
dot icon09/10/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon07/10/2023
Appointment of Mr Stephen David Alvan Riley as a director on 2023-09-25
dot icon07/10/2023
Termination of appointment of Wayne Mark Lowe as a director on 2023-09-25
dot icon07/10/2023
Registered office address changed from 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2023-10-07
dot icon07/10/2023
Termination of appointment of Elizabeth Ann Lowe as a director on 2023-09-25
dot icon07/10/2023
Appointment of Mr David Chennell as a director on 2023-09-25
dot icon07/10/2023
Appointment of Mr Charlie Haynes as a director on 2023-09-25
dot icon07/10/2023
Appointment of Mrs Susanne Jones as a director on 2023-09-25
dot icon07/10/2023
Termination of appointment of Elizabeth Ann Lowe as a secretary on 2023-09-25
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon03/08/2023
Second filing for the cessation of James Malcolm Patterson as a person with significant control
dot icon10/07/2023
Notification of Elizabeth Ann Lowe as a person with significant control on 2023-04-12
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Change of details for Mr Wayne Mark Lowe as a person with significant control on 2023-06-12
dot icon08/06/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon06/06/2023
Second filing of Confirmation Statement dated 2022-08-17
dot icon06/06/2023
Second filing of Confirmation Statement dated 2019-08-16
dot icon06/06/2023
Second filing of Confirmation Statement dated 2020-08-17
dot icon01/06/2023
Second filing of Confirmation Statement dated 2019-08-16
dot icon01/06/2023
Second filing of Confirmation Statement dated 2022-08-16
dot icon01/06/2023
Second filing of Confirmation Statement dated 2020-08-16
dot icon30/05/2023
Confirmation statement made on 2020-08-17 with updates
dot icon26/05/2023
Confirmation statement made on 2022-08-17 with updates
dot icon10/03/2023
Change of details for Mr Wayne Mark Lowe as a person with significant control on 2023-03-10
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon18/07/2022
Cessation of James Malcolm Patterson as a person with significant control on 2022-07-17
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon28/04/2021
Registered office address changed from 803 Merlin Park Ringtail Road Burscough Lancashire L40 8JY to 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 2021-04-28
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Cancellation of shares. Statement of capital on 2019-07-22
dot icon23/08/2019
Purchase of own shares.
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/05/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Registered office address changed from First Floor 17 Warrington Road Prescot Merseyside L34 5QX on 2012-12-04
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Secretary's details changed for Miss Elizabeth Ann Taylor on 2010-11-24
dot icon24/11/2010
Director's details changed for Miss Elizabeth Ann Taylor on 2010-11-24
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for Miss Elizabeth Ann Taylor on 2010-07-19
dot icon19/07/2010
Director's details changed for Wayne Mark Lowe on 2010-07-19
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/12/2008
Secretary appointed miss elizabeth ann taylor
dot icon03/12/2008
Appointment terminated secretary julie warriner
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon07/04/2008
Ad 15/01/08\gbp si 60@1=60\gbp ic 140/200\
dot icon09/01/2008
Ad 03/01/08--------- £ si 40@1=40 £ ic 100/140
dot icon09/01/2008
Nc inc already adjusted 03/01/08
dot icon09/01/2008
Resolutions
dot icon09/01/2008
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon16/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

16
2023
change arrow icon+46.69 % *

* during past year

Cash in Bank

£488,867.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
408.01K
-
0.00
451.00K
-
2022
11
694.36K
-
0.00
333.26K
-
2023
16
984.75K
-
0.00
488.87K
-
2023
16
984.75K
-
0.00
488.87K
-

Employees

2023

Employees

16 Ascended45 % *

Net Assets(GBP)

984.75K £Ascended41.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.87K £Ascended46.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Charlie
Director
25/09/2023 - 28/11/2025
18
Peirce, Christopher Mark
Director
28/11/2025 - Present
29
Warriner, Julie
Secretary
17/08/2007 - 02/12/2008
-
Titley, Mitchell Cunningham
Director
26/02/2026 - Present
37
Jones, Susanne
Director
25/09/2023 - Present
39

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARNAGE ELECTRONIC SECURITY LIMITED

ARNAGE ELECTRONIC SECURITY LIMITED is an(a) Dissolved company incorporated on 16/08/2007 with the registered office located at Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNAGE ELECTRONIC SECURITY LIMITED?

toggle

ARNAGE ELECTRONIC SECURITY LIMITED is currently Dissolved. It was registered on 16/08/2007 and dissolved on 28/04/2026.

Where is ARNAGE ELECTRONIC SECURITY LIMITED located?

toggle

ARNAGE ELECTRONIC SECURITY LIMITED is registered at Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR.

What does ARNAGE ELECTRONIC SECURITY LIMITED do?

toggle

ARNAGE ELECTRONIC SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ARNAGE ELECTRONIC SECURITY LIMITED have?

toggle

ARNAGE ELECTRONIC SECURITY LIMITED had 16 employees in 2023.

What is the latest filing for ARNAGE ELECTRONIC SECURITY LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.