ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07831070

Incorporation date

01/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon27/10/2025
Appointment of Mr Dermot Saunders as a director on 2025-09-27
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon04/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Certificate of change of name
dot icon11/10/2023
Registered office address changed from Unit 35 Eldon Way Wick Littlehampton BN17 7HE England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 2023-10-11
dot icon26/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/09/2023
Registered office address changed from 73 High Street Littlehampton Littlehampton West Sussex BN17 5AG United Kingdom to Unit 35 Eldon Way Wick Littlehampton BN17 7HE on 2023-09-11
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon30/11/2022
Registration of charge 078310700003, created on 2022-11-24
dot icon29/11/2022
Satisfaction of charge 078310700002 in full
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon22/09/2022
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 73 High Street Littlehampton Littlehampton West Sussex BN17 5AG on 2022-09-22
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon24/01/2022
Satisfaction of charge 078310700001 in full
dot icon20/01/2022
Registration of charge 078310700002, created on 2022-01-13
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon17/01/2022
Registration of charge 078310700001, created on 2022-01-13
dot icon14/01/2022
Appointment of Mr Andrew William Richard Hill as a director on 2021-12-22
dot icon14/01/2022
Appointment of Mr Christopher Stott as a director on 2021-12-22
dot icon14/01/2022
Termination of appointment of Sophie Saigeman as a director on 2021-12-22
dot icon14/01/2022
Notification of New Path Fire and Security Ltd as a person with significant control on 2021-12-22
dot icon14/01/2022
Cessation of Ryan Lee Saigeman as a person with significant control on 2021-12-22
dot icon14/01/2022
Cessation of Sophie Saigeman as a person with significant control on 2021-12-22
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/10/2017
Director's details changed for Mr Ryan Saigeman on 2017-05-01
dot icon18/10/2017
Notification of Sophie Saigeman as a person with significant control on 2017-05-01
dot icon18/10/2017
Change of details for Mr Ryan Lee Saigeman as a person with significant control on 2017-05-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/04/2016
Appointment of Mrs Sophie Saigeman as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Danny Junior Keet as a director on 2016-04-19
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Certificate of change of name
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/07/2014
Appointment of Mr Danny Junior Keet as a director on 2014-01-01
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Registered office address changed from C/O Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN on 2014-05-28
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Richard Collins as a director
dot icon03/09/2013
Appointment of Mr Ryan Saigeman as a director
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon08/05/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon01/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£50,233.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
195.77K
-
0.00
50.23K
-
2022
11
195.77K
-
0.00
50.23K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

195.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew William Richard
Director
22/12/2021 - Present
43
Stott, Christopher
Director
22/12/2021 - Present
22
Saigeman, Ryan
Director
01/09/2013 - Present
2
Mrs Sophie Saigeman
Director
19/04/2016 - 22/12/2021
3
Keet, Danny Junior
Director
01/01/2014 - 19/04/2016
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED is an(a) Active company incorporated on 01/11/2011 with the registered office located at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED?

toggle

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED is currently Active. It was registered on 01/11/2011 .

Where is ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED located?

toggle

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED is registered at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET.

What does ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED do?

toggle

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED have?

toggle

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED had 11 employees in 2022.

What is the latest filing for ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED?

toggle

The latest filing was on 27/10/2025: Appointment of Mr Dermot Saunders as a director on 2025-09-27.