RCS update : on 26/04/2026
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
Active
•07831070
Address
Unit 6 City Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Activity
Electrical installation
Incorporation
01/11/2011
Legal information
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
Number
07831070
Legal form
Private limited company
Legal situation
normal
Activity
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
Code SIC
43210, 84250•Electrical installation, Fire service activities
Fields of activity
Electrical installation, fire service activities
Officers and representatives
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
7 officers and representatives
Quality: Director
In office since the : 22/12/2021
Nationality: British
Date of birth: 02/1972
Address: Unit 6, City Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Quality: Director
In office since the : 01/09/2013
Nationality: British
Date of birth: 04/1981
Address: Unit 6, City Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Quality: Director
In office since the : 27/09/2025
Nationality: Irish
Date of birth: 01/1972
Address: Unit 6, City Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Quality: Director
In office since the : 22/12/2021
Nationality: British
Date of birth: 04/1966
Address: Unit 6, City Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Former officers
Quality: Director
In office since the : 01/11/2011
Until: 01/09/2013
Nationality: British
Date of birth: 11/1953
Address: C/O Jmb Accounting Ltd, 10 London Road GU30 7AN Liphook
Quality: Director
In office since the : 01/01/2014
Until: 19/04/2016
Nationality: British
Date of birth: 07/1981
Address: Demar House, 14 Church Road East Wittering PO20 8PS Chichester
Quality: Director
In office since the : 19/04/2016
Until: 22/12/2021
Nationality: British
Date of birth: 07/1976
Address: Demar House, 14 Church Road East Wittering PO20 8PS Chichester
Ultimate beneficial owners
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
New Path Fire And Security Ltd
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Unit 6, Grove Trading Estate Woodside Road SO50 4ET Eastleigh
Filling history
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
55 documents
Appointment of Mr Dermot Saunders as a director on 27 September 2025
Appointment of Mr Dermot Saunders as a director on 27 September 2025
27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Audit exemption statement of guarantee by parent company for period ending 31/03/25
15/10/2025
Confirmation statement made on 8 September 2025 with no updates
Confirmation statement made on 8 September 2025 with no updates
09/09/2025
Confirmation statement made on 8 September 2024 with updates
Confirmation statement made on 8 September 2024 with updates
09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Audit exemption statement of guarantee by parent company for period ending 31/03/23
19/12/2023
Certificate of change of name - Change of name by resolution
Certificate of change of name - Change of name by resolution
12/10/2023
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 11 October 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 11 October 2023
11/10/2023
Confirmation statement made on 8 September 2023 with no updates
Confirmation statement made on 8 September 2023 with no updates
26/09/2023
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 11 September 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 11 September 2023
11/09/2023
Memorandum and Articles of Association
Memorandum and Articles of Association
30/11/2022
Resolutions
Resolutions
30/11/2022
Registration of charge 078310700003, created on 24 November 2022
Registration of charge 078310700003, created on 24 November 2022
30/11/2022
Satisfaction of charge 078310700002 in full
Satisfaction of charge 078310700002 in full
29/11/2022
Confirmation statement made on 22 September 2022 with updates
Confirmation statement made on 22 September 2022 with updates
22/09/2022
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 22 September 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 22 September 2022
22/09/2022
Previous accounting period extended from 31 December 2021 to 31 March 2022
Previous accounting period extended from 31 December 2021 to 31 March 2022
21/09/2022
Satisfaction of charge 078310700001 in full
Satisfaction of charge 078310700001 in full
24/01/2022
Registration of charge 078310700002, created on 13 January 2022
Registration of charge 078310700002, created on 13 January 2022
20/01/2022
Memorandum and Articles of Association
Memorandum and Articles of Association
19/01/2022
Resolutions
Resolutions
19/01/2022
Registration of charge 078310700001, created on 13 January 2022
Registration of charge 078310700001, created on 13 January 2022
17/01/2022
Appointment of Mr Andrew William Richard Hill as a director on 22 December 2021
Appointment of Mr Andrew William Richard Hill as a director on 22 December 2021
14/01/2022
Appointment of Mr Christopher Stott as a director on 22 December 2021
Appointment of Mr Christopher Stott as a director on 22 December 2021
14/01/2022
Termination of appointment of Sophie Saigeman as a director on 22 December 2021
Termination of appointment of Sophie Saigeman as a director on 22 December 2021
14/01/2022
Notification of New Path Fire and Security Ltd as a person with significant control on 22 December 2021
Notification of New Path Fire and Security Ltd as a person with significant control on 22 December 2021
14/01/2022
Cessation of Ryan Lee Saigeman as a person with significant control on 22 December 2021
Cessation of Ryan Lee Saigeman as a person with significant control on 22 December 2021
14/01/2022
Cessation of Sophie Saigeman as a person with significant control on 22 December 2021
Cessation of Sophie Saigeman as a person with significant control on 22 December 2021
14/01/2022
Confirmation statement made on 21 December 2021 with no updates
Confirmation statement made on 21 December 2021 with no updates
22/12/2021
Confirmation statement made on 21 December 2020 with no updates
Confirmation statement made on 21 December 2020 with no updates
06/01/2021
Confirmation statement made on 21 December 2019 with no updates
Confirmation statement made on 21 December 2019 with no updates
23/12/2019
Confirmation statement made on 21 December 2018 with no updates
Confirmation statement made on 21 December 2018 with no updates
02/01/2019
Confirmation statement made on 21 December 2017 with updates
Confirmation statement made on 21 December 2017 with updates
21/12/2017
Confirmation statement made on 18 October 2017 with updates
Confirmation statement made on 18 October 2017 with updates
18/10/2017
Director's details changed for Mr Ryan Saigeman on 1 May 2017
Director's details changed for Mr Ryan Saigeman on 1 May 2017
18/10/2017
Notification of Sophie Saigeman as a person with significant control on 1 May 2017
Notification of Sophie Saigeman as a person with significant control on 1 May 2017
18/10/2017
Change of details for Mr Ryan Lee Saigeman as a person with significant control on 1 May 2017
Change of details for Mr Ryan Lee Saigeman as a person with significant control on 1 May 2017
18/10/2017
Confirmation statement made on 19 April 2017 with updates
Confirmation statement made on 19 April 2017 with updates
24/04/2017
Annual return made up to 19 April 2016 with full list of shareholders - Statement of capital on 19 April 2016
Annual return made up to 19 April 2016 with full list of shareholders - Statement of capital on 19 April 2016
19/04/2016
Appointment of Mrs Sophie Saigeman as a director on 19 April 2016
Appointment of Mrs Sophie Saigeman as a director on 19 April 2016
19/04/2016
Termination of appointment of Danny Junior Keet as a director on 19 April 2016
Termination of appointment of Danny Junior Keet as a director on 19 April 2016
19/04/2016
Annual return made up to 1 November 2015 with full list of shareholders - Statement of capital on 4 November 2015
Annual return made up to 1 November 2015 with full list of shareholders - Statement of capital on 4 November 2015
04/11/2015
Certificate of change of name - Change of name by resolution
Certificate of change of name - Change of name by resolution
05/03/2015
Annual return made up to 1 November 2014 with full list of shareholders - Statement of capital on 3 November 2014
Annual return made up to 1 November 2014 with full list of shareholders - Statement of capital on 3 November 2014
03/11/2014
Appointment of Mr Danny Junior Keet as a director on 1 January 2014
Appointment of Mr Danny Junior Keet as a director on 1 January 2014
25/07/2014
Registered office address changed from C/O Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN on 28 May 2014
Registered office address changed from C/O Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN on 28 May 2014
28/05/2014
Annual return made up to 1 November 2013 with full list of shareholders - Statement of capital on 12 November 2013
Annual return made up to 1 November 2013 with full list of shareholders - Statement of capital on 12 November 2013
12/11/2013
Termination of appointment of Richard Collins as a director
Termination of appointment of Richard Collins as a director
03/09/2013
Appointment of Mr Ryan Saigeman as a director
Appointment of Mr Ryan Saigeman as a director
03/09/2013
Annual return made up to 1 November 2012 with full list of shareholders
Annual return made up to 1 November 2012 with full list of shareholders
06/11/2012
Current accounting period extended from 30 November 2012 to 31 December 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
08/05/2012
Incorporation - Model articles adopted
Incorporation - Model articles adopted
01/11/2011
Annual accounts
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
13 documents
Audit exemption subsidiary accounts made up to 31 March 2025
15/10/2025
Accounts for a small company made up to 31 March 2024
04/11/2024
Audit exemption subsidiary accounts made up to 31 March 2023
19/12/2023
Total exemption full accounts made up to 31 March 2022
30/12/2022
Total exemption full accounts made up to 31 December 2020
29/09/2021
Total exemption full accounts made up to 31 December 2019
09/10/2020
Total exemption full accounts made up to 31 December 2018
30/09/2019
Total exemption full accounts made up to 31 December 2017
28/09/2018
Total exemption full accounts made up to 31 December 2016
29/09/2017
Total exemption small company accounts made up to 31 December 2015
27/09/2016
Total exemption small company accounts made up to 31 December 2014
25/09/2015
Total exemption small company accounts made up to 31 December 2013
05/06/2014
Total exemption small company accounts made up to 31 December 2012
22/05/2013
Contact informations
ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Unit 6 City Grove Trading Estate Woodside Road SO50 4ET Eastleigh