Company NameArena Fire Systems Ltd
DirectorsJohn David Watson and Kevin Lorne Roberts
Company StatusActive
Company Number04511130
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameDavid Hemsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Secretary NameChristina Louise Cornier
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Croyde Close
Farnborough
Hampshire
GU14 8UE
Secretary NameKelly Hemsley
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Director NameMr Roy Daryl Rumsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9-10 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Darrel Martin Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9-10 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 10 Langford Lane
Kidlington
OX5 1LQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitearenafire.co.uk

Location

Registered AddressSt Ann's House
St. Anns Road
Chertsey
KT16 9EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1David Wood Hemsley
100.00%
Ordinary

Financials

Year2014
Net Worth£589
Cash£10,176
Current Liabilities£141,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages)
10 July 2023Termination of appointment of John David Watson as a director on 16 June 2023 (1 page)
1 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
27 May 2022Appointment of Mr Kevin Lorne Roberts as a director on 27 May 2022 (2 pages)
26 May 2022Termination of appointment of Franck Christian Namy as a director on 26 May 2022 (1 page)
3 September 2021Change of details for Elite Fire Protection Ltd as a person with significant control on 1 July 2021 (2 pages)
3 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
14 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 October 2020Appointment of Mr John David Watson as a director on 1 October 2020 (2 pages)
8 October 2020Registered office address changed from Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to St Ann’S House St. Anns Road Chertsey KT16 9EH on 8 October 2020 (1 page)
7 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Darrel Martin Jones as a director on 30 June 2020 (1 page)
21 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 March 2020Termination of appointment of Roy Daryl Rumsey as a director on 30 November 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
9 January 2019Appointment of Mr Franck Namy as a director on 30 November 2018 (2 pages)
7 December 2018Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE to Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 7 December 2018 (1 page)
7 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 December 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(3 pages)
15 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Darrel Martin Jones as a director on 2 December 2014 (2 pages)
9 December 2015Appointment of Mr Roy Daryl Rumsey as a director on 2 December 2014 (2 pages)
9 December 2015Appointment of Mr Darrel Martin Jones as a director on 2 December 2014 (2 pages)
9 December 2015Termination of appointment of David Hemsley as a director on 2 December 2014 (1 page)
9 December 2015Appointment of Mr Roy Daryl Rumsey as a director on 2 December 2014 (2 pages)
9 December 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 December 2015 (1 page)
9 December 2015Termination of appointment of David Hemsley as a director on 2 December 2014 (1 page)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(3 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Termination of appointment of Kelly Hemsley as a secretary (1 page)
10 April 2014Termination of appointment of Kelly Hemsley as a secretary (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(3 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Director's details changed for David Hemsley on 14 August 2010 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Kelly Hemsley on 14 August 2010 (1 page)
13 September 2010Director's details changed for David Hemsley on 14 August 2010 (2 pages)
13 September 2010Secretary's details changed for Kelly Hemsley on 14 August 2010 (1 page)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 September 2009Return made up to 14/08/09; full list of members (3 pages)
30 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
14 September 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
14 September 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
1 September 2006Return made up to 14/08/06; full list of members (6 pages)
1 September 2006Return made up to 14/08/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 September 2005Return made up to 14/08/05; full list of members (6 pages)
22 September 2005Return made up to 14/08/05; full list of members (6 pages)
24 September 2004Return made up to 14/08/04; full list of members (6 pages)
24 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial estate thorpe surrey TW20 8RG (1 page)
12 May 2004Accounting reference date shortened from 13/02/04 to 31/01/04 (1 page)
12 May 2004Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial estate thorpe surrey TW20 8RG (1 page)
12 May 2004Accounting reference date shortened from 13/02/04 to 31/01/04 (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2003Registered office changed on 08/07/03 from: unit 2 eversley way thorpe industrial park thorpe middlesex TW20 8RG (1 page)
8 July 2003Registered office changed on 08/07/03 from: unit 2 eversley way thorpe industrial park thorpe middlesex TW20 8RG (1 page)
5 June 2003Accounting reference date extended from 31/08/03 to 13/02/04 (1 page)
5 June 2003Accounting reference date extended from 31/08/03 to 13/02/04 (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Ad 14/03/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
17 September 2002Ad 14/03/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 August 2002Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (15 pages)
14 August 2002Incorporation (15 pages)