Company NameArden Sports Lighting Limited
DirectorsRobert Burns and Helen Catherine Burns
Company StatusActive
Company Number04028178
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Previous NameArden Building Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Burns
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameMr Robert Burns
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameMrs Helen Catherine Burns
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Farm Nantwich Road
Minshull Vernon
Middlewich
CW10 0LP
Secretary NameMiss Andrea Ostholt
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Sidbury Road
Manchester
Lancashire
M21 8XN
Director NameMr Micheal Burns
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR

Contact

Telephone0161 2733242
Telephone regionManchester

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Robert Burns & Helen Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£207,931
Cash£62,069
Current Liabilities£82,566

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 sandy lane chorlton manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 October 2023Current accounting period extended from 31 October 2023 to 31 January 2024 (1 page)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 July 2023Company name changed arden building services LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
(3 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Micheal Burns as a director on 1 January 2022 (1 page)
14 February 2022Appointment of Mrs Helen Catherine Burns as a director on 1 January 2022 (2 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 August 2017Annual return made up to 3 July 2014 with a full list of shareholders (6 pages)
30 August 2017Confirmation statement made on 3 July 2016 with updates (4 pages)
30 August 2017Notification of Robert Burns as a person with significant control on 1 June 2016 (2 pages)
30 August 2017Notification of Robert Burns as a person with significant control on 1 June 2016 (2 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 August 2017Annual return made up to 3 July 2014 with a full list of shareholders (6 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 3 July 2016 with updates (4 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
22 July 2013Registered office address changed from 68 Sandy Lane Chorlton Cum Hardy Manchester M21 8TT on 22 July 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
22 July 2013Registered office address changed from 68 Sandy Lane Chorlton Cum Hardy Manchester M21 8TT on 22 July 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 August 2010Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Micheal Burns on 3 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Robert Burns on 3 July 2010 (1 page)
2 August 2010Director's details changed for Micheal Burns on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Robert Burns on 3 July 2010 (2 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Micheal Burns on 3 July 2010 (2 pages)
25 February 2010Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from 12 sidbury road chorlton cum hardy manchester gtr manchester M21 8XN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 12 sidbury road chorlton cum hardy manchester gtr manchester M21 8XN (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
3 March 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
5 August 2008Director and secretary's change of particulars / robert burns / 21/03/2008 (2 pages)
5 August 2008Return made up to 03/07/08; full list of members (3 pages)
5 August 2008Director and secretary's change of particulars / robert burns / 21/03/2008 (2 pages)
5 August 2008Return made up to 03/07/08; full list of members (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2007Return made up to 03/07/07; no change of members (7 pages)
10 September 2007Return made up to 03/07/07; no change of members (7 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
17 January 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 271 oxford road macclesfield cheshire SK11 8JY (1 page)
20 October 2005Registered office changed on 20/10/05 from: 271 oxford road macclesfield cheshire SK11 8JY (1 page)
31 August 2005Return made up to 03/07/05; full list of members (7 pages)
31 August 2005Return made up to 03/07/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
11 March 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
6 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
1 April 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
2 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Total exemption full accounts made up to 31 July 2001 (7 pages)
10 May 2003Total exemption full accounts made up to 31 July 2001 (7 pages)
3 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
3 July 2000Incorporation (20 pages)
3 July 2000Incorporation (20 pages)