Company Information for MARLOWE FIRE & SECURITY GROUP LIMITED
MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
01609444
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MARLOWE FIRE & SECURITY GROUP LIMITED | ||||
Legal Registered Office | ||||
MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in M50 | ||||
Previous Names | ||||
|
Company Number | 01609444 | |
---|---|---|
Company ID Number | 01609444 | |
Date formed | 1982-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 05:16:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES ALLEN |
||
MARK ANDREW ADAMS |
||
ALEXANDER PETER DACRE |
||
DEREK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARDSON |
Director | ||
ANNA WARDLE |
Director | ||
NIGEL KEITH JACKSON |
Director | ||
PAUL RICHARDSON |
Company Secretary | ||
ELVERE LTD |
Director | ||
RICHARD ELLIOT MICHAEL LEE |
Director | ||
ANNE JACKSON |
Director | ||
JAMES JOHN SMITH |
Company Secretary | ||
ANDREW DAVIES |
Director | ||
STEPHEN CROSSLEY KAY |
Director | ||
NIGEL KEITH JACKSON |
Company Secretary | ||
STEPHEN BOTTOMLEY |
Director | ||
GRAHAM CARTER |
Director | ||
PHILIP NIELD |
Director | ||
PHILIP NIELD |
Director | ||
MICHAEL DOUGLAS JENNINGS |
Director | ||
PAUL JOSEPH HOWARTH |
Director | ||
PATRICK JOHN ALISTAIR TEDSTONE |
Director | ||
ANDREW CARTER |
Director | ||
ANNE WITHNELL |
Director | ||
ANDREW DAVIES |
Director | ||
STUART GLOVER |
Director | ||
RICHARD WORSWICK |
Director | ||
PETER JAMES STARK |
Director | ||
RALPH CHRISTOPHER OLDHAM |
Director | ||
DOUGLAS BROWN RIGG |
Director | ||
PAUL JOSEPH HOWARTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-07-16 | CURRENT | 1991-03-25 | Active | |
PHILTON FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-16 | Active | |
DUCTCLEAN (UK) LIMITED | Director | 2018-07-16 | CURRENT | 1998-09-28 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2018-07-16 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2018-07-16 | CURRENT | 2000-01-26 | Active | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 2000-07-20 | Active | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2018-07-16 | CURRENT | 2001-01-29 | Active | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2018-07-16 | CURRENT | 2006-04-24 | Active | |
G.P.C.S LIMITED | Director | 2018-07-16 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-07-16 | CURRENT | 2013-03-19 | Active | |
DCUK (FM) LIMITED | Director | 2018-07-16 | CURRENT | 2015-03-26 | Active | |
CONNECT MONITORING LTD | Director | 2018-07-16 | CURRENT | 2015-07-07 | Active | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
SFMP (GROUP) LTD | Director | 2018-07-16 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2018-07-16 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2018-03-27 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2018-01-01 | CURRENT | 2016-01-14 | Active | |
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-03-26 | CURRENT | 2013-03-19 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
DB AUDIO & ELECTRONIC SERVICES LIMITED | Director | 2017-10-24 | CURRENT | 1988-07-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2017-06-15 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2017-02-06 | CURRENT | 2000-07-20 | Active | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2017-02-03 | CURRENT | 1979-10-16 | Active | |
TITAN FIRE AND SECURITY LIMITED | Director | 2016-11-03 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 1990-12-04 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
MARLOWE 2016 LIMITED | Director | 2016-11-02 | CURRENT | 2016-01-28 | Active | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-09-30 | CURRENT | 1990-12-04 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
CHURCH FARM RYTON ON DUNSMORE LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
SANDRIDGE ASSOCIATES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
COTERIE BIOMED LIMITED | Director | 2012-03-27 | CURRENT | 2012-01-12 | Active | |
OAKLEY LORIEN LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
ASTON TRIO LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
TRIO SQUARE LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SIGNATURE QUALITY REFURBISHED HOMES LIMITED | Director | 1994-08-04 | CURRENT | 1994-08-02 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Screening Administrator | Salford | *Job Title: Screening Administrator \*IMMEDIATE START\** *Position Reports to: HR Manager* *Based at: Salford Quays* *Duration: 6 Month Contract* *Key | |
Screening Administrator | Salford | *Job Title: * Screening Administrator *Position Reports to: * HR Manager *Based at: * Salford Quays *Duration: * 6 Month Contract *Key Responsibilities & | |
Area Co-ordinator (SFMP) | Salford | *Job Title: * SFMP Area Co-ordinator *Position Reports to: * Business Manager *Based at: * Salford Quays, Manchester *Job Purpose Summary* To efficiently | |
Area Co-ordinator | Warrington | *Job Title: * Area Co-ordinator *Position Reports to: * National Service Centre Manager *Job Purpose Summary* To efficiently and profitably schedule and | |
Fire and Security Service Engineer - Reading | Reading | *Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering Reading *Job Purpose Summary | |
Purchasing Administrator | Salford | *Job Title: * Purchasing/Administrator *Reporting to: * Stores Manager *Based at: * Salford Quays, Manchester *Key Responsibilities & Accountabilities* | |
Invoicing Co-ordinator | Salford | *Job Title: * Invoicing Co-ordinator *Position Reports to* : Invoicing Team Leader *Based at: * Salford Quays *Job Purpose Summary* To ensure that | |
Fire and Security Service Engineer - Bristol | Bristol | *Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based covering Bristol / South West *Job | |
Fire and Security Service Engineer - London | London | *Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based covering London (Central London | |
Fire and Security Service Engineer - Cumbria | Carlisle | *Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering Cumbria *Job Purpose Summary | |
Fire and Security Engineer - South Yorkshire | Sheffield | *Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering South Yorkshire *Job | |
Learning & Development / HR Co-ordinator | Salford | *Job Title: * HR/ Learning and Development Co-ordinator *Position Reports to: * Head of HR *Based at: * Manchester, Salford Quays *Job Purpose Summary* An | |
Major Account Administrator | Salford | *Job Title: * Major Accounts Administrator *Based at: * Salford Quays, Manchester *Job Purpose Summary* To provide administrative support for all nominated |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Withdrawal of the directors register information from the public register | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors residential address information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Change of details for Fire & Security (Group) Limited as a person with significant control on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016094440018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440018 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440016 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FLINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/02/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
PSC05 | Change of details for Fire & Security (Group) Limited as a person with significant control on 2018-11-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016094440012 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440015 | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WARDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
EH02 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH03 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH01 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440012 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016094440010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDSON | |
RES01 | ALTER ARTICLES 01/04/2016 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:12/04/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AP01 | DIRECTOR APPOINTED MR DEREK O'NEILL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELVERE LTD | |
AA01 | CURRSHO FROM 31/05/2016 TO 31/03/2016 | |
AR01 | 28/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED MS ANNA WARDLE | |
AP03 | SECRETARY APPOINTED MR PAUL RICHARDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 14/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES SMITH | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 28/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 28/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 10/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AP03 | SECRETARY APPOINTED MR JAMES JOHN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL JACKSON | |
AR01 | 28/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTOMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED RICHARD ELLIOT MICHAEL LEE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED STEPHEN CROSSLEY KAY | |
AR01 | 28/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NIELD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 28/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP NIELD | |
AP01 | DIRECTOR APPOINTED MR PHILIP NIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED ANDREW DAVIES | |
AR01 | 28/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS | |
AP02 | CORPORATE DIRECTOR APPOINTED ELVERE LIMITED | |
AP01 | DIRECTOR APPOINTED GRAHAM CARTER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/11/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 60000/500000 05/11/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK TEDSTONE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CARTER | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARTER / 19/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL JACKSON / 19/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE WITHNELL / 25/03/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NETWORK FIRE & SECURITY (GROUP) LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLOWE FIRE & SECURITY GROUP LIMITED
MARLOWE FIRE & SECURITY GROUP LIMITED owns 10 domain names.
boundarygateandbarrier.co.uk cctv-monitoring.co.uk nebridge.co.uk sfmp.co.uk tate-automation.co.uk vrcuk.co.uk swift-response.co.uk swift-security.co.uk swift-tate.co.uk swiftfands.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned |
Warrington Borough Council | |
|
Security Systems |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned - Centrally Funded |
Harborough District Council | |
|
Fixed Plant - Rep & Maint |
Warrington Borough Council | |
|
Building Work |
Derbyshire County Council | |
|
|
Warrington Borough Council | |
|
Public Survey Costs |
Derbyshire County Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Warrington Borough Council | |
|
Public Survey Costs |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned - Centrally Funded |
Warrington Borough Council | |
|
Security Systems |
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Warrington Borough Council | |
|
Security Systems |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Warrington Borough Council | |
|
Security Systems |
Derbyshire County Council | |
|
|
Warrington Borough Council | |
|
Security Systems |
Cumbria County Council | |
|
|
Warrington Borough Council | |
|
Maintenance Work - Sub Contractors |
Nottingham City Council | |
|
|
Warrington Borough Council | |
|
Security Systems |
Derbyshire County Council | |
|
|
Cumbria County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
REPAIR & MAINTENANCE OF BUILDINGS |
Nottingham City Council | |
|
BUILDING WORKS-CONTRACT PAYMENTS |
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
REPAIR & MAINTENANCE OF BUILDINGS |
Warrington Borough Council | |
|
|
Derbyshire County Council | |
|
|
Warrington Borough Council | |
|
|
Nottingham City Council | |
|
TELEPHONES |
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
BUILDING WORKS-CONTRACT PAYMENTS |
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |