Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLOWE FIRE & SECURITY GROUP LIMITED
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 Overview

About Marlowe Fire & Security Group Ltd
MARLOWE FIRE & SECURITY GROUP LIMITED was founded on 1982-01-26 and has its registered office in London. The organisation's status is listed as "Active". Marlowe Fire & Security Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARLOWE FIRE & SECURITY GROUP LIMITED
 
Legal Registered Office
MARLOWE PLC
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in M50
 
Previous Names
SWIFT FIRE AND SECURITY GROUP LIMITED06/02/2020
SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY02/09/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLOWE FIRE & SECURITY GROUP LIMITED
Is this data useful to you?
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.

Company Officers of MARLOWE FIRE & SECURITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ALLEN
Company Secretary 2018-07-16
MARK ANDREW ADAMS
Director 2018-07-16
ALEXANDER PETER DACRE
Director 2016-04-01
DEREK O'NEILL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARDSON
Director 2014-12-22 2018-02-09
ANNA WARDLE
Director 2015-04-02 2018-02-09
NIGEL KEITH JACKSON
Director 1991-12-28 2017-09-30
PAUL RICHARDSON
Company Secretary 2015-03-31 2016-04-21
ELVERE LTD
Director 2009-12-15 2016-04-01
RICHARD ELLIOT MICHAEL LEE
Director 2012-10-31 2016-04-01
ANNE JACKSON
Director 2007-04-25 2015-06-01
JAMES JOHN SMITH
Company Secretary 2013-04-10 2015-03-31
ANDREW DAVIES
Director 2010-03-12 2014-12-22
STEPHEN CROSSLEY KAY
Director 2012-05-02 2014-02-05
NIGEL KEITH JACKSON
Company Secretary 1994-08-01 2013-04-10
STEPHEN BOTTOMLEY
Director 1991-12-28 2012-12-01
GRAHAM CARTER
Director 2009-12-15 2011-11-18
PHILIP NIELD
Director 2010-11-09 2011-06-30
PHILIP NIELD
Director 2010-11-09 2011-06-30
MICHAEL DOUGLAS JENNINGS
Director 2008-02-08 2010-01-22
PAUL JOSEPH HOWARTH
Director 1991-12-28 2009-10-09
PATRICK JOHN ALISTAIR TEDSTONE
Director 2008-02-08 2008-06-05
ANDREW CARTER
Director 1998-01-12 2008-05-01
ANNE WITHNELL
Director 2006-03-03 2007-02-28
ANDREW DAVIES
Director 2005-06-01 2006-03-03
STUART GLOVER
Director 2003-09-30 2006-02-08
RICHARD WORSWICK
Director 1998-08-05 2004-08-31
PETER JAMES STARK
Director 1998-04-01 1999-12-01
RALPH CHRISTOPHER OLDHAM
Director 1991-12-28 1996-07-31
DOUGLAS BROWN RIGG
Director 1991-12-28 1996-02-27
PAUL JOSEPH HOWARTH
Company Secretary 1991-12-28 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMS WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
MARK ANDREW ADAMS KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
MARK ANDREW ADAMS ISLAND FIRE PROTECTION LIMITED Director 2018-07-16 CURRENT 1991-03-25 Active
MARK ANDREW ADAMS PHILTON FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 1966-06-24 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2018-07-16 CURRENT 1979-10-16 Active
MARK ANDREW ADAMS DUCTCLEAN (UK) LIMITED Director 2018-07-16 CURRENT 1998-09-28 Active
MARK ANDREW ADAMS ADVANCE ENVIRONMENTAL LIMITED Director 2018-07-16 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK ANDREW ADAMS GUARDIAN WATER TREATMENT LTD Director 2018-07-16 CURRENT 2000-01-26 Active
MARK ANDREW ADAMS ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2018-07-16 CURRENT 2000-07-20 Active
MARK ANDREW ADAMS FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2018-07-16 CURRENT 2001-01-29 Active
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 2004-09-23 Active
MARK ANDREW ADAMS FIRE & SECURITY (GROUP) LIMITED Director 2018-07-16 CURRENT 2006-04-24 Active
MARK ANDREW ADAMS G.P.C.S LIMITED Director 2018-07-16 CURRENT 2008-06-30 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-07-16 CURRENT 2013-03-19 Active
MARK ANDREW ADAMS DCUK (FM) LIMITED Director 2018-07-16 CURRENT 2015-03-26 Active
MARK ANDREW ADAMS CONNECT MONITORING LTD Director 2018-07-16 CURRENT 2015-07-07 Active
MARK ANDREW ADAMS GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2018-07-16 CURRENT 1975-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMS SFMP (GROUP) LTD Director 2018-07-16 CURRENT 2011-02-11 Active - Proposal to Strike off
MARK ANDREW ADAMS SWIFT MONITORING CENTRE LIMITED Director 2018-07-16 CURRENT 2015-06-06 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE 2016 LIMITED Director 2018-03-27 CURRENT 2016-01-28 Active
MARK ANDREW ADAMS MARLOWE PLC Director 2018-01-01 CURRENT 2016-01-14 Active
ALEXANDER PETER DACRE WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
ALEXANDER PETER DACRE KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
ALEXANDER PETER DACRE ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
ALEXANDER PETER DACRE MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-03-26 CURRENT 2013-03-19 Active
ALEXANDER PETER DACRE FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
ALEXANDER PETER DACRE G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE DB AUDIO & ELECTRONIC SERVICES LIMITED Director 2017-10-24 CURRENT 1988-07-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
ALEXANDER PETER DACRE THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
ALEXANDER PETER DACRE DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
ALEXANDER PETER DACRE ADVANCE ENVIRONMENTAL LIMITED Director 2017-06-15 CURRENT 1999-03-18 Active - Proposal to Strike off
ALEXANDER PETER DACRE ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2017-02-06 CURRENT 2000-07-20 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2017-02-03 CURRENT 1979-10-16 Active
ALEXANDER PETER DACRE TITAN FIRE AND SECURITY LIMITED Director 2016-11-03 CURRENT 2016-10-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
ALEXANDER PETER DACRE H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-05-11 CURRENT 1990-12-04 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
ALEXANDER PETER DACRE FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
ALEXANDER PETER DACRE CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
ALEXANDER PETER DACRE SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE 2016 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ALEXANDER PETER DACRE MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
DEREK O'NEILL FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
DEREK O'NEILL G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
DEREK O'NEILL SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
DEREK O'NEILL THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
DEREK O'NEILL PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
DEREK O'NEILL DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
DEREK O'NEILL DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
DEREK O'NEILL MARLOWE 2016 LIMITED Director 2016-11-02 CURRENT 2016-01-28 Active
DEREK O'NEILL HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-09-30 CURRENT 1990-12-04 Active
DEREK O'NEILL H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
DEREK O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK O'NEILL WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
DEREK O'NEILL WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
DEREK O'NEILL SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
DEREK O'NEILL SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
DEREK O'NEILL SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
DEREK O'NEILL PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK O'NEILL SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
DEREK O'NEILL FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
DEREK O'NEILL CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
DEREK O'NEILL SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
DEREK O'NEILL COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
DEREK O'NEILL OAKLEY LORIEN LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DEREK O'NEILL ASTON TRIO LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK O'NEILL TRIO SQUARE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
DEREK O'NEILL SIGNATURE QUALITY REFURBISHED HOMES LIMITED Director 1994-08-04 CURRENT 1994-08-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Screening AdministratorSalford*Job Title: Screening Administrator \*IMMEDIATE START\** *Position Reports to: HR Manager* *Based at: Salford Quays* *Duration: 6 Month Contract* *Key2016-04-19
Screening AdministratorSalford*Job Title: * Screening Administrator *Position Reports to: * HR Manager *Based at: * Salford Quays *Duration: * 6 Month Contract *Key Responsibilities &2016-04-01
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 efficiently2016-03-21
Area Co-ordinatorWarrington*Job Title: * Area Co-ordinator *Position Reports to: * National Service Centre Manager *Job Purpose Summary* To efficiently and profitably schedule and2016-03-10
Fire and Security Service Engineer - ReadingReading*Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering Reading *Job Purpose Summary2016-03-08
Purchasing AdministratorSalford*Job Title: * Purchasing/Administrator *Reporting to: * Stores Manager *Based at: * Salford Quays, Manchester *Key Responsibilities & Accountabilities*2016-03-08
Invoicing Co-ordinatorSalford*Job Title: * Invoicing Co-ordinator *Position Reports to* : Invoicing Team Leader *Based at: * Salford Quays *Job Purpose Summary* To ensure that2016-03-08
Fire and Security Service Engineer - BristolBristol*Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based covering Bristol / South West *Job2016-03-08
Fire and Security Service Engineer - LondonLondon*Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based covering London (Central London 2016-03-08
Fire and Security Service Engineer - CumbriaCarlisle*Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering Cumbria *Job Purpose Summary2016-03-08
Fire and Security Engineer - South YorkshireSheffield*Job Title: * Fire and Security Service Engineer *Position Reports to: * Regional Service Manager *Based: * Home Based Covering South Yorkshire *Job2016-03-08
Learning & Development / HR Co-ordinatorSalford*Job Title: * HR/ Learning and Development Co-ordinator *Position Reports to: * Head of HR *Based at: * Manchester, Salford Quays *Job Purpose Summary* An2016-03-08
Major Account AdministratorSalford*Job Title: * Major Accounts Administrator *Based at: * Salford Quays, Manchester *Job Purpose Summary* To provide administrative support for all nominated2016-03-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2024-05-24DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Change of details for Fire & Security (Group) Limited as a person with significant control on 2023-08-21
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016094440018
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440018
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440017
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440016
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT JAMES FLINN
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-06RES15CHANGE OF COMPANY NAME 06/02/20
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2018-12-19PSC05Change of details for Fire & Security (Group) Limited as a person with significant control on 2018-11-01
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016094440012
2018-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440015
2018-07-19AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-19AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WARDLE
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH JACKSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440014
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440013
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-07EH02ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-07EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-07EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440012
2016-05-09AUDAUDITOR'S RESIGNATION
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440011
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016094440010
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDSON
2016-04-22RES01ALTER ARTICLES 01/04/2016
2016-04-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-04-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-04-21RES02REREG PLC TO PRI; RES02 PASS DATE:12/04/2016
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-05AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2016-04-05AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ELVERE LTD
2016-03-20AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2016-02-11AR0128/12/15 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-07-20AP01DIRECTOR APPOINTED MS ANNA WARDLE
2015-05-01AP03SECRETARY APPOINTED MR PAUL RICHARDSON
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 14/03/2015
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES SMITH
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 150000
2015-02-09AR0128/12/14 FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MR PAUL RICHARDSON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-20AR0128/12/13 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 01/01/2013
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2013
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 10/04/2010
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAY
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-09-10AP03SECRETARY APPOINTED MR JAMES JOHN SMITH
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY NIGEL JACKSON
2013-03-14AR0128/12/12 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTOMLEY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NIELD
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-14AP01DIRECTOR APPOINTED RICHARD ELLIOT MICHAEL LEE
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-18AP01DIRECTOR APPOINTED STEPHEN CROSSLEY KAY
2012-02-16AR0128/12/11 FULL LIST
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NIELD
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-21AR0128/12/10 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED MR PHILIP NIELD
2010-11-29AP01DIRECTOR APPOINTED MR PHILIP NIELD
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-03-31AP01DIRECTOR APPOINTED ANDREW DAVIES
2010-02-23AR0128/12/09 FULL LIST
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS
2010-02-17AP02CORPORATE DIRECTOR APPOINTED ELVERE LIMITED
2010-02-17AP01DIRECTOR APPOINTED GRAHAM CARTER
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-27363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-17123NC INC ALREADY ADJUSTED 05/11/08
2008-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-17RES04GBP NC 60000/500000 05/11/2008
2008-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK TEDSTONE
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CARTER
2008-03-26363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARTER / 19/03/2008
2008-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL JACKSON / 19/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE WITHNELL / 25/03/2008
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-02-23225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2006-02-20288bDIRECTOR RESIGNED
2005-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MARLOWE FIRE & SECURITY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLOWE FIRE & SECURITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Outstanding LLOYDS BANK PLC
2016-09-08 Outstanding LLOYDS BANK PLC
2016-06-09 Outstanding LLOYDS BANK PLC
2016-05-03 Outstanding LLOYDS BANK PLC
2016-05-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-10-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-02-04 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT AGREEMENT 2009-09-09 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
DEBENTURE 2002-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-23 Satisfied NETWORK FIRE & SECURITY (GROUP) LIMITED
DEBENTURE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1990-07-24 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1986-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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

Intangible Assets
Patents
We have not found any records of MARLOWE FIRE & SECURITY GROUP LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of MARLOWE FIRE & SECURITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARLOWE FIRE & SECURITY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-4 GBP £3,438
Bolsover District Council 2016-1 GBP £1,272
Derbyshire County Council 2015-12 GBP £509
Derbyshire County Council 2015-10 GBP £5,098
Derbyshire County Council 2015-9 GBP £9,878
Derbyshire County Council 2015-7 GBP £2,200
Derbyshire County Council 2015-6 GBP £40
Northumberland County Council 2015-6 GBP £6,057 Building Maintenance - Structural - Planned
Northumberland County Council 2015-5 GBP £509 Building Maintenance - Structural - Planned
Bolsover District Council 2015-5 GBP £3,500
Derbyshire County Council 2015-3 GBP £3,342
Northumberland County Council 2015-1 GBP £1,566 Building Maintenance - Structural - Planned
Northumberland County Council 2014-12 GBP £570 Building Maintenance - Structural - Unplanned
Warrington Borough Council 2014-11 GBP £610 Security Systems
Northumberland County Council 2014-10 GBP £1,907 Building Maintenance - Structural - Planned
Northumberland County Council 2014-7 GBP £2,226 Building Maintenance - Structural - Planned - Centrally Funded
Northumberland County Council 2014-6 GBP £375 Building Maintenance - Structural - Unplanned - Centrally Funded
Harborough District Council 2014-6 GBP £753 Fixed Plant - Rep & Maint
Warrington Borough Council 2014-6 GBP £622 Building Work
Derbyshire County Council 2014-6 GBP £3,342
Warrington Borough Council 2014-3 GBP £780 Public Survey Costs
Derbyshire County Council 2014-3 GBP £4,112
Northumberland County Council 2014-2 GBP £3,282 Building Maintenance - Structural - Planned - Centrally Funded
Warrington Borough Council 2014-2 GBP £1,660 Public Survey Costs
Northumberland County Council 2014-1 GBP £1,630 Building Maintenance - Structural - Planned - Centrally Funded
Northumberland County Council 2013-12 GBP £1,053 Building Maintenance - Structural - Unplanned - Centrally Funded
Warrington Borough Council 2013-12 GBP £2,074 Security Systems
Bolsover District Council 2013-8 GBP £295
Derbyshire County Council 2013-8 GBP £1,188
Bolsover District Council 2013-7 GBP £1,595
Warrington Borough Council 2013-6 GBP £1,771 Security Systems
Derbyshire County Council 2013-4 GBP £3,342
Derbyshire County Council 2013-3 GBP £1,778
Warrington Borough Council 2013-1 GBP £503 Security Systems
Derbyshire County Council 2012-12 GBP £775
Warrington Borough Council 2012-12 GBP £1,235 Security Systems
Cumbria County Council 2012-11 GBP £1,343
Warrington Borough Council 2012-11 GBP £3,000 Maintenance Work - Sub Contractors
Nottingham City Council 2012-10 GBP £390
Warrington Borough Council 2012-8 GBP £1,393 Security Systems
Derbyshire County Council 2012-6 GBP £2,785
Cumbria County Council 2012-5 GBP £560
Derbyshire County Council 2012-4 GBP £3,605
Derbyshire County Council 2012-3 GBP £17,057
Nottingham City Council 2012-3 GBP £34,102
Nottingham City Council 2012-2 GBP £5,376
Nottingham City Council 2011-12 GBP £395 REPAIR & MAINTENANCE OF BUILDINGS
Nottingham City Council 2011-10 GBP £13,498 BUILDING WORKS-CONTRACT PAYMENTS
Derbyshire County Council 2011-9 GBP £1,379
Nottingham City Council 2011-8 GBP £246 REPAIR & MAINTENANCE OF BUILDINGS
Warrington Borough Council 2011-8 GBP £1,036
Derbyshire County Council 2011-7 GBP £713
Warrington Borough Council 2011-7 GBP £1,140
Nottingham City Council 2011-6 GBP £25 TELEPHONES
Derbyshire County Council 2011-4 GBP £3,205
Nottingham City Council 2011-4 GBP £8,789 BUILDING WORKS-CONTRACT PAYMENTS
Lancashire County Council 2011-3 GBP £8,510
Lancashire County Council 2011-2 GBP £1,404
Lancashire County Council 2011-1 GBP £2,452
Lancashire County Council 2010-12 GBP £1,119
Derby City Council 0-0 GBP £5,760 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.

Outgoings
Business Rates/Property Tax
No properties were found where MARLOWE FIRE & SECURITY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLOWE FIRE & SECURITY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLOWE FIRE & SECURITY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.