Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUCTCLEAN (UK) LIMITED
Company Information for

DUCTCLEAN (UK) LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
03639301
Private Limited Company
Active

Company Overview

About Ductclean (uk) Ltd
DUCTCLEAN (UK) LIMITED was founded on 1998-09-28 and has its registered office in Crawley. The organisation's status is listed as "Active". Ductclean (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUCTCLEAN (UK) LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in AL7
 
Filing Information
Company Number 03639301
Company ID Number 03639301
Date formed 1998-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB716153257  
Last Datalog update: 2025-04-05 10:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCTCLEAN (UK) 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 DUCTCLEAN (UK) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ALLEN
Company Secretary 2018-07-16
MARK ANDREW ADAMS
Director 2018-07-16
JAMIE CARRAHER
Director 2017-05-12
ALEXANDER PETER DACRE
Director 2017-07-31
PAUL DAVIES
Director 2017-08-16
NIGEL JOHN JONES
Director 2000-06-20
SIMON ANDREW LAYER
Director 2006-03-23
DEREK O'NEILL
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAINE MILLS
Company Secretary 2005-12-14 2017-07-31
SANDRA KIM JONES
Director 2000-06-20 2017-07-31
TERRY IRVING
Director 2014-02-07 2015-02-13
ROBERT WILLIAM FERRY
Director 2002-04-26 2009-06-03
CHRISTOPHER DOUGLAS WEBBER
Director 2002-04-26 2006-12-18
JAMIE CARRAHER
Company Secretary 2005-10-25 2005-12-14
NIGEL JOHN JONES
Company Secretary 2005-06-29 2005-12-14
DANIEL MARTIN CHALKLEY
Company Secretary 2005-08-01 2005-10-25
DANIEL MARTIN CHALKLEY
Director 2002-04-26 2005-10-25
DAVID BARRY JAMES MARSTON
Director 2003-11-25 2005-09-30
NIGEL JOHN JONES
Director 1999-04-01 2005-08-01
DANIEL MARTIN CHALKLEY
Company Secretary 2002-04-26 2005-06-29
PAUL DAVIES
Director 2001-01-23 2005-04-28
TECWYN OWEN
Director 2002-04-26 2005-04-28
ANDREW HAYES
Director 2002-04-26 2004-09-02
SANDRA KIM JONES
Company Secretary 1998-09-28 2003-11-07
DAVID PETRI
Director 2002-02-21 2002-09-20
FIONA JANE HITCHCOCK
Director 2000-06-20 2002-02-14
KEVIN JOSEPH HITCHCOCK
Director 1999-04-01 2002-02-14
FIONA JANE HITCHCOCK
Director 1998-09-28 1999-04-01
SANDRA KIM JONES
Director 1998-09-28 1999-04-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-09-28 1998-09-28
THEYDON NOMINEES LIMITED
Nominated Director 1998-09-28 1998-09-28

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 ADVANCE ENVIRONMENTAL LIMITED Director 2018-07-16 CURRENT 1999-03-18 Active
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 - Proposal to Strike off
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 - Proposal to Strike off
MARK ANDREW ADAMS GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2018-07-16 CURRENT 1975-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY GROUP LIMITED Director 2018-07-16 CURRENT 1982-01-26 Active
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 - Proposal to Strike off
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 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
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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 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
NIGEL JOHN JONES DCUK (FM) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
SIMON ANDREW LAYER J&J INTERIORS LIMITED Director 2013-03-01 CURRENT 2011-06-14 Dissolved 2015-06-09
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 - Proposal to Strike off
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 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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 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
ElectricianLondonFull Time Electrician needed for immediate start in the London Borough of Southwark Area Skills/Responsibilities: * To perform electrical installation and2016-03-09

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
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2024-07-24Current accounting period shortened from 31/03/25 TO 31/12/24
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-03-18DIRECTOR APPOINTED PHILLIP PAUL WOOD
2024-03-18DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DARREN LEE BONE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDREW CARRAHER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS HEGARTY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SANDRA KIM JONES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN JONES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR REBECCA MAYFIELD
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SHEPPARD
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MARK VERNON STOTTOR
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SOPHIE EMILY WILKINS
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 1 Woodfield Road Welwyn Garden City AL7 1JQ England
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010014
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010018
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010017
2023-08-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 036393010018
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-20CH01Director's details changed for Sophie Emily Wilkins on 2022-07-20
2022-06-17RP04CS01
2021-11-08AP01DIRECTOR APPOINTED MRS SANDRA KIM JONES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-08-24AP01DIRECTOR APPOINTED REBECCA MAYFIELD
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010017
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SEWELL
2021-05-10AP01DIRECTOR APPOINTED DANIEL THOMAS HEGARTY
2021-04-15AP01DIRECTOR APPOINTED PAUL ROBERT SHEPPARD
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010016
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010015
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010014
2020-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010013
2020-04-02AP01DIRECTOR APPOINTED MR DARREN LEE BONE
2020-04-01PSC02Notification of Dcukfm Holdings Limited as a person with significant control on 2020-03-30
2020-04-01PSC07CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2020-04-01TM02Termination of appointment of Matthew James Allen on 2020-03-30
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW LAYER
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010013
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-26AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-10EH02Elect to keep the directors residential address information on the public register
2018-07-10EH03Elect to keep the company secretary residential address information on the public register
2018-07-10EH01Elect to keep the directors register information on the public register
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW LAYER / 31/07/2017
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JONES / 31/07/2017
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 262034
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-08-22AP01DIRECTOR APPOINTED MR PAUL DAVIES
2017-08-21AUDAUDITOR'S RESIGNATION
2017-08-17SH08Change of share class name or designation
2017-08-15SH10Particulars of variation of rights attached to shares
2017-08-15RES12Resolution of varying share rights or name
2017-08-15RES01ADOPT ARTICLES 31/07/2017
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010012
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010011
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 262034
2017-08-04SH0131/07/17 STATEMENT OF CAPITAL GBP 262034
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010010
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-01AA01CURREXT FROM 30/09/2017 TO 31/03/2018
2017-08-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE PLC
2017-08-01PSC07CESSATION OF NIGEL JOHN JONES AS A PSC
2017-08-01AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 1 WOODFIELD ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JQ
2017-08-01AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES
2017-08-01TM02APPOINTMENT TERMINATED, SECRETARY CHARMAINE MILLS
2017-05-25AP01DIRECTOR APPOINTED MR JAMIE CARRAHER
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 222731
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 222731
2015-09-25AR0124/09/15 FULL LIST
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036393010010
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRY IRVING
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 222731
2014-09-25AR0124/09/14 FULL LIST
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-07AP01DIRECTOR APPOINTED MR TERRY IRVING
2013-09-24AR0124/09/13 FULL LIST
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE PARASKEVAS / 15/06/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM THE YARD CAMBRIDGE COTTAGES HIGH CROSS WARE HERTFORDSHIRE SG11 1BB
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-27AR0124/09/12 FULL LIST
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-26AR0124/09/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-28AR0124/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA KIM JONES / 24/09/2010
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-29363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM GLOBAL HOUSE GEDDINGS ROAD HODDESDON HERTS EN11 0NT
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY NIGEL JONES
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FERRY
2009-05-15288aDIRECTOR APPOINTED MR NIGEL JOHN JONES
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-12363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-09-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-02288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-10-10288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-12-11288bSECRETARY RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 1A GREEN CLOSE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7ST
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUCTCLEAN (UK) 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 DUCTCLEAN (UK) 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
2015-05-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEED 2012-11-20 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-03-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OF AGREEMENT DATED 05 MARCH 2002 (THE AGREEMENT) 2006-06-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 5 MARCH 2002 2004-06-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 5 MARCH 2002 AND 2003-05-24 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-03-12 Satisfied BIBBY INVOICE DISCOUNTING LIMITED
MORTGAGE DEED 2002-09-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-11-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 DUCTCLEAN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DUCTCLEAN (UK) LIMITED registering or being granted any patents
Domain Names

DUCTCLEAN (UK) LIMITED owns 1 domain names.

ductclean.co.uk  

Trademarks
We have not found any records of DUCTCLEAN (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUCTCLEAN (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £1,492 Premises spend in relation to REFCUS
Buckinghamshire County Council 2016-2 GBP £40,231 Construction - Building Work
Portsmouth City Council 2016-1 GBP £4,093 Repairs, alterations and maintenance of buildings
Buckinghamshire County Council 2015-11 GBP £1,056 Special Projects
Thurrock Council 2015-10 GBP £220 Contract Cleaning
Kent County Council 2015-10 GBP £28,345 Premises spend in relation to REFCUS
Buckinghamshire County Council 2015-10 GBP £29,130 Construction - Building Work
Buckinghamshire County Council 2015-9 GBP £11,108 Construction - Building Work
Thurrock Council 2015-9 GBP £5,280 Contract Cleaning
Thurrock Council 2015-8 GBP £1,540 Contract Cleaning
Portsmouth City Council 2015-8 GBP £4,051 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-7 GBP £6,535 Repairs, alterations and maintenance of buildings
Thurrock Council 2015-7 GBP £550 Contract Cleaning
Kent County Council 2015-7 GBP £20,064 Premises spend in relation to REFCUS
Portsmouth City Council 2015-6 GBP £680 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-5 GBP £4,133 Repairs, alterations and maintenance of buildings
Kent County Council 2015-3 GBP £1,534 Premises spend in relation to REFCUS
London Borough of Southwark 2015-3 GBP £82,753
Surrey County Council 2015-3 GBP £26,800 CE02 LEA Works
Buckinghamshire County Council 2015-3 GBP £119,309 Construction - Building Work
London Borough of Southwark 2015-2 GBP £83,167
Surrey County Council 2015-2 GBP £3,624 CE02 LEA Works
Portsmouth City Council 2015-1 GBP £5,547 Repairs, alterations and maintenance of buildings
Surrey County Council 2015-1 GBP £900 CE02 Carbon Reduction Commitment-Schools
London Borough of Southwark 2015-1 GBP £198,733
Kent County Council 2014-12 GBP £28,000 Building Works - Main Contract
Surrey County Council 2014-12 GBP £360 Structural Maintenance
London Borough of Southwark 2014-12 GBP £172,962
Surrey County Council 2014-11 GBP £13,402 Structural Maintenance
London Borough of Lewisham 2014-10 GBP £11,742 RESPONSIVE REPAIRS - BUILDING
Kent County Council 2014-6 GBP £6,350 Premises spend in relation to REFCUS
Ipswich Borough Council 2014-6 GBP £5,095 Capital - Contracts
Lewisham Council 2014-3 GBP £13,521
Lewisham Council 2014-2 GBP £1,260
Kent County Council 2013-3 GBP £1,600 #N/A
Lewisham Council 2013-3 GBP £5,545
Bracknell Forest Council 2012-10 GBP £2,244 Construction - Other Direct Expenses
Kent County Council 2012-6 GBP £23,276 #N/A
London Borough of Havering 2011-8 GBP £550
Norfolk County Council 2011-7 GBP £1,400
Bracknell Forest Council 2011-6 GBP £2,195 Consultant Fees
Bracknell Forest Council 2011-4 GBP £1,195 Consultant Fees
Bracknell Forest Council 2011-3 GBP £2,520 Consultant Fees

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 DUCTCLEAN (UK) 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 DUCTCLEAN (UK) 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 DUCTCLEAN (UK) 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.