Company Information for DUCTCLEAN (UK) LIMITED
COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DUCTCLEAN (UK) LIMITED | |
Legal Registered Office | |
COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Other companies in AL7 | |
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 |
Companies House |
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 |
||
JAMIE CARRAHER |
||
ALEXANDER PETER DACRE |
||
PAUL DAVIES |
||
NIGEL JOHN JONES |
||
SIMON ANDREW LAYER |
||
DEREK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARMAINE MILLS |
Company Secretary | ||
SANDRA KIM JONES |
Director | ||
TERRY IRVING |
Director | ||
ROBERT WILLIAM FERRY |
Director | ||
CHRISTOPHER DOUGLAS WEBBER |
Director | ||
JAMIE CARRAHER |
Company Secretary | ||
NIGEL JOHN JONES |
Company Secretary | ||
DANIEL MARTIN CHALKLEY |
Company Secretary | ||
DANIEL MARTIN CHALKLEY |
Director | ||
DAVID BARRY JAMES MARSTON |
Director | ||
NIGEL JOHN JONES |
Director | ||
DANIEL MARTIN CHALKLEY |
Company Secretary | ||
PAUL DAVIES |
Director | ||
TECWYN OWEN |
Director | ||
ANDREW HAYES |
Director | ||
SANDRA KIM JONES |
Company Secretary | ||
DAVID PETRI |
Director | ||
FIONA JANE HITCHCOCK |
Director | ||
KEVIN JOSEPH HITCHCOCK |
Director | ||
FIONA JANE HITCHCOCK |
Director | ||
SANDRA KIM JONES |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
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 | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2018-07-16 | CURRENT | 1999-03-18 | Active | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1982-01-26 | Active | |
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 - Proposal to Strike off | |
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 | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2017-06-15 | CURRENT | 1999-03-18 | Active | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | 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 | |
DCUK (FM) LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
J&J INTERIORS LIMITED | Director | 2013-03-01 | CURRENT | 2011-06-14 | Dissolved 2015-06-09 | |
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 - Proposal to Strike off | |
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 | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | 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 |
---|---|---|---|
Electrician | London | Full Time Electrician needed for immediate start in the London Borough of Southwark Area Skills/Responsibilities: * To perform electrical installation and |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES | ||
Current accounting period shortened from 31/03/25 TO 31/12/24 | ||
Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01 | ||
DIRECTOR APPOINTED PHILLIP PAUL WOOD | ||
DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN LEE BONE | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDREW CARRAHER | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS HEGARTY | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA KIM JONES | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA MAYFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SHEPPARD | ||
APPOINTMENT TERMINATED, DIRECTOR MARK VERNON STOTTOR | ||
APPOINTMENT TERMINATED, DIRECTOR SOPHIE EMILY WILKINS | ||
REGISTERED OFFICE CHANGED ON 15/03/24 FROM 1 Woodfield Road Welwyn Garden City AL7 1JQ England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010014 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010017 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036393010018 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
CH01 | Director's details changed for Sophie Emily Wilkins on 2022-07-20 | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MRS SANDRA KIM JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED REBECCA MAYFIELD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SEWELL | |
AP01 | DIRECTOR APPOINTED DANIEL THOMAS HEGARTY | |
AP01 | DIRECTOR APPOINTED PAUL ROBERT SHEPPARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010013 | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE BONE | |
PSC02 | Notification of Dcukfm Holdings Limited as a person with significant control on 2020-03-30 | |
PSC07 | CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | |
TM02 | Termination of appointment of Matthew James Allen on 2020-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW LAYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
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 | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW LAYER / 31/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JONES / 31/07/2017 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 262034 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVIES | |
AUD | AUDITOR'S RESIGNATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010011 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 262034 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 262034 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036393010010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA01 | CURREXT FROM 30/09/2017 TO 31/03/2018 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE PLC | |
PSC07 | CESSATION OF NIGEL JOHN JONES AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DEREK O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 1 WOODFIELD ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JQ | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARMAINE MILLS | |
AP01 | DIRECTOR APPOINTED MR JAMIE CARRAHER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 222731 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 222731 | |
AR01 | 24/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036393010010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY IRVING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 222731 | |
AR01 | 24/09/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR TERRY IRVING | |
AR01 | 24/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE PARASKEVAS / 15/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM THE YARD CAMBRIDGE COTTAGES HIGH CROSS WARE HERTFORDSHIRE SG11 1BB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 24/09/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA KIM JONES / 24/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM GLOBAL HOUSE GEDDINGS ROAD HODDESDON HERTS EN11 0NT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT FERRY | |
288a | DIRECTOR APPOINTED MR NIGEL JOHN JONES | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 1A GREEN CLOSE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7ST | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
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 COMMERCIAL FINANCE LTD | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OF AGREEMENT DATED 05 MARCH 2002 (THE AGREEMENT) | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 5 MARCH 2002 | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 5 MARCH 2002 AND | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BIBBY INVOICE DISCOUNTING LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 DUCTCLEAN (UK) LIMITED
DUCTCLEAN (UK) LIMITED owns 1 domain names.
ductclean.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Premises spend in relation to REFCUS |
Buckinghamshire County Council | |
|
Construction - Building Work |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Buckinghamshire County Council | |
|
Special Projects |
Thurrock Council | |
|
Contract Cleaning |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Buckinghamshire County Council | |
|
Construction - Building Work |
Buckinghamshire County Council | |
|
Construction - Building Work |
Thurrock Council | |
|
Contract Cleaning |
Thurrock Council | |
|
Contract Cleaning |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Thurrock Council | |
|
Contract Cleaning |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Kent County Council | |
|
Premises spend in relation to REFCUS |
London Borough of Southwark | |
|
|
Surrey County Council | |
|
CE02 LEA Works |
Buckinghamshire County Council | |
|
Construction - Building Work |
London Borough of Southwark | |
|
|
Surrey County Council | |
|
CE02 LEA Works |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Surrey County Council | |
|
CE02 Carbon Reduction Commitment-Schools |
London Borough of Southwark | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Surrey County Council | |
|
Structural Maintenance |
London Borough of Southwark | |
|
|
Surrey County Council | |
|
Structural Maintenance |
London Borough of Lewisham | |
|
RESPONSIVE REPAIRS - BUILDING |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Ipswich Borough Council | |
|
Capital - Contracts |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Kent County Council | |
|
#N/A |
Lewisham Council | |
|
|
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Kent County Council | |
|
#N/A |
London Borough of Havering | |
|
|
Norfolk County Council | |
|
|
Bracknell Forest Council | |
|
Consultant Fees |
Bracknell Forest Council | |
|
Consultant Fees |
Bracknell Forest Council | |
|
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.
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. |