ABOUT MARLIN SERVICES LIMITED
About Marlin Services
Marlin Services Ltd is a commercial building services and maintenance company covering an area in England from the Midlands down to the south coast, and from Bristol in the west across to the City of London.
Since 1981, Marlin Services has worked in the commercial, industrial, office, local authority and healthcare sectors, and with a number of large property portfolio owners and managers. By consistently delivering excellent results, we’ve gained an enviable reputation for being one of the best in the industry.
KEY FINANCES
Year
2017
Assets
£194.07k
▼ £-424.56k (-68.63 %)
Cash
£15.3k
▼ £-153.33k (-90.93 %)
Liabilities
£59.12k
▼ £-634.15k (-91.47 %)
Net Worth
£134.95k
▼ £209.59k (-280.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hillingdon
- Company name
- MARLIN SERVICES LIMITED
- Company number
- 01601896
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Dec 1981
Age - 44 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.marlinservices.co.uk
- Phones
-
01895 238 444
- Registered Address
- UNIT 26 SARUM COMPLEX,
WALLINGFORD ROAD,
UXBRIDGE,
MIDDLESEX,
UB8 2RZ
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
LAST EVENTS
- 27 Feb 2017
- Total exemption small company accounts made up to 31 October 2016
- 04 Jul 2016
- Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016
- 01 Jul 2016
- Confirmation statement made on 1 July 2016 with updates
CHARGES
-
20 June 2007
- Status
- Outstanding
- Delivered
- 26 June 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- 6 coftards slough berkshire.
-
23 November 2006
- Status
- Outstanding
- Delivered
- 24 November 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H unit 26 sarum complex wallingford road uxbridge…
-
3 August 2006
- Status
- Outstanding
- Delivered
- 9 August 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 April 2006
- Status
- Outstanding
- Delivered
- 28 April 2006
-
Persons entitled
- Technical & General Guarantee Company Limited
- Description
- By way of first fixed charge the deposit. See the mortgage…
-
24 April 2006
- Status
- Outstanding
- Delivered
- 28 April 2006
-
Persons entitled
- Technical & General Guarantee Company Limited
- Description
- All undertaking and assets.
-
17 March 2004
- Status
- Outstanding
- Delivered
- 25 March 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- 317 uxbridge road slough t/n BK383839.
-
13 January 2004
- Status
- Outstanding
- Delivered
- 28 January 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- Plot 5 cannon gate slough t/n BK383839.
-
28 February 1997
- Status
- Outstanding
- Delivered
- 5 March 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- 26 sarum complex uxbridge industrial estate uxbridge london…
-
7 June 1996
- Status
- Outstanding
- Delivered
- 24 June 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- 6 hillersdon wexham slough berkshire t/n-BK224843.
-
10 November 1993
- Status
- Outstanding
- Delivered
- 17 November 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- 135 the frithe wexham slough berkshire t/n BK191589.
-
9 August 1990
- Status
- Outstanding
- Delivered
- 9 August 1990
-
Persons entitled
- Barclays Bank PLC
- Description
- 11, edmunds way, wexham, slough, berkshire.
-
18 August 1989
- Status
- Outstanding
- Delivered
- 29 August 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- 5, mansel close slough berkshire t/no bk 164726.
See Also
Last update 2018
MARLIN SERVICES LIMITED DIRECTORS
Keith Philip Bishop
Acting
- Appointed
- 01 August 1999
- Role
- Secretary
- Nationality
- British
- Address
- Lilac Cottage, Wexham Street, Stoke Poges, Slough, Berks, SL3 6NX
- Name
- BISHOP, Keith Philip
Keith Philip Bishop
Acting
PSC
- Appointed
- 01 September 1991
- Occupation
- Builder
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Lilac Cottage, Wexham Street, Stoke Poges, Slough, Berks, SL3 6NX
- Country Of Residence
- England
- Name
- BISHOP, Keith Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lesley Jane Bishop
Acting
- Appointed
- 04 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 26 Sarum Complex, Wallingford Road, Uxbridge, Middlesex, UB8 2RZ
- Country Of Residence
- England
- Name
- BISHOP, Lesley Jane
Martin Shemmans
Resigned
- Resigned
- 01 August 1999
- Role
- Secretary
- Address
- 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
- Name
- SHEMMANS, Martin
Linda Marjory Shemmans
Resigned
- Resigned
- 01 August 1999
- Occupation
- Secretary
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 2UW
- Name
- SHEMMANS, Linda Marjory
Martin Shemmans
Resigned
- Resigned
- 01 August 1999
- Occupation
- Builder
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 10 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
- Name
- SHEMMANS, Martin
Eleanor Walters
Resigned
- Appointed
- 01 April 2000
- Resigned
- 26 February 2001
- Occupation
- Adminstrator
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 52 Gell Close, Uxbridge, Middlesex, UB10 8EA
- Name
- WALTERS, Eleanor
Thomas Williams
Resigned
- Appointed
- 01 August 1999
- Resigned
- 29 June 2016
- Occupation
- Surveyor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 27 Long Drive, Burnham, Buckinghamshire, SL1 8AJ
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Thomas
REVIEWS
Check The Company
Very good according to the company’s financial health.