MARLEY COOLING TOWER (HOLDINGS) LIMITED
Overview
| Company Name | MARLEY COOLING TOWER (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03076519 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARLEY COOLING TOWER (HOLDINGS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MARLEY COOLING TOWER (HOLDINGS) LIMITED located?
| Registered Office Address | 5th Floor One New Change EC4M 9AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (2295) LIMITED | Jul 06, 1995 | Jul 06, 1995 |
What are the latest accounts for MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 160 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Webster Nurkin as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mark Paul Williamson as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Booth as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of James Everette Harris as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Notification of Spx Technologies, Inc. as a person with significant control on Aug 08, 2022 | 2 pages | PSC02 | ||
Cessation of Spx Corporation as a person with significant control on Aug 08, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Knightsbridge Park Wainwright Road Worcester WR4 9FA to 5th Floor One New Change London EC4M 9AF on Mar 01, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of James Everette Harris as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Scott William Sproule as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Scott William Sproule on Jul 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John W Nurkin on Jul 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Booth on Jul 01, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Robert Gomes-Smith on Jul 01, 2020 | 1 pages | CH03 | ||
Change of details for Spx Corporation as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Who are the officers of MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOMES-SMITH, Robert | Secretary | Suite 400 Charlotte 6325 Ardrey Kell Road Nc 28277 United States | 270154530001 | |||||||
| WILLIAMSON, Mark Paul | Director | Ardrey Kell Road Suite 400 Charlotte 6325 Nc 28277 United States | England | British | 308433250001 | |||||
| CLARK, Roy Malcolm | Secretary | 15 The Avenue Overdale Park Skibden Road BD23 6XG Skipton North Yorkshire | British | 44662750001 | ||||||
| SINDEN, Svetlana | Secretary | Knightsbridge Park Wainwright Road WR4 9FA Worcester 3 | 262144060001 | |||||||
| TOWNLEY, David | Secretary | Knightsbridge Park Wainwright Road WR4 9FA Worcester 3 | British | 62318010001 | ||||||
| UNGLESBEE, Dale Eugene | Secretary | 13310 West 131 Street 66213 Overland Park Kansas Usa | British | 59191060001 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| WOODS, Harold | Secretary | 15 Tower Court Lubenham LE16 9SY Market Harborough Leicestershire | British | 46697600001 | ||||||
| BOOTH, Christopher | Director | Suite 400 Charlotte 6325 Ardrey Kell Road Nc 28277 United States | England | British | 244899890001 | |||||
| BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||
| BURNS JR, Byron Bernard | Director | 1605 Myers Park Drive Charlotte North Carolina 28207 Usa | American | 72607380001 | ||||||
| CROSS, Arthur Robert | Director | 1446 West Norton Avenue Apartment L9 Muskegon Michigan Mi 49441 Usa | American | 79398510001 | ||||||
| DIXON, Ian | Director | Jigs House Pamington GL20 8LX Tewkesbury Gloucestershire | British | 38544410003 | ||||||
| GIBBS, James M | Director | 4200 Fox Brook Lane Charlotte FOREIGN North Carolina 28211 Usa | American | 62547870001 | ||||||
| HARRIS, James Everette | Director | Ardrey Kell Road, Suite 400 Charlotte 6325 Nc 28227 United States | United States | American | 273749470001 | |||||
| HARRISON, Andrew Nigel | Nominee Director | 54 Conduit Road Sheffield South Yorkshire | British | 900006650001 | ||||||
| KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| KROEHLE, Thomas | Director | 13130 Walmer Road Overland Mary 66209 Johnson County Usa | American | 45885550001 | ||||||
| LANDON, Richard D | Director | 10/27 Shadow Circle Olathe 66061 Kansas FOREIGN Usa | Usa | 54104770001 | ||||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 110636870001 | |||||
| MACKAY, John Gordon | Director | 7311 Seaton House Lane Charlotte 28277 North Carolina Usa | Canadian | 44662720001 | ||||||
| MAGEE, Richard Layne | Director | 3675 Pelham Lane Charlotte Nc 28211 FOREIGN Usa | American | 54898180001 | ||||||
| MCLAUGHLIN, Declan Anthony | Director | 4004 West 150th Street Leawood Kansas 66224 Usa | United States | British | 159513970001 | |||||
| NURKIN, John Webster | Director | Suite 400 Charlotte 6325 Ardrey Kell Road Nc 28277 United States | United States | American | 275088910001 | |||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | 61807850002 | |||||
| REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | 103500870001 | |||||
| SINDEN, Svetlana | Director | Knightsbridge Park Wainwright Road WR4 9FA Worcester 3 | England | British | 197896370001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place 28277 Charlotte 13515 North Carolina Usa | United States | American | 163313000001 | |||||
| SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | 161546310001 | |||||
| SPROULE, Scott William | Director | Suite 400 Charlotte 6325 Ardrey Kell Road Nc 28277 United States | United States | American | 201675950001 | |||||
| TOWNLEY, David | Director | Knightsbridge Park Wainwright Road WR4 9FA Worcester 3 United Kingdom | England | British | 161574700001 | |||||
| WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | 95572300001 | ||||||
| WOODS, Harold | Director | 15 Tower Court Lubenham LE16 9SY Market Harborough Leicestershire | British | 46697600001 |
Who are the persons with significant control of MARLEY COOLING TOWER (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spx Technologies, Inc. | Aug 08, 2022 | Ardrey Kell Road Suite 400 Charlotte 6325 Nc 28277 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx Corporation | Apr 06, 2016 | Suite 400 Charlotte 6325 Ardrey Kell Road Nc 28277 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0