Company Information for MARSHALL NORTH WEST LIMITED
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
00322817
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARSHALL NORTH WEST LIMITED | ||
Legal Registered Office | ||
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in CB5 | ||
Previous Names | ||
|
Company Number | 00322817 | |
---|---|---|
Company ID Number | 00322817 | |
Date formed | 1937-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:54:02 |
Companies House |
Menu
|
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 |
---|---|---|
STEPHEN ROBERT JONES |
||
DAKSH GUPTA |
||
MARK DOUGLAS RABAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN SCOTT WASTIE |
Director | ||
SARAH JANE MOYNIHAN |
Company Secretary | ||
WILLIAM CHARLES MASON DASTUR |
Director | ||
MICHAEL JOHN MARSHALL |
Director | ||
CHRISTOPHER MARK HUTTON WALKINSHAW |
Director | ||
FRANCIS LAUD |
Director | ||
JONATHAN DAVID BARKER |
Company Secretary | ||
ROGER MICHAEL KNIGHT |
Director | ||
NIGEL BERTRAM JOHN FABEN |
Director | ||
MICHAEL ANTHONY BLOOMFIELD |
Director | ||
PETER WILLIAM JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
ASTLE LIMITED | Director | 2014-08-08 | CURRENT | 1973-05-22 | Active | |
CMG 2007 LIMITED | Director | 2014-08-08 | CURRENT | 2007-06-11 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2003-06-27 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2013-02-20 | CURRENT | 2005-09-28 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2013-02-20 | CURRENT | 1962-03-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2013-02-20 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2012-01-23 | CURRENT | 1974-06-14 | Active | |
TIM BRINTON CARS LIMITED | Director | 2011-05-19 | CURRENT | 1972-02-04 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2010-08-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2008-11-03 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2008-11-03 | CURRENT | 1934-12-29 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2008-11-03 | CURRENT | 2002-05-27 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2008-11-03 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2008-11-03 | CURRENT | 2003-08-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH TRADE PARTS LTD | Director | 2015-11-16 | CURRENT | 1984-02-23 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 2005-09-28 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2015-04-02 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1934-12-29 | Active | |
ASTLE LIMITED | Director | 2015-04-02 | CURRENT | 1973-05-22 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2015-04-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2015-04-02 | CURRENT | 2002-05-27 | Active | |
CMG 2007 LIMITED | Director | 2015-04-02 | CURRENT | 2007-06-11 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 1962-03-01 | Active | |
TIM BRINTON CARS LIMITED | Director | 2015-04-02 | CURRENT | 1972-02-04 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2015-04-02 | CURRENT | 1974-06-14 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2015-04-02 | CURRENT | 2001-03-12 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2003-06-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2015-04-02 | CURRENT | 2003-08-08 | Active | |
PRECISE FINANCE LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
AP01 | DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | |
Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
AD03 | Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | |
AD02 | Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | |
Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30 | ||
PSC05 | Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30 | |
REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY | |
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | |
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | |
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
AP03 | Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | |
Termination of appointment of Stephen Robert Jones on 2023-02-28 | ||
TM02 | Termination of appointment of Stephen Robert Jones on 2023-02-28 | |
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
CH01 | Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | |
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26 | ||
PSC05 | Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LEIGH HEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daksh Gupta on 2021-06-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 800000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 800000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE | |
AP01 | DIRECTOR APPOINTED MARK DOUGLAS RABAN | |
AP03 | Appointment of Stephen Robert Jones as company secretary on 2015-03-25 | |
TM02 | Termination of appointment of Sarah Jane Moynihan on 2015-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKINSHAW | |
CH01 | Director's details changed for Mr Daksh Gupta on 2014-11-28 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 800000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED SARAH JANE MOYNIHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 28/09/2011 | |
AR01 | 03/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK HUTTON WALKINSHAW | |
RES15 | CHANGE OF NAME 16/09/2010 | |
CERTNM | COMPANY NAME CHANGED BRUNSWICK CROYDON LIMITED CERTIFICATE ISSUED ON 24/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS LAUD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010 | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
AR01 | 03/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.79 | 9 |
MortgagesNumMortOutstanding | 2.16 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
|
|
|
|
|
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 MARSHALL NORTH WEST LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MARSHALL NORTH WEST LIMITED are:
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. |