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

MARBUS LIMITED

CATHEDRAL VIEW OFFICES, 19 WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 2BT,
Company Registration Number
04173226
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marbus Ltd
MARBUS LIMITED was founded on 2001-03-06 and has its registered office in Wells. The organisation's status is listed as "Active - Proposal to Strike off". Marbus Limited is a Private Limited Company registered in 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
MARBUS LIMITED
 
Legal Registered Office
CATHEDRAL VIEW OFFICES
19 WOOKEY HOLE ROAD
WELLS
SOMERSET
BA5 2BT
Other companies in BA5
 
Filing Information
Company Number 04173226
Company ID Number 04173226
Date formed 2001-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-04-30
Account next due 2019-01-31
Latest return 2017-03-06
Return next due 2018-03-20
Type of accounts FULL
Last Datalog update: 2018-02-12 04:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBUS 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.
Companies with same name MARBUS LIMITED
The following companies were found which have the same name as MARBUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARBUS CARPAR PTY LTD VIC 3023 Active Company formed on the 2017-04-04
MARBUS CONSULTING LP SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD Active Company formed on the 2016-12-09
MARBUS CORP Delaware Unknown
MARBUS CORP California Unknown
Marbus Corporation Maryland Unknown
MARBUS DEVELOPMENTS LIMITED LOWER FARM BARN WINTERBOURNE NEWBURY BERKSHIRE RG20 8AU Active Company formed on the 2007-08-06
MARBUS INCORPORATED North Carolina Unknown
MARBUS LTD 1 Hanson Close Swindon WILTSHIRE SN5 5RD Active Company formed on the 2021-10-14
MARBUS LTD C/O OPTIMUM FINANCE LTD SQUARE ROOT BC, 102-116 WINDMILL ROAD CROYDON CR0 2XQ Active Company formed on the 2023-04-19
MARBUS MANAGEMENT LLC 4600 PINE VALLEY DR FRISCO Texas 75034 Dissolved Company formed on the 2017-01-01
MARBUS OF FLORIDA, INC. 42 SW 34 AVE. MIAMI FL 33135 Inactive Company formed on the 1996-10-14
MARBUS PTY LTD QLD 4005 Strike-off action in progress Company formed on the 2013-11-28
MARBUS SERVICES, LLC 7289 SELWORTHY LANE - SOLON OH 44139 Active Company formed on the 2010-09-02
MARBUSH LIMITED 1ST FLOOR 69 -70 LONG LANE LONDON UNITED KINGDOM EC1A 9EJ Dissolved Company formed on the 2013-10-10
MARBUSH PTY LTD WA 6149 Active Company formed on the 2015-11-17
MARBUSI LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2021-02-06
MARBUSS APPLIANCES SERVICE CORPORATION 111-12 177 TH STREET APT 1 111-12 177 TH STREET APT 1 JAMAICA NY 11433 Active Company formed on the 2022-04-01

Company Officers of MARBUS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN EADES
Company Secretary 2002-11-04
PHILIP FRANK TINCKNELL
Director 2008-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
VERA GLADYS TINCKNELL
Director 2001-08-09 2008-08-31
ROBERT FRANK TINCKNELL
Company Secretary 2001-08-09 2002-10-13
ROBERT FRANK TINCKNELL
Director 2001-08-09 2002-10-13
PHILIP FRANK TINCKNELL
Company Secretary 2001-03-28 2001-08-10
PHILIP FRANK TINCKNELL
Director 2001-03-28 2001-08-10
ROBERT JAMES TINCKNELL
Director 2001-03-28 2001-08-10
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2001-03-06 2001-03-28
CREDITREFORM LIMITED
Nominated Director 2001-03-06 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP FRANK TINCKNELL TINCKNELLS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Active
PHILIP FRANK TINCKNELL R TINCKNELL LIMITED Director 2006-09-20 CURRENT 2006-09-08 Active
PHILIP FRANK TINCKNELL TINCKNELL FUELS (HOLDINGS) LIMITED Director 2006-04-26 CURRENT 2006-04-05 Active
PHILIP FRANK TINCKNELL TINCKNELL FUELS LIMITED Director 2000-12-07 CURRENT 1972-11-15 Active
PHILIP FRANK TINCKNELL AVON OILS LIMITED Director 1993-03-12 CURRENT 1954-06-29 Active

More director information

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-06DS01Application to strike the company off the register
2017-11-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01SH19Statement of capital on 2017-06-01 GBP 1.00
2017-05-17SH20Statement by Directors
2017-05-17CAP-SSSolvency Statement dated 27/04/17
2017-05-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 350000
2016-03-23AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 350000
2015-03-30AR0106/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 350000
2014-03-20AR0106/03/14 ANNUAL RETURN FULL LIST
2013-08-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-14MG01Particulars of a mortgage or charge / charge no: 2
2011-03-17AR0106/03/11 ANNUAL RETURN FULL LIST
2010-11-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/10 FROM 2 Glastonbury Road Wells Somerset BA5 1TQ
2010-03-22AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O GORDON WOOD SCOTT & PARTNERS DEAN HOUSE 94 WHITELADES ROAD CLIFTON BRISTOL BS8 2QX
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK TINCKNELL / 21/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN EADES / 21/03/2010
2009-12-01AA30/04/09 TOTAL EXEMPTION FULL
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-12AA30/04/08 TOTAL EXEMPTION FULL
2008-09-19288aDIRECTOR APPOINTED MR PHILIP FRANK TINCKNELL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR VERA TINCKNELL
2008-03-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-13363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-14363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-16363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-1688(2)RAD 29/04/02--------- £ SI 99999@1
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: C/O GORDON WOOD SCOTT & PARTNERS DEAN HOUSE 94 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QX
2003-10-0288(2)RAD 04/09/03--------- £ SI 250000@1=250000 £ IC 1/250001
2003-03-26363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-2988(2)RAD 29/04/02--------- £ SI 99999@1=99999 £ IC 1/100000
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-10-19RES04£ NC 1000/1000000 09/0
2001-10-19123NC INC ALREADY ADJUSTED 09/08/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288bSECRETARY RESIGNED
2001-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARBUS 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 MARBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-03-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MARBUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBUS LIMITED
Trademarks
We have not found any records of MARBUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARBUS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARBUS 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 MARBUS 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 MARBUS 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.