Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
Company Information for

MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED

MARSHALL HOUSE HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
04241453
Private Limited Company
Active

Company Overview

About Marshall Building Contractors (facilities Management) Ltd
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED was founded on 2001-06-26 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Marshall Building Contractors (facilities Management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
 
Legal Registered Office
MARSHALL HOUSE HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 04241453
Company ID Number 04241453
Date formed 2001-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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.

Company Officers of MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 2001-06-26
JONATHAN BOOTH
Director 2006-02-01
CHRISTOPHER ROY MARSHALL
Director 2001-06-26
JOHN NICHOLAS MARSHALL
Director 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH CONWY PROPERTIES LIMITED Company Secretary 2007-07-12 CURRENT 2001-03-27 Active
JONATHAN BOOTH DARESBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-29 CURRENT 1999-08-24 Active
JONATHAN BOOTH DARESBURY PARK DEVELOPMENTS LIMITED Company Secretary 2007-05-29 CURRENT 2000-09-26 Active
JONATHAN BOOTH EASTGATE WAY LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
JONATHAN BOOTH WEST QUARTER LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN BOOTH BOLSTERSTONE (STOCKPORT) LIMITED Company Secretary 2006-03-03 CURRENT 2006-02-16 Active
JONATHAN BOOTH CDP (ANISEED HOUSE) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
JONATHAN BOOTH FRIARSGATE (CHADDERTON) LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
JONATHAN BOOTH N.& A.PERCIVAL LIMITED Company Secretary 2005-05-21 CURRENT 1971-07-28 Active
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Company Secretary 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Company Secretary 2003-12-18 CURRENT 2003-11-06 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Company Secretary 2002-09-02 CURRENT 2001-02-01 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-04 Active
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Company Secretary 1998-06-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Company Secretary 1998-06-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Company Secretary 1998-06-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Company Secretary 1998-06-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH COMMERCIAL LOCATION PROPERTIES LIMITED Company Secretary 1998-06-01 CURRENT 1991-08-16 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Company Secretary 1998-06-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Company Secretary 1998-06-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Company Secretary 1998-06-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Company Secretary 1998-06-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Company Secretary 1998-06-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Company Secretary 1998-06-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Company Secretary 1998-06-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Company Secretary 1998-06-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JONATHAN BOOTH VISION DEVELOPMENTS ONE LTD Director 2017-10-12 CURRENT 2015-02-10 Active
JONATHAN BOOTH OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
JONATHAN BOOTH THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JONATHAN BOOTH FK PROPERTIES (RUNCORN) LIMITED Director 2016-10-31 CURRENT 2016-09-29 Active
JONATHAN BOOTH HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JONATHAN BOOTH OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
JONATHAN BOOTH HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
JONATHAN BOOTH HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JONATHAN BOOTH OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JONATHAN BOOTH SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
JONATHAN BOOTH STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
JONATHAN BOOTH MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 2006-02-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Director 2006-02-01 CURRENT 2001-02-01 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Director 2006-02-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Director 2006-02-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 2006-02-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Director 2006-02-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Director 2006-02-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2002-03-04 Active
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Director 2006-02-01 CURRENT 2003-11-06 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Director 2006-02-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 2006-02-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Director 2006-02-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 2006-02-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Director 2006-02-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Director 2006-02-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Director 2006-02-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Director 2006-02-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 1996-05-15 CURRENT 1995-06-09 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 Active
JOHN NICHOLAS MARSHALL CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JOHN NICHOLAS MARSHALL HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JOHN NICHOLAS MARSHALL HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JOHN NICHOLAS MARSHALL MARSHALL (HOMES) LIMITED Director 2013-10-01 CURRENT 1963-06-26 Active
JOHN NICHOLAS MARSHALL HOLLYTREE PROPERTIES LTD Director 2005-06-21 CURRENT 2005-06-21 Active
JOHN NICHOLAS MARSHALL MARSHALL (JOINERY) LIMITED Director 2002-07-01 CURRENT 1960-04-07 Active
JOHN NICHOLAS MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1999-08-09 CURRENT 1969-03-24 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
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042414530001
2024-01-24DIRECTOR APPOINTED MR JAMES ROBERT MARSHALL
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MARSHALL
2023-07-31DIRECTOR APPOINTED MR SIMON CHARLES NEWTON MARSHALL
2023-07-24CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE 042414530001
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30CH01Director's details changed for Mr Jonathan Booth on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Huddersfield Road Elland West Yorkshire HX5 9BW
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2020-09-30
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-19PSC02Notification of Marshall Building Contractors as a person with significant control on 2016-06-27
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0126/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0126/06/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0126/06/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0126/06/10 ANNUAL RETURN FULL LIST
2010-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOOTH on 2010-06-26
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARSHALL / 26/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 26/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 26/06/2010
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-24363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2002-07-14363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-03225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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 MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
Trademarks
We have not found any records of MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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 (43999 - Other specialised construction activities n.e.c.) as MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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 MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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 MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) 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.