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

MARSHALL OF PETERBOROUGH LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
04861074
Private Limited Company
Active

Company Overview

About Marshall Of Peterborough Ltd
MARSHALL OF PETERBOROUGH LIMITED was founded on 2003-08-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Marshall Of Peterborough Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARSHALL OF PETERBOROUGH LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CB5
 
Filing Information
Company Number 04861074
Company ID Number 04861074
Date formed 2003-08-08
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 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL OF PETERBOROUGH 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 OF PETERBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2015-03-25
DAKSH GUPTA
Director 2008-11-03
MARK DOUGLAS RABAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2003-08-08 2018-02-22
MOTORS SECRETARIES LIMITED
Director 2003-08-08 2018-02-22
MARTIN SCOTT WASTIE
Director 2013-07-01 2015-04-30
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30 2015-03-25
WILLIAM CHARLES MASON DASTUR
Director 2004-09-08 2015-03-25
MICHAEL JOHN MARSHALL
Director 2004-09-08 2015-03-25
ROBERT DAVID MARSHALL
Director 2008-03-01 2015-03-25
FRANCIS LAUD
Director 2005-04-27 2013-07-01
JONATHAN DAVID BARKER
Company Secretary 2004-09-08 2012-05-30
ROGER MICHAEL KNIGHT
Director 2004-09-08 2007-12-31
NIGEL BERTRAM JOHN FABEN
Director 2004-09-08 2007-07-09
IVAN ROY COOPER
Director 2004-09-08 2006-09-06
MOTORS SECRETARIES LIMITED
Company Secretary 2003-08-08 2004-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-08 2003-08-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-08 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

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
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-09-27Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-01Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-13Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-09-23CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-06Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-09-06PSC05Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-08-24CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1100000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1100000
2015-09-08AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WASTIE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WASTIE
2015-04-09AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-03-26AP03Appointment of Stephen Robert Jones as company secretary on 2015-03-25
2015-03-25TM02Termination of appointment of Sarah Jane Moynihan on 2015-03-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2014-12-02CH01Director's details changed for Mr Daksh Gupta on 2014-11-28
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1100000
2014-08-29AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-08AR0108/08/13 FULL LIST
2013-07-31AP01DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0108/08/12 FULL LIST
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CAMBRIDGESHIRE CB5 8RY
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS LAUD / 15/03/2012
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011
2011-08-16AR0108/08/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010
2010-08-11AR0108/08/10 FULL LIST
2010-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 08/08/2010
2010-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 08/08/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 18/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 31/01/2010
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009
2008-11-13288aDIRECTOR APPOINTED DAKSH GUPTA
2008-08-12363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09288aDIRECTOR APPOINTED ROBERT DAVID MARSHALL
2008-02-12288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-21288bDIRECTOR RESIGNED
2006-09-13363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12288aNEW DIRECTOR APPOINTED
2004-10-29SASHARES AGREEMENT OTC
2004-10-2988(2)RAD 08/09/04--------- £ SI 1099999@1=1099999 £ IC 1/1100000
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-27123NC INC ALREADY ADJUSTED 08/09/04
2004-09-27RES04£ NC 1000/2000000 08/0
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to MARSHALL OF PETERBOROUGH 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 OF PETERBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL OF PETERBOROUGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

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

Intangible Assets
Patents
We have not found any records of MARSHALL OF PETERBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL OF PETERBOROUGH LIMITED
Trademarks
We have not found any records of MARSHALL OF PETERBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSHALL OF PETERBOROUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-11-08 GBP £51,258

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL OF PETERBOROUGH 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 OF PETERBOROUGH 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 OF PETERBOROUGH LIMITED any grants or awards.
Ownership
    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.