Company Information for MARSHALL CONTRACTS LIMITED
C/O SUMMIT MEDICAL LIMITED, BOURTON ON THE WATER IND PARK, BOURTON ON THE WATER CHELTENHAM, GLOUCESTERSHIRE, GL54 2HQ,
|
Company Registration Number
05530434
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARSHALL CONTRACTS LIMITED | ||
Legal Registered Office | ||
C/O SUMMIT MEDICAL LIMITED BOURTON ON THE WATER IND PARK BOURTON ON THE WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ Other companies in GL54 | ||
Previous Names | ||
|
Company Number | 05530434 | |
---|---|---|
Company ID Number | 05530434 | |
Date formed | 2005-08-08 | |
Country | ||
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 | DORMANT |
Last Datalog update: | 2024-04-07 01:01:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARSHALL CONTRACTS (ELECTRICAL) LIMITED | 69 MALDEN HILL NEW MALDEN NEW MALDEN SURREY KT3 4DS | Dissolved | Company formed on the 2005-04-20 | |
MARSHALL CONTRACTS (SCOTLAND) LIMITED | 64 WEST WELLBRAE CRESCENT HAMILTON LANARKSHIRE ML3 8HE | Dissolved | Company formed on the 2007-03-20 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR JOHN MCKAY |
||
DANIEL JOHN BEE |
||
ALEC JOHN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK THOMAS COLLINS |
Director | ||
DARREN MICHAEL GATES |
Director | ||
DARREN MICHAEL GATES |
Company Secretary | ||
BPE SECRETARIES LIMITED |
Company Secretary | ||
MARGARET ANNE GARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMIT MEDICAL GROUP LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2008-03-14 | Active | |
SUMMIT MEDICAL UK LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1986-01-27 | Active | |
SUMMIT MEDICAL (BENEFITS) LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1984-11-27 | Active | |
MARLUX MEDICAL LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1998-06-05 | Active | |
SUMMIT MEDICAL LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2001-04-03 | Active | |
ORTHODESIGN LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2003-07-06 | Active | |
BOWMOOR TOPCO LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-12 | Active | |
BOWMOOR BIDCO LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-13 | Active | |
TREDINGTON EVENTS MANAGEMENT LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
ORTHOD MIDCO LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
SUMMIT MEDICAL GROUP LIMITED | Director | 2013-10-02 | CURRENT | 2008-03-14 | Active | |
SUMMIT MEDICAL UK LIMITED | Director | 2013-10-02 | CURRENT | 1986-01-27 | Active | |
SUMMIT MEDICAL (BENEFITS) LIMITED | Director | 2013-10-02 | CURRENT | 1984-11-27 | Active | |
MARLUX MEDICAL LIMITED | Director | 2013-10-02 | CURRENT | 1998-06-05 | Active | |
SUMMIT MEDICAL LIMITED | Director | 2013-10-02 | CURRENT | 2001-04-03 | Active | |
ORTHODESIGN LIMITED | Director | 2013-10-02 | CURRENT | 2003-07-06 | Active | |
BOWMOOR TOPCO LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-12 | Active | |
BOWMOOR BIDCO LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-13 | Active | |
ORTHOD MIDCO LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
SUMMIT MEDICAL GROUP LIMITED | Director | 2013-05-29 | CURRENT | 2008-03-14 | Active | |
SUMMIT MEDICAL UK LIMITED | Director | 2013-05-29 | CURRENT | 1986-01-27 | Active | |
SUMMIT MEDICAL (BENEFITS) LIMITED | Director | 2013-05-29 | CURRENT | 1984-11-27 | Active | |
MARLUX MEDICAL LIMITED | Director | 2013-05-29 | CURRENT | 1998-06-05 | Active | |
SUMMIT MEDICAL LIMITED | Director | 2013-05-29 | CURRENT | 2001-04-03 | Active | |
ORTHODESIGN LIMITED | Director | 2013-05-29 | CURRENT | 2003-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM02 | Termination of appointment of Alastair John Mckay on 2020-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 04/05/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK COLLINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN BEE | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEC JOHN SIMPSON | |
CH01 | Director's details changed for Mr Frank Collins on 2013-05-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR JOHN MCKAY on 2013-05-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GATES | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mr Frank Collins on 2011-12-15 | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK COLLINS / 28/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ALASTAIR JOHN MCKAY | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN GATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BCOMP 268 LIMITED CERTIFICATE ISSUED ON 20/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
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 CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MARSHALL CONTRACTS 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. |