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

MARSH SYSTEMS LIMITED

OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HH,
Company Registration Number
03198077
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marsh Systems Ltd
MARSH SYSTEMS LIMITED was founded on 1996-05-14 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Marsh Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARSH SYSTEMS LIMITED
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET
BROADHEATH
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Filing Information
Company Number 03198077
Company ID Number 03198077
Date formed 1996-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 10:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH SYSTEMS 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 MARSH SYSTEMS LIMITED
The following companies were found which have the same name as MARSH SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSH SYSTEMS INC California Unknown

Company Officers of MARSH SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Company Secretary 2011-09-07 2014-07-31
VERONICA MARY NIVEN
Director 2011-09-07 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2011-09-07 2014-07-31
DEBORAH EDMED
Company Secretary 2001-05-21 2011-09-07
DAVID FRANCIS EDMED
Director 1996-05-14 2011-09-07
ROY RICHARD MARSH
Director 1996-05-14 2011-09-07
DAVID FRANCIS EDMED
Company Secretary 2001-05-15 2001-05-21
HYWEL HARRIS DAVIES
Director 1996-09-19 2001-05-21
PETER ANDREW ANDREWS
Company Secretary 1998-09-22 2001-05-15
HYWEL HARRIS DAVIES
Company Secretary 1996-09-19 1998-09-22
ROY RICHARD MARSH
Company Secretary 1996-05-14 1996-09-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-05-14 1996-05-14
WATERLOW NOMINEES LIMITED
Nominated Director 1996-05-14 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2014-07-31 CURRENT 2010-10-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN BUILDING AUTOMATION SOLUTIONS LIMITED Director 2014-07-31 CURRENT 2006-05-24 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN TESGL LIMITED Director 2014-07-31 CURRENT 2013-03-26 Active
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN EVOLVE ENERGY LTD Director 2014-07-31 CURRENT 2006-05-30 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN NOBBS & JONES LIMITED Director 2014-07-31 CURRENT 1971-12-21 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2015-08-12 CURRENT 2010-10-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS BUILDING AUTOMATION SOLUTIONS LIMITED Director 2015-08-12 CURRENT 2006-05-24 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS TESGL LIMITED Director 2015-08-12 CURRENT 2013-03-26 Active
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS EVOLVE ENERGY LTD Director 2015-08-12 CURRENT 2006-05-30 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS NOBBS & JONES LIMITED Director 2015-08-12 CURRENT 1971-12-21 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
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06AP03SECRETARY APPOINTED ARCHIE STUART WADDELL
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 20100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-05-11AP03SECRETARY APPOINTED BRIAN DOMINIC SHARMA
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 20100
2016-03-03AR0101/03/16 FULL LIST
2016-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-05-07AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-16MISCSECTION 519
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 20100
2015-03-03AR0101/03/15 FULL LIST
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-08-12AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 20100
2014-05-28AR0114/05/14 FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-19RES13BANKING DOCUMENTS 30/07/2013
2013-05-20AR0114/05/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-15RES13APPROVE EXECUTION, DELIVERY & PERFORMANCE OF BANKING DOCUMENTS 02/11/2012
2012-06-18AR0114/05/12 FULL LIST
2011-09-22RES13BANKING DOCUMENTS, REVOKE AUTH SHARE CAP 07/09/2011
2011-09-22RES12VARYING SHARE RIGHTS AND NAMES
2011-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-16AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARSH
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMED
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH EDMED
2011-09-16AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
2011-09-16AP01DIRECTOR APPOINTED MRS VERONICA MARY NIVEN
2011-09-16AP01DIRECTOR APPOINTED MR RICHARD BRINSLEEY SHERIDAN
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-26AR0114/05/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0114/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS EDMED / 01/01/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH EDMED / 01/01/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY RICHARD MARSH / 01/01/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-12363(288)SECRETARY RESIGNED
2002-06-12363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-20288aNEW SECRETARY APPOINTED
2001-06-12RES04£ NC 1100/50100 29/05/
2001-06-12288bDIRECTOR RESIGNED
2001-06-12123NC INC ALREADY ADJUSTED 29/05/01
2001-06-12RES14CAPITALISE £19000 29/05/01
2001-06-12RES13RE: DIRECTORS AUTHORITY 29/05/01
2001-05-25363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-24288bSECRETARY RESIGNED
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 MARSH SYSTEMS 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 MARSH SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-10 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) (BANK)
DEBENTURE 2001-05-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MARSH SYSTEMS LIMITED registering or being granted any patents
Domain Names

MARSH SYSTEMS LIMITED owns 1 domain names.

marshsystems.co.uk  

Trademarks
We have not found any records of MARSH SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSH SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2013-06-14 GBP £3,565
Thurrock Council 2013-05-14 GBP £280

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 MARSH SYSTEMS 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 MARSH SYSTEMS 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 MARSH SYSTEMS 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.