Company Information for MARSHALL SPECIALIST VEHICLES LTD
CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
|
Company Registration Number
05976316
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MARSHALL SPECIALIST VEHICLES LTD | ||||||
Legal Registered Office | ||||||
CONTROL BUILDING THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX Other companies in CB5 | ||||||
Previous Names | ||||||
|
Company Number | 05976316 | |
---|---|---|
Company ID Number | 05976316 | |
Date formed | 2006-10-24 | |
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 | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 01:01:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE MOYNIHAN |
||
ROBERT DAVID MARSHALL |
||
GARY JOHN SCOTT MOYNEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN MARSHALL |
Director | ||
GLEN JOHN CLARK |
Director | ||
WILLIAM CHARLES MASON DASTUR |
Director | ||
ALISON JANE PETTITT |
Director | ||
PETER WILLIAM CALLAGHAN |
Director | ||
JOHN LESLIE HARRIS |
Director | ||
JONATHAN DAVID BARKER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KISSANE MARSHALL LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
MARSHALL FLEET SOLUTIONS LTD | Director | 2010-01-21 | CURRENT | 1956-03-20 | Active | |
CAMBRIDGE AERO CLUB LIMITED(THE) | Director | 2008-02-06 | CURRENT | 1948-05-28 | Active | |
MARSHALL TAIL LIFT LTD | Director | 2007-07-01 | CURRENT | 1977-08-17 | Active | |
MARSHALL GROUP PROPERTIES LIMITED | Director | 2006-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL THERMO KING LIMITED | Director | 2006-01-01 | CURRENT | 1963-05-02 | Active | |
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | Director | 2000-11-28 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF CAMBRIDGE AEROSPACE LIMITED | Director | 1998-06-30 | CURRENT | 1930-02-13 | Active | |
SLINGSBY LIMITED | Director | 2015-06-01 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SLINGSBY AEROSPACE LIMITED | Director | 2015-06-01 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
MARSHALL MIDDLE EAST LIMITED | Director | 2015-06-01 | CURRENT | 2014-12-02 | Active | |
MARSHALL LAND SYSTEMS LTD | Director | 2015-06-01 | CURRENT | 1991-11-08 | Active | |
AEROACADEMY LIMITED | Director | 2015-06-01 | CURRENT | 2009-09-15 | Active | |
MARSHALL AIRCRAFT SALES LIMITED | Director | 2015-06-01 | CURRENT | 2015-02-23 | Liquidation | |
MARSHALL OF CAMBRIDGE AEROSPACE LIMITED | Director | 2015-06-01 | CURRENT | 1930-02-13 | Active | |
SLINGSBY ADVANCED COMPOSITES LIMITED | Director | 2015-06-01 | CURRENT | 1982-12-24 | Active | |
AEROPEOPLE LIMITED | Director | 2015-06-01 | CURRENT | 2001-04-02 | Active | |
SLINGSBY AVIATION LIMITED | Director | 2015-06-01 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
SLINGSBY HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2008-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Marshall Land Systems Limited as a person with significant control on 2024-03-06 | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Airport House the Airport Cambridge CB5 8RY | ||
DIRECTOR APPOINTED MR GARETH WILLIAMS | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 06/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Robert David Marshall on 2017-01-03 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK | |
CH01 | Director's details changed for Mr Gary John Scott Moynehan on 2016-04-20 | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/07/2014 | |
CERTNM | Company name changed marshall sdg LIMITED\certificate issued on 17/07/14 | |
NM01 | Change of name by resolution | |
CH01 | Director's details changed for Mr Robert David Marshall on 2014-06-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON PETTITT | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GLEN JOHN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS | |
AR01 | 24/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM AIRPORT HOUSE, THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE PETTITT / 11/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 11/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED SARAH JANE MOYNIHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID BARKER / 03/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010 | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE PETTITT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HARRIS / 29/10/2009 | |
88(2) | AD 23/12/08 GBP SI 25000@1=25000 GBP IC 50000/75000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009 | |
288a | DIRECTOR APPOINTED JOHN LESLIE HARRIS | |
288a | DIRECTOR APPOINTED ALISON PETTITT | |
88(2) | AD 23/12/08 GBP SI 25000@1=25000 GBP IC 25000/50000 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED MARSHALL UAV LIMITED CERTIFICATE ISSUED ON 07/03/08 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/250000 01/06 | |
88(2)R | AD 01/06/07--------- £ SI 24999@1=24999 £ IC 1/25000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BREAMGRANGE LIMITED CERTIFICATE ISSUED ON 19/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 1.25 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 30300 - Manufacture of air and spacecraft and related machinery
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Transport Costs |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Air Defence & Air Traffic Systems Delivery Team, DE&S | Transport equipment and auxiliary products to transportation | 2013/04/24 | GBP 755,000 |
Transport equipment and auxiliary products to transportation. The ADATS Delivery Team has a requirement for the purchase of quantity 4 sets of mobilisers to enable safe transportation of the Tactical Watchman Cabin and Radar Scanner Pallet. The Mobilisers will be subject to the requirements of relevant UK Legislation: Lifting Operations and Lifting Equipment Regulations and to the Road Vehicle (Construction and Use) Regulations. The mobilisers will be required to lift the Tactical Watchman Cabins to enable transportation over land, sea and air. |
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. |