Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL SPECIALIST VEHICLES LTD
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 Overview

About Marshall Specialist Vehicles Ltd
MARSHALL SPECIALIST VEHICLES LTD was founded on 2006-10-24 and has its registered office in Cambridge. The organisation's status is listed as "Active". Marshall Specialist Vehicles Ltd 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 SPECIALIST VEHICLES LTD
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
Other companies in CB5
 
Previous Names
MARSHALL SDG LIMITED17/07/2014
MARSHALL UAV LIMITED07/03/2008
BREAMGRANGE LIMITED19/02/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL SPECIALIST VEHICLES LTD
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 SPECIALIST VEHICLES LTD

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
ROBERT DAVID MARSHALL
Director 2006-11-27
GARY JOHN SCOTT MOYNEHAN
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MARSHALL
Director 2006-11-27 2016-10-01
GLEN JOHN CLARK
Director 2013-02-11 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 2006-11-27 2016-04-30
ALISON JANE PETTITT
Director 2009-03-01 2013-10-31
PETER WILLIAM CALLAGHAN
Director 2006-11-27 2012-12-31
JOHN LESLIE HARRIS
Director 2009-04-01 2012-11-30
JONATHAN DAVID BARKER
Company Secretary 2006-11-27 2012-05-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-10-24 2006-11-27
LONDON LAW SERVICES LIMITED
Nominated Director 2006-10-24 2006-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID MARSHALL KISSANE MARSHALL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
ROBERT DAVID MARSHALL MARSHALL FLEET SOLUTIONS LTD Director 2010-01-21 CURRENT 1956-03-20 Active
ROBERT DAVID MARSHALL CAMBRIDGE AERO CLUB LIMITED(THE) Director 2008-02-06 CURRENT 1948-05-28 Active
ROBERT DAVID MARSHALL MARSHALL TAIL LIFT LTD Director 2007-07-01 CURRENT 1977-08-17 Active
ROBERT DAVID MARSHALL MARSHALL GROUP PROPERTIES LIMITED Director 2006-01-01 CURRENT 1986-09-01 Active
ROBERT DAVID MARSHALL MARSHALL THERMO KING LIMITED Director 2006-01-01 CURRENT 1963-05-02 Active
ROBERT DAVID MARSHALL MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2000-11-28 CURRENT 1986-09-01 Active
ROBERT DAVID MARSHALL MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 1998-06-30 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY LIMITED Director 2015-06-01 CURRENT 2006-06-22 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY AEROSPACE LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN MARSHALL MIDDLE EAST LIMITED Director 2015-06-01 CURRENT 2014-12-02 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL LAND SYSTEMS LTD Director 2015-06-01 CURRENT 1991-11-08 Active
GARY JOHN SCOTT MOYNEHAN AEROACADEMY LIMITED Director 2015-06-01 CURRENT 2009-09-15 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL AIRCRAFT SALES LIMITED Director 2015-06-01 CURRENT 2015-02-23 Liquidation
GARY JOHN SCOTT MOYNEHAN MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2015-06-01 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY ADVANCED COMPOSITES LIMITED Director 2015-06-01 CURRENT 1982-12-24 Active
GARY JOHN SCOTT MOYNEHAN AEROPEOPLE LIMITED Director 2015-06-01 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY AVIATION LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-30 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
2024-05-09Change of details for Marshall Land Systems Limited as a person with significant control on 2024-03-06
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Airport House the Airport Cambridge CB5 8RY
2024-02-14DIRECTOR APPOINTED MR GARETH WILLIAMS
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CC04Statement of company's objects
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04CH01Director's details changed for Mr Robert David Marshall on 2017-01-03
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-20CH01Director's details changed for Mr Gary John Scott Moynehan on 2016-04-20
2016-04-19AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-07-17RES15CHANGE OF NAME 16/07/2014
2014-07-17CERTNMCompany name changed marshall sdg LIMITED\certificate issued on 17/07/14
2014-07-17NM01Change of name by resolution
2014-06-26CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PETTITT
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED MR GLEN JOHN CLARK
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2012-10-24AR0124/10/12 FULL LIST
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM AIRPORT HOUSE, THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE PETTITT / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 11/10/2012
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2011-10-26AR0124/10/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID BARKER / 03/10/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010
2010-10-25AR0124/10/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 14/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE PETTITT / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HARRIS / 29/10/2009
2009-10-2988(2)AD 23/12/08 GBP SI 25000@1=25000 GBP IC 50000/75000
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009
2009-05-05288aDIRECTOR APPOINTED JOHN LESLIE HARRIS
2009-03-09288aDIRECTOR APPOINTED ALISON PETTITT
2009-02-1188(2)AD 23/12/08 GBP SI 25000@1=25000 GBP IC 25000/50000
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04CERTNMCOMPANY NAME CHANGED MARSHALL UAV LIMITED CERTIFICATE ISSUED ON 07/03/08
2007-11-19363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-14123NC INC ALREADY ADJUSTED 01/06/07
2007-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-14RES04£ NC 100/250000 01/06
2007-06-1488(2)RAD 01/06/07--------- £ SI 24999@1=24999 £ IC 1/25000
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19CERTNMCOMPANY NAME CHANGED BREAMGRANGE LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




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

  Average Max
MortgagesNumMortCharges1.259
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

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

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

Government spend with MARSHALL SPECIALIST VEHICLES LTD

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2013-03-07 GBP £4,370 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL SPECIALIST VEHICLES LTD 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 SPECIALIST VEHICLES LTD 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 SPECIALIST VEHICLES LTD 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.