UKBizDB.co.uk

A.& E.MARSHALL.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.& E.marshall.limited. The company was founded 76 years ago and was given the registration number 00439253. The firm's registered office is in MARYPORT. You can find them at Brunswick House, Harbour Business Park, Maryport, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.& E.MARSHALL.LIMITED
Company Number:00439253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brunswick House, Harbour Business Park, Maryport, Cumbria, United Kingdom, CA15 8BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanners Lodge, Longcroft, Windmill Lane, Cockermouth, United Kingdom, CA13 9AW

Director24 February 2011Active
Tanners Lodge, Longcroft, Windmill Lane, Cockermouth, United Kingdom, CA13 9AW

Director23 January 2018Active
Little Cottage, Chicksgrove, Tisbury, SP3 6NB

Secretary27 May 1992Active
Just-A-Cottage, Goodrich, Ross-On-Wye, HR9

Secretary-Active
Just-A-Cottage, Goodrich, Ross-On-Wye, HR9

Director-Active

People with Significant Control

Mr Andrew John Marshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Tanners Lodge, Longcroft, Cockermouth, United Kingdom, CA13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Elizabeth Marshall
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Tanners Lodge, Longcroft, Cockermouth, United Kingdom, CA13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

Change registered office address company with date old address new address.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Address

Change registered office address company with date old address new address.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.