UKBizDB.co.uk

ALONSO MARSHALL ASSOCIATES LIMITED

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

This company is commonly known as Alonso Marshall Associates Limited. The company was founded 18 years ago and was given the registration number 05496284. The firm's registered office is in BRIGHTON. You can find them at 6 Marlborough Place, , Brighton, East Sussex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ALONSO MARSHALL ASSOCIATES LIMITED
Company Number:05496284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:6 Marlborough Place, Brighton, East Sussex, BN1 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Secretary20 April 2011Active
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Director13 November 2013Active
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Director01 November 2010Active
19 Sherwood Drive, Haywards Heath, RH16 1EW

Secretary28 September 2007Active
3 Broomer Place, Cheshunt, EN8 9ER

Secretary06 August 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 July 2005Active
6, Marlborough Place, Brighton, England, BN1 1UB

Director01 November 2010Active
5, Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN

Director28 September 2007Active
Baytree House, 3 Broomer Place, Cheshunt, EN8 9ER

Director06 August 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 July 2005Active

People with Significant Control

Mr David Holland Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:56, West Street, Shoreham-By-Sea, England, BN43 5WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Stephen Luis Marshall
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:56, West Street, Shoreham-By-Sea, England, BN43 5WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Address

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

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.