UKBizDB.co.uk

C.& C.MARSHALL LIMITED

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

This company is commonly known as C.& C.marshall Limited. The company was founded 82 years ago and was given the registration number 00374185. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 55-65 Castleham Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:C.& C.MARSHALL LIMITED
Company Number:00374185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:55-65 Castleham Road, St. Leonards-on-sea, East Sussex, England, TN38 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Secretary01 June 1993Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director01 January 2019Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director05 October 2020Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director16 August 2021Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director09 May 2022Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director01 June 2000Active
7 Richmond Grove, Bexhill On Sea, TN39 3EQ

Secretary-Active
Graythorne Lodge 24 St Helens Down, Hastings, TN34 2BQ

Director-Active
Sidney Little Road, Churchfields Industrial Estate,, St. Leonards On Sea, TN38 9PU

Director01 April 2008Active
1 Hollington Park Close, St Leonards-On-Sea, TN38 0SQ

Director-Active
The Oast House, Brigden Hill Farm, Fathings Lane, Ashburnham, Battle, United Kingdom, TN33 9PB

Director-Active
Sidney Little Road, Churchfields Industrial Estate,, St. Leonards On Sea, TN38 9PU

Director01 June 2000Active
Peel Hall Reed Lane, Antrobus, Northwich, CW9 6LJ

Director-Active
Sidney Little Road, Churchfields Industrial Estate, St. Leonards-On-Sea, United Kingdom, TN38 9PU

Director03 February 2014Active
75 Norbury Hill, London, SW16 3RU

Director-Active
55-65, Castleham Road, St. Leonards-On-Sea, England, TN38 9NU

Director01 January 2007Active
7 Richmond Grove, Bexhill On Sea, TN39 3EQ

Director-Active
Thegns House, Telham Lane, Battle, TN33 0SR

Director-Active
1 The Beeches, Battle Road, St Leonards On Sea, TN37 7TU

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Address

Change sail address company with old address new address.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-11Resolution

Resolution.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-29Incorporation

Memorandum articles.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-29Resolution

Resolution.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2021-12-23Change of name

Certificate change of name company.

Download
2021-12-23Change of name

Change of name notice.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.