MARSHALL MOTOR GROUP LIMITED
Overview
Company Name | MARSHALL MOTOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00295579 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARSHALL MOTOR GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARSHALL MOTOR GROUP LIMITED located?
Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARSHALL MOTOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MARSHALL (CAMBRIDGE) LIMITED | Dec 29, 1934 | Dec 29, 1934 |
What are the latest accounts for MARSHALL MOTOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARSHALL MOTOR GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for MARSHALL MOTOR GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Shaun Malcolm Allen as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Shaun Malcolm Allen on Dec 22, 2023 | 2 pages | CH01 | ||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Shaun Malcolm Allen on Aug 30, 2023 | 2 pages | CH01 | ||
Registration of charge 002955790005, created on Feb 29, 2024 | 7 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Joanne Marie Moxon as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Shaun Malcolm Allen as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Who are the officers of MARSHALL MOTOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306637760001 | |||||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Group Managing Director | 332049570001 | ||||
HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 265914320001 | ||||
MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 303063460001 | ||||
ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Group Managing Director | 332048940001 | ||||
SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 131860430002 | ||||
BARKER, Jonathan David | Secretary | Airport House The Airport CB5 8RY Cambridge | British | 13082640005 | ||||||
JONES, Stephen Robert | Secretary | Airport House The Airport CB5 8RY Cambridge | 196217880001 | |||||||
MOYNIHAN, Sarah Jane | Secretary | Airport House The Airport CB5 8RY Cambridge | 169817040001 | |||||||
ALLEN, Shaun Malcolm | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 306909080002 | ||||
BAIGENT, Clifford James | Director | 21 Stocks Close Bottisham CB5 9BY Cambridge Cambridgeshire | British | Director | 14132180001 | |||||
BAYLIS, Michael Christopher | Director | Fyletts Manor Hawstead IP29 5NP Bury St Edmunds Suffolk | England | British | Director | 37966770001 | ||||
BLOOMFIELD, Michael Anthony | Director | 5 Chestnut Grove Great Stukeley PE28 4AT Huntingdon Cambridgeshire | British | Director | 77845900001 | |||||
BLUMBERGER, Richard John | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 253982140001 | ||||
BURMAN, Carole Angela | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 168194210001 | ||||
BURROWS, Helen Annette | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 184998650001 | ||||
COOPER, Ivan Roy | Director | 3 Proby Close Yaxley PE7 3ZF Peterborough Cambridgeshire | British | Regional Director (North) | 100377420001 | |||||
CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | Director | 297782850002 | ||||
DASTUR, William Charles Mason | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 50551330002 | ||||
FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | Director | 14032070001 | ||||
FURNISS, Mark Andrew | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 168192440001 | ||||
GUPTA, Daksh | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 147089640024 | ||||
HALLOWS, Leonard John | Director | Hamilton House 68 Burton Road LE13 1DJ Melton Mowbray Leicestershire | United Kingdom | British | Director | 111742410001 | ||||
HAWKSWORTH, Graham Paul | Director | The Old Foundry Eastmoor PE33 9PZ Kings Lynn Norfolk | United Kingdom | British | Director | 121971740001 | ||||
HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 263600540001 | ||||
JOHNSON, Peter William | Director | Linden House Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | British | Director | 46510280001 | |||||
KNIGHT, Roger Michael | Director | Holdich's Farmhouse Fullards Farm Cottage PE28 3BW Huntingdon Cambridgeshire | United Kingdom | British | Director | 43777200001 | ||||
LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 271145770001 | ||||
LAUD, Francis | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Accountant | 105098100001 | ||||
LEWIS, Adrian Alfred | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 168192960001 | ||||
MARSHALL, Michael John, Sir | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 8530070004 | ||||
MARSHALL, Robert David | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 26202540077 | ||||
MITCHELL, Ian Jeremy | Director | 68 Pishiobury Drive CM21 0AF Sawbridgeworth Hertfordshire | British | Regional Director (South) | 66088460001 | |||||
MOXON, Joanne Marie | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Company Director | 265996790001 |
Who are the persons with significant control of MARSHALL MOTOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marshall Motor Holdings Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0