THERMO KING FLEET SOLUTIONS LIMITED
Overview
Company Name | THERMO KING FLEET SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00563027 |
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 THERMO KING FLEET SOLUTIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THERMO KING FLEET SOLUTIONS LIMITED located?
Registered Office Address | Lawrence House, Viables Industrial Estate Jays Close RG22 4LT Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THERMO KING FLEET SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
MARSHALL FLEET SOLUTIONS LTD | Aug 06, 2013 | Aug 06, 2013 |
MARSHALL LAND SYSTEMS LIMITED | Aug 03, 2009 | Aug 03, 2009 |
MC OUTSTATIONS LIMITED | Oct 11, 1994 | Oct 11, 1994 |
MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED | Mar 31, 1982 | Mar 31, 1982 |
MARSHALL (LINCOLN) LIMITED | Mar 20, 1956 | Mar 20, 1956 |
What are the latest accounts for THERMO KING FLEET SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THERMO KING FLEET SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2026 |
---|---|
Next Confirmation Statement Due | Jul 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2025 |
Overdue | No |
What are the latest filings for THERMO KING FLEET SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed marshall fleet solutions LTD\certificate issued on 15/08/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jun 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Marshall of Cambridge (Holdings) Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr. David Hampsey as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ronald Meechan as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Orla Murray as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gareth Williams as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Moynihan as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Notification of Trane Uk Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of David John Heaford as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 005630270001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Nigel Howell as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Heaford as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Williams as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 005630270001, created on Jun 10, 2024 | 20 pages | MR01 | ||||||||||
Change of details for Marshall of Cambridge (Holdings) Limited as a person with significant control on Mar 06, 2024 | 3 pages | PSC05 | ||||||||||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on Mar 07, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of THERMO KING FLEET SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Orla | Secretary | Jays Close RG22 4LT Basingstoke Lawrence House, Viables Industrial Estate England | 334067100001 | |||||||
HAMPSEY, David, Mr. | Director | Jays Close RG22 4LT Basingstoke Lawrence House, Viables Industrial Estate England | England | British | Accountant | 157320300001 | ||||
MEECHAN, Ronald | Director | Core 42 Business Park Dordon B78 1TX Tamworth Core 6 England | England | British | Managing Director | 334067570001 | ||||
BARKER, Jonathan David | Secretary | Airport House The Airport CB5 8RY Cambridge | British | 13082640005 | ||||||
MOYNIHAN, Sarah Jane | Secretary | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | 169817280001 | |||||||
BARKER, Jonathan David | Director | 10 Church Street Teversham CB1 9AZ Cambridge Alwyns Barn Cambridgeshire | England | British | Secretary | 13082640005 | ||||
BLOOMFIELD, Michael Anthony | Director | 5 Chestnut Grove Great Stukeley PE28 4AT Huntingdon Cambridgeshire | British | Director | 77845900001 | |||||
BORTHWICK, Jon David | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 168195210001 | ||||
CALLAGHAN, Peter William | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 8093260004 | ||||
CATTERMOLE, Douglas Roy | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 168194600001 | ||||
CLARK, Glen John | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 41248360002 | ||||
CUTTING, Raymond David | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 65583240002 | ||||
DASTUR, William Charles Mason | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 50551330002 | ||||
GEDNEY, Edward Owen | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 208218730001 | ||||
HARDISTY, Peter Jonathan | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 138261500001 | ||||
HARRIS, John Leslie | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 138061740001 | ||||
HEAFORD, David John | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | United Kingdom | British | Director | 314267920001 | ||||
HEDDERWICK, Peter David Nelson | Director | The Brook House Mill Lane Fordham Ely Cambridgeshire | British | Director | 17437300001 | |||||
HOWELL, Mark Nigel | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | Director | 253288580001 | ||||
HOWELLS, Andrew John | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 160259420001 | ||||
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 | England | British | Director | 26202540078 | ||||
OTTER, Timothy Peter Gautrey | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 127562120002 | ||||
PETTITT, Alison Jane | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 66368130005 | ||||
RALPH, George Alexander | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 184012200001 | ||||
WILLIAMS, Gareth | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | Wales | British | Director | 204398590001 |
Who are the persons with significant control of THERMO KING FLEET SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trane Uk Limited | Mar 31, 2025 | Jays Close RG22 4LT Basingstoke Lawrence House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marshall Of Cambridge (Holdings) Limited | Apr 06, 2016 | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | Yes | ||||||||||
| |||||||||||||
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