THERMO KING FLEET SOLUTIONS LIMITED

THERMO KING FLEET SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHERMO KING FLEET SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00563027
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THERMO KING FLEET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL FLEET SOLUTIONS LTDAug 06, 2013Aug 06, 2013
    MARSHALL LAND SYSTEMS LIMITEDAug 03, 2009Aug 03, 2009
    MC OUTSTATIONS LIMITEDOct 11, 1994Oct 11, 1994
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITEDMar 31, 1982Mar 31, 1982
    MARSHALL (LINCOLN) LIMITEDMar 20, 1956Mar 20, 1956

    What are the latest accounts for THERMO KING FLEET SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THERMO KING FLEET SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for THERMO KING FLEET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed marshall fleet solutions LTD\certificate issued on 15/08/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2025

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jun 24, 2025 with updates

    4 pagesCS01

    Cessation of Marshall of Cambridge (Holdings) Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Appointment of Mr. David Hampsey as a director on Mar 31, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Ronald Meechan as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Orla Murray as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Gareth Williams as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Sarah Jane Moynihan as a secretary on Mar 31, 2025

    1 pagesTM02

    Notification of Trane Uk Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Termination of appointment of David John Heaford as a director on Mar 31, 2025

    1 pagesTM01

    Satisfaction of charge 005630270001 in full

    1 pagesMR04

    Termination of appointment of Mark Nigel Howell as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr David John Heaford as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Gareth Williams as a director on Sep 26, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Registration of charge 005630270001, created on Jun 10, 2024

    20 pagesMR01

    Change of details for Marshall of Cambridge (Holdings) Limited as a person with significant control on Mar 06, 2024

    3 pagesPSC05

    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 pagesAD01

    Who are the officers of THERMO KING FLEET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Orla
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House, Viables Industrial Estate
    England
    Secretary
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House, Viables Industrial Estate
    England
    334067100001
    HAMPSEY, David, Mr.
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House, Viables Industrial Estate
    England
    Director
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House, Viables Industrial Estate
    England
    EnglandBritishAccountant157320300001
    MEECHAN, Ronald
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    Director
    Core 42 Business Park
    Dordon
    B78 1TX Tamworth
    Core 6
    England
    EnglandBritishManaging Director334067570001
    BARKER, Jonathan David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    British13082640005
    MOYNIHAN, Sarah Jane
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Secretary
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    169817280001
    BARKER, Jonathan David
    10 Church Street
    Teversham
    CB1 9AZ Cambridge
    Alwyns Barn
    Cambridgeshire
    Director
    10 Church Street
    Teversham
    CB1 9AZ Cambridge
    Alwyns Barn
    Cambridgeshire
    EnglandBritishSecretary13082640005
    BLOOMFIELD, Michael Anthony
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    Director
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    BritishDirector77845900001
    BORTHWICK, Jon David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector168195210001
    CALLAGHAN, Peter William
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector8093260004
    CATTERMOLE, Douglas Roy
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector168194600001
    CLARK, Glen John
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector41248360002
    CUTTING, Raymond David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector65583240002
    DASTUR, William Charles Mason
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector50551330002
    GEDNEY, Edward Owen
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector208218730001
    HARDISTY, Peter Jonathan
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector138261500001
    HARRIS, John Leslie
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector138061740001
    HEAFORD, David John
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    United KingdomBritishDirector314267920001
    HEDDERWICK, Peter David Nelson
    The Brook House
    Mill Lane Fordham
    Ely
    Cambridgeshire
    Director
    The Brook House
    Mill Lane Fordham
    Ely
    Cambridgeshire
    BritishDirector17437300001
    HOWELL, Mark Nigel
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    EnglandBritishDirector253288580001
    HOWELLS, Andrew John
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector160259420001
    MARSHALL, Michael John, Sir
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector8530070004
    MARSHALL, Robert David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector26202540078
    OTTER, Timothy Peter Gautrey
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector127562120002
    PETTITT, Alison Jane
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector66368130005
    RALPH, George Alexander
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector184012200001
    WILLIAMS, Gareth
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Director
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    WalesBritishDirector204398590001

    Who are the persons with significant control of THERMO KING FLEET SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trane Uk Limited
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House
    England
    Mar 31, 2025
    Jays Close
    RG22 4LT Basingstoke
    Lawrence House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03275303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marshall Of Cambridge (Holdings) Limited
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Apr 06, 2016
    The Airport
    Newmarket Road
    CB5 8RX Cambridge
    Control Building
    England
    Yes
    Legal FormA Private Company Limited By Shares Incorporated Under The Laws Of England And Wales
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02051460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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