MARSHALL MOTOR HOLDINGS LIMITED
Overview
Company Name | MARSHALL MOTOR HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02051461 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARSHALL MOTOR HOLDINGS 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 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MARSHALL MOTOR HOLDINGS PLC | Mar 13, 2015 | Mar 13, 2015 |
MARSHALL MOTOR HOLDINGS LIMITED | Mar 04, 2015 | Mar 04, 2015 |
MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED | Nov 13, 1991 | Nov 13, 1991 |
MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED | Sep 01, 1986 | Sep 01, 1986 |
What are the latest accounts for MARSHALL MOTOR HOLDINGS 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 HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for MARSHALL MOTOR HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Change of details for Cag Vega 2 Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2024 | 81 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 87 pages | AA | ||
Appointment of Mr Martin Shaun Casha as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Timothy Giles Lampert as a director on Oct 16, 2023 | 2 pages | AP01 | ||
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 from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
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 Jun 20, 2023 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY | 1 pages | AD04 | ||
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 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 | ||
Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 95 pages | AA | ||
Change of details for Cag Vega 2 Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Robert Kelly on Sep 12, 2022 | 2 pages | CH01 | ||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||
Who are the officers of MARSHALL MOTOR HOLDINGS 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 | 306638150001 | |||||||
HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 265914320001 | ||||
KELLY, Matthew Robert | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 273260240001 | ||||
LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 271145770001 | ||||
MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 303063460001 | ||||
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 | 196204240001 | |||||||
MOYNIHAN, Sarah Jane | Secretary | Airport House The Airport CB5 8RY Cambridge | 169779560001 | |||||||
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 | ||||
CAKEBREAD, Peter Graham | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 44269370002 | ||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
DASTUR, William Charles Mason | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 50551330002 | ||||
DICKINS, Sarah Marie | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 173458220001 | ||||
DULIEU, Nicola Joy | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Company Director | 187345700001 | ||||
ECSERY, Francesca Eva | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 162197470001 | ||||
FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | Director | 14032070001 | ||||
FERGUSON, Alan Murray | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 196203130001 | ||||
GUPTA, Daksh | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 147089640024 | ||||
JENKINS, Kathryn Helen | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 83658860002 | ||||
JOHNSON, Peter William | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Director | 185608120001 | ||||
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 | ||||
MARSHALL, Michael John, Sir | Director | Airport House The Airport CB5 8RY Cambridge | England | British | Chairman | 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 | Director | 66088460001 | |||||
PARRY-JONES, Richard | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 253827310001 | ||||
RABAN, Mark Douglas | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 261262130001 | ||||
SAWYER, Christopher John | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 234740930001 | ||||
WALKINSHAW, Christopher Mark Hutton | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 154636350001 | ||||
WALKINSHAW, Christopher Mark Hutton | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | Director | 154636350001 | ||||
WARD, Robert | Director | 4 Orchard Farm Barns Barrow IP29 5AJ Bury St. Edmunds Suffolk | United Kingdom | British | Director | 111563910001 |
Who are the persons with significant control of MARSHALL MOTOR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Constellation Retail Group Limited | May 11, 2022 | 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marshall Of Cambridge (Holdings) Limited | Jul 24, 2017 | The Airport CB5 8RY Cambridge Airport House 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