MARSHALL COMMERCIAL VEHICLES LIMITED

MARSHALL COMMERCIAL VEHICLES LIMITED

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

    Company NameMARSHALL COMMERCIAL VEHICLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02629200
    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 MARSHALL COMMERCIAL VEHICLES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARSHALL COMMERCIAL VEHICLES LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALL COMMERCIAL VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWIN LIMITEDJul 15, 1991Jul 15, 1991

    What are the latest accounts for MARSHALL COMMERCIAL VEHICLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARSHALL COMMERCIAL VEHICLES LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for MARSHALL COMMERCIAL VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 03, 2025 with updates

    5 pagesCS01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Jul 03, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 03, 2023 with updates

    5 pagesCS01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mr Timothy Giles Lampert as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Change of details for Marshall Motor Holdings Plc as a person with significant control on Jul 26, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daksh Gupta as a director on May 25, 2022

    1 pagesTM01

    Who are the officers of MARSHALL COMMERCIAL VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306637660001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    BARKER, Jonathan David
    Airport House
    The Airport
    Cambridge
    Cb5 85x
    Secretary
    Airport House
    The Airport
    Cambridge
    Cb5 85x
    British13082640005
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    196226960001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    169779720001
    BLOOMFIELD, Michael Anthony
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    Director
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    British77845900001
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    DASTUR, William Charles Mason
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish50551330002
    FABEN, Nigel Bertram John
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    Director
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    United KingdomBritish14032070001
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    British46510280001
    LAMPERT, Timothy Giles
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    Director
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    United KingdomBritish271145770001
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish105098100001
    MARSHALL, Michael John, Sir
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish8530070004
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish261262130001
    SMITH, Nicholas Leslie Hinde
    The Bell House 9 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Cambridgeshire
    Director
    The Bell House 9 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Cambridgeshire
    British29095670001
    WASTIE, Martin Scott
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish172389310001

    Who are the persons with significant control of MARSHALL COMMERCIAL VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Motor Holdings Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02051461
    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