About

Registered Number: 02051461
Date of Incorporation: 01/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Marshall Motor Holdings Plc was registered on 01 September 1986 and has its registered office in Cambridge, it has a status of "Active". There are 6 directors listed as Jones, Stephen Robert, Ferguson, Alan Murray, Parry-jones, Richard, Moynihan, Sarah Jane, Mitchell, Ian Jeremy, Ward, Robert for Marshall Motor Holdings Plc. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Alan Murray 11 March 2015 - 1
PARRY-JONES, Richard 01 January 2019 - 1
MITCHELL, Ian Jeremy 27 April 2005 31 October 2008 1
WARD, Robert 01 September 2006 19 December 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Robert 25 March 2015 - 1
MOYNIHAN, Sarah Jane 30 May 2012 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 08 January 2020
SH01 - Return of Allotment of shares 24 December 2019
RESOLUTIONS - N/A 14 August 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 17 June 2019
SH01 - Return of Allotment of shares 05 April 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
SH01 - Return of Allotment of shares 12 April 2018
PSC02 - N/A 24 July 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 10 July 2017
RP04SH01 - N/A 06 October 2016
AP01 - Appointment of director 15 July 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 20 June 2016
SH01 - Return of Allotment of shares 31 May 2016
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2015
AA - Annual Accounts 22 June 2015
RESOLUTIONS - N/A 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP03 - Appointment of secretary 26 March 2015
AP01 - Appointment of director 25 March 2015
AP03 - Appointment of secretary 25 March 2015
AP01 - Appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
RESOLUTIONS - N/A 13 March 2015
MAR - Memorandum and Articles - used in re-registration 13 March 2015
BS - Balance sheet 13 March 2015
AUDR - Auditor's report 13 March 2015
AUDS - Auditor's statement 13 March 2015
CERT5 - Re-registration of a company from private to public 13 March 2015
RR01 - Application by a private company for re-registration as a public company 13 March 2015
CERTNM - Change of name certificate 04 March 2015
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 03 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 28 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 16 June 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 29 July 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 28 July 1995
288 - N/A 06 March 1995
288 - N/A 12 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 21 July 1992
288 - N/A 19 May 1992
CERTNM - Change of name certificate 13 November 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 03 October 1991
288 - N/A 01 May 1991
288 - N/A 23 April 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 25 September 1990
288 - N/A 17 January 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1987
288 - N/A 07 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1986
CERTINC - N/A 01 September 1986
NEWINC - New incorporation documents 01 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.