MARSHALL & SON MOTORS LIMITED

Old Bank Chambers 582-586 Kingsbury Road Old Bank Chambers 582-586 Kingsbury Road, Birmingham, B24 9ND, West Midlands
StatusACTIVE
Company No.06510644
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARSHALL & SON MOTORS LIMITED is an active private limited company with number 06510644. It was incorporated 16 years, 3 months, 25 days ago, on 20 February 2008. The company address is Old Bank Chambers 582-586 Kingsbury Road Old Bank Chambers 582-586 Kingsbury Road, Birmingham, B24 9ND, West Midlands.



Company Fillings

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-02

Psc name: Mr James Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065106440002

Charge creation date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Edward Charles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Beddows

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Edward Charles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065106440001

Charge creation date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Howard Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Marshall

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Marshall

Change date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Howard Marshall

Change date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-02

Officer name: James Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Marshall

Change date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Old address: Unit F15 Hastingwood Business Park, Wood Lane Erdington, Birmingham West Midlands B24 9QR

Change date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: James Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WILLIAMS SERVICES LIMITED

14 CHARLES CRESCENT,TAUNTON,TA1 2XN

Number:04972443
Status:ACTIVE
Category:Private Limited Company

A TECH HEATING LIMITED

26 DEERDYKES VIEW,CUMBERNAULD,G68 9HN

Number:SC208281
Status:ACTIVE
Category:Private Limited Company

AMBRION AVIATION LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:01063750
Status:LIQUIDATION
Category:Private Limited Company

BAYONET VENTURES LLP

UNIT 75 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:OC306118
Status:ACTIVE
Category:Limited Liability Partnership

MANOPLAN LIMITED

4 GARTWHINZEAN LOAN,DOLLAR,FK14 7LU

Number:SC562872
Status:ACTIVE
Category:Private Limited Company

MINDFUL LEADERSHIP DEVELOPMENT LTD

24 BUDGENOR LODGE DODSLEY LANE,MIDHURST,GU29 0AD

Number:11635852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source