MARSHALL ADG LTD

Control Building The Airport Control Building The Airport, Cambridge, CB5 8RX, England
StatusACTIVE
Company No.10567163
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

MARSHALL ADG LTD is an active private limited company with number 10567163. It was incorporated 7 years, 3 months, 30 days ago, on 17 January 2017. The company address is Control Building The Airport Control Building The Airport, Cambridge, CB5 8RX, England.



Company Fillings

Change to a person with significant control

Date: 08 May 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marshall of Cambridge (Holdings) Ltd

Change date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

New address: Control Building the Airport Newmarket Road Cambridge CB5 8RX

Old address: Airport House the Airport Cambridge CB5 8RY England

Change date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Douglas James Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Heaford

Appointment date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Vincent Cummins

Termination date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Douglas James Baxter

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Daney Samantha Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Wood

Termination date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Christopher James Walton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Mark William Lloyd Follows

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Humphries

Termination date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Raymond David Cutting

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Mark Graham Banfield

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Duncan Stuart Eldridge

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Gary John Scott Moynehan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Kathryn Helen Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Vincent Cummins

Appointment date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Walton

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 05 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-05

Capital : 14,001,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Alistair Dickson Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Humphries

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mark William Lloyd Follows

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Wood

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ray David Cutting

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Duncan Stuart Eldridge

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Daney Samantha Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Banfield

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Vincent Cummins

Termination date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Marshall

Termination date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Dickson Mcphee

Change date: 2017-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHNH PROPERTIES LIMITED

3 CEDAR MEWS,ASHTON UNDER LYNE,OL7 9AG

Number:07803940
Status:ACTIVE
Category:Private Limited Company

DUNELM SERVICES LIMITED

92 PARK STREET,SURREY,GU15 3NY

Number:02372556
Status:ACTIVE
Category:Private Limited Company

G-CARE ELECTRONICS LIMITED

7 WILSTEAD INDUSTRIAL PARK, KENNETH WAY,BEDFORD,MK45 3PD

Number:05647749
Status:ACTIVE
Category:Private Limited Company

HOME OF MEDS LIMITED

10 BRADSHAW GATE,MANCHESTER,WN7 4LX

Number:11434536
Status:ACTIVE
Category:Private Limited Company

JANES PROPERTIES LIMITED

THORPE GRANGE FARM,PONTEFRACT,WF8 3HG

Number:03707978
Status:ACTIVE
Category:Private Limited Company

SIMON BOOTH CONSTRUCTION LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:04289802
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