Company Information for MARSHALLS ELECTRICAL CONTRACTORS LIMITED
MARSHALLS ELECTRICAL CONTRACTORS LTD STATION ROAD, MORETONHAMPSTEAD, NEWTON ABBOT, TQ13 8NQ,
|
Company Registration Number
07009874
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARSHALLS ELECTRICAL CONTRACTORS LIMITED | ||
Legal Registered Office | ||
MARSHALLS ELECTRICAL CONTRACTORS LTD STATION ROAD MORETONHAMPSTEAD NEWTON ABBOT TQ13 8NQ Other companies in TA20 | ||
Previous Names | ||
|
Company Number | 07009874 | |
---|---|---|
Company ID Number | 07009874 | |
Date formed | 2009-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB876561580 |
Last Datalog update: | 2024-01-08 00:54:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRAH MARSHALL |
Company Secretary | ||
MARSHALLS 2011 LP |
Company Secretary | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Debrah Marshall on 2017-03-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Marshalls 2011 Lp on 2016-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM Leamington Registries 1 Hope Terrace Combe Street Chard Somerset TA20 1JA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD02 | Register inspection address changed to Portacabin Station Road Moretonhampstead Newton Abbot Devon TQ13 8NQ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/06/15 TO 31/03/15 | |
AA | 27/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 13/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Marshalls 2011 Lp as company secretary on 2012-07-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBRAH MARSHALL on 2012-09-04 | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
SH01 | 05/09/11 STATEMENT OF CAPITAL GBP 20 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 06/01/11 PARTIAL EXEMPTION | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/09/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED DEBRAH MARSHALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TREECOURT IMPORT/ EXPORT LIMITED CERTIFICATE ISSUED ON 29/07/10 | |
RES15 | CHANGE OF NAME 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AP01 | DIRECTOR APPOINTED PAUL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-07-01 | £ 34,682 |
---|---|---|
Creditors Due Within One Year | 2011-01-07 | £ 36,005 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSHALLS ELECTRICAL CONTRACTORS LIMITED
Called Up Share Capital | 2012-07-01 | £ 20 |
---|---|---|
Called Up Share Capital | 2011-01-07 | £ 20 |
Cash Bank In Hand | 2012-07-01 | £ 7 |
Cash Bank In Hand | 2011-01-07 | £ 1,101 |
Current Assets | 2012-07-01 | £ 29,242 |
Current Assets | 2011-01-07 | £ 25,651 |
Debtors | 2012-07-01 | £ 18,924 |
Debtors | 2011-01-07 | £ 14,685 |
Fixed Assets | 2012-07-01 | £ 10,445 |
Fixed Assets | 2011-01-07 | £ 14,725 |
Shareholder Funds | 2012-07-01 | £ 5,005 |
Shareholder Funds | 2011-01-07 | £ 4,371 |
Stocks Inventory | 2012-07-01 | £ 10,311 |
Stocks Inventory | 2011-01-07 | £ 9,865 |
Tangible Fixed Assets | 2012-07-01 | £ 8,130 |
Tangible Fixed Assets | 2011-01-07 | £ 10,410 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MARSHALLS ELECTRICAL CONTRACTORS LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |