Company NameMarshalls Electrical Limited
DirectorsRaymond Edward Marshall and Lewis Marshall
Company StatusActive
Company Number05463286
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Edward Marshall
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 Thanet Road
Bexley
Kent
DA5 1AP
Director NameMr Lewis Marshall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Bramley Close
Orpington
BR6 8JS
Secretary NameMr Raymond Edward Marshall
NationalityEnglish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 Thanet Road
Bexley
Kent
DA5 1AP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.marshallselectrical.com
Email address[email protected]
Telephone020 83001555
Telephone regionLondon

Location

Registered AddressC/O Martin Ives & Co Ltd. The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31 at £1Raymond Edward Marshall
31.00%
Ordinary A
29 at £1Lewis Marshall
29.00%
Ordinary B
20 at £1Emma James Marshall
20.00%
Ordinary D
20 at £1Sharon Elaine Marshall
20.00%
Ordinary C

Financials

Year2014
Net Worth£31,345
Cash£110,628
Current Liabilities£244,412

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

12 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
1 December 2022Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 1 December 2022 (1 page)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
23 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 March 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 31 March 2021 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
14 March 2019Notification of Emma Jane Marshall as a person with significant control on 1 February 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
23 July 2018Registered office address changed from Unit 29, the Base Victoria Road Dartford DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
1 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Registered office address changed from Unit 11, the Base Victoria Road Dartford Kent DA1 5FS England to Unit 29, the Base Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Unit 11, the Base Victoria Road Dartford Kent DA1 5FS England to Unit 29, the Base Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Unit 11, the Base Victoria Road Dartford Kent DA1 5FS on 29 January 2016 (1 page)
29 January 2016Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Unit 11, the Base Victoria Road Dartford Kent DA1 5FS on 29 January 2016 (1 page)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Change of share class name or designation (2 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
12 October 2010Memorandum and Articles of Association (13 pages)
12 October 2010Resolutions
  • RES13 ‐ Shares redesignated 09/09/2010
(1 page)
12 October 2010Memorandum and Articles of Association (13 pages)
12 October 2010Resolutions
  • RES13 ‐ Shares redesignated 09/09/2010
(1 page)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 October 2007Return made up to 24/05/07; full list of members; amend (5 pages)
18 October 2007Return made up to 24/05/07; full list of members; amend (5 pages)
28 June 2007Return made up to 24/05/07; full list of members (3 pages)
28 June 2007Return made up to 24/05/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 24/05/06; full list of members (3 pages)
20 June 2006Return made up to 24/05/06; full list of members (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 1-2 moorside court yelverton business park crapstone yelverton PL20 7PE (1 page)
29 March 2006Registered office changed on 29/03/06 from: 1-2 moorside court yelverton business park crapstone yelverton PL20 7PE (1 page)
12 August 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
25 May 2005Incorporation (18 pages)
25 May 2005Incorporation (18 pages)