General information

Name:

Marshall Bell Ltd

Office Address:

Pine Tree Cottage 17a Sandy Lane WS11 1RF Cannock

Number: 02529007

Incorporation date: 1990-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

02529007 - registration number assigned to Marshall Bell Limited. This firm was registered as a Private Limited Company on 1990/08/08. This firm has been active on the British market for the last 34 years. The company can be gotten hold of in Pine Tree Cottage 17a Sandy Lane in Cannock. The head office's postal code assigned to this place is WS11 1RF. The enterprise's principal business activity number is 41202 meaning Construction of domestic buildings. Marshall Bell Ltd released its latest accounts for the financial period up to Wed, 31st Aug 2022. The latest confirmation statement was released on Sun, 20th Aug 2023.

There's a group of two directors running the business right now, namely Mandy B. and Marshall B. who have been carrying out the directors assignments for thirteen years.

Financial data based on annual reports

Company staff

Mandy B.

Role: Director

Appointed: 25 May 2011

Latest update: 22 April 2024

Mandy B.

Role: Secretary

Appointed: 01 September 2005

Latest update: 22 April 2024

Marshall B.

Role: Director

Appointed: 08 August 1991

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm include: Marshall Bell Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cannock at 17A Sandy Lane, WS11 1RF and was registered as a PSC under the reg no 14416047.

Marshall Bell Holdings Limited
Address: Pine Tree Cottage 17a Sandy Lane, Cannock, WS11 1RF, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14416047
Notified on 13 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marshall B.
Notified on 6 April 2016
Ceased on 13 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 20 May 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 March 2015
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 October 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2013

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2016

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Accountant/Auditor,
2014 - 2015

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
33
Company Age

Similar companies nearby

Closest companies