Marshalls Truck Bodies Ltd

General information

Name:

Marshalls Truck Bodies Limited

Office Address:

Units 1&3 Overman Way, Agecroft Commerce Park Swinton M27 8BQ Manchester

Number: 07333418

Incorporation date: 2010-08-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Manchester registered with number: 07333418. This company was established in 2010. The headquarters of the firm is situated at Units 1&3 Overman Way, Agecroft Commerce Park Swinton. The post code for this address is M27 8BQ. This firm began under the name Marshalls Spares & Services, but for the last five years has operated under the name Marshalls Truck Bodies Ltd. The enterprise's Standard Industrial Classification Code is 29201 meaning Manufacture of bodies (coachwork) for motor vehicles (except caravans). 2022-10-31 is the last time company accounts were filed.

Concerning this particular company, all of director's responsibilities have so far been carried out by Robert M. who was assigned this position in 2010 in August. The following company had been guided by Yomtov J. until 2010.

  • Previous company's names
  • Marshalls Truck Bodies Ltd 2019-05-29
  • Marshalls Spares & Services Ltd 2010-08-03

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 03 August 2010

Latest update: 14 March 2024

People with significant control

The companies that control this firm are as follows: Marshall Group Developments Ltd owns over 3/4 of company shares. This business can be reached in Bolton at 320 Chorley Old Road, BL1 4JU and was registered as a PSC under the registration number 10433693.

Marshall Group Developments Ltd
Address: 3 The Studios 320 Chorley Old Road, Bolton, BL1 4JU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Engalnd
Place registered Registrar Of Companies (England And Wales)
Registration number 10433693
Notified on 13 August 2018
Nature of control:
over 3/4 of shares
Robert M.
Notified on 3 August 2016
Ceased on 13 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 March 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 13th August 2023 (CS01)
filed on: 4th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

HQ address,
2013

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

HQ address,
2014

Address:

Unit 10 Horwich Loco Industrial Estate Chorley New Road Horwich

Post code:

BL6 5UE

City / Town:

Bolton

HQ address,
2015

Address:

Unit 10 Horwich Loco Industrial Estate Chorley New Road Horwich

Post code:

BL6 5UE

City / Town:

Bolton

HQ address,
2016

Address:

Unit 10 Horwich Loco Industrial Estate Chorley New Road Horwich

Post code:

BL6 5UE

City / Town:

Bolton

Accountant/Auditor,
2013 - 2014

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Accountant/Auditor,
2016

Name:

Scca Ltd T/a Stafford & Co

Address:

3 The Studios 320 Chorley Old Road

Post code:

BL1 4JU

City / Town:

Bolton

Accountant/Auditor,
2015 - 2012

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 29201 : Manufacture of bodies (coachwork) for motor vehicles (except caravans)
13
Company Age

Closest Companies - by postcode