Marsh International Relocation Ltd. CAMBRIDGE


Founded in 2002, Marsh International Relocation, classified under reg no. 04599138 is an active company. Currently registered at 19 London Road CB22 5DB, Cambridge the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 1, 2005 Marsh International Relocation Ltd. is no longer carrying the name Mcintosh Removals.

There is a single director in the company at the moment - Peter M., appointed on 25 November 2002. In addition, a secretary was appointed - Katherine M., appointed on 25 November 2002. As of 28 March 2024, there was 1 ex director - Richard P.. There were no ex secretaries.

Marsh International Relocation Ltd. Address / Contact

Office Address 19 London Road
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599138
Date of Incorporation Mon, 25th Nov 2002
Industry Freight transport by road
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Katherine M.

Position: Secretary

Appointed: 25 November 2002

Peter M.

Position: Director

Appointed: 25 November 2002

Richard P.

Position: Director

Appointed: 06 April 2015

Resigned: 16 May 2019

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

Theydon Nominees Limited

Position: Nominee Director

Appointed: 25 November 2002

Resigned: 25 November 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Katherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter M. This PSC has significiant influence or control over the company,.

Katherine M.

Notified on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mcintosh Removals July 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7 9927 4738 154      
Balance Sheet
Cash Bank On Hand   3 3358 08722 379   
Current Assets15 91511 8458 42713 32421 09827 59350 90216 21614 710
Debtors 3 6894 6499 98913 0115 214   
Net Assets Liabilities  8 15410 08117 76122 69340 59938 70334 517
Cash Bank In Hand 8 1563 778      
Net Assets Liabilities Including Pension Asset Liability7 9927 4738 154      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve7 9907 4718 152      
Shareholder Funds7 9927 4738 154      
Other
Administrative Expenses   4 739960193   
Average Number Employees During Period    22222
Cost Sales   7 18331 14718 052   
Creditors  2733 2433 3374 9008 05310 4071 240
Depreciation Amortisation Impairment Expense      1 750  
Fixed Assets      8 75042 42728 380
Gross Profit Loss   6 91710 4426 265   
Net Current Assets Liabilities7 9927 4738 15410 08117 76122 69342 8495 80913 470
Operating Profit Loss   2 1789 4816 072   
Other Interest Receivable Similar Income Finance Income    116   
Other Operating Expenses Format2  6 99111 922     
Other Operating Income Format1    750    
Other Operating Income Format2     1610  
Profit Loss  6801 7647 6814 93117 904  
Profit Loss On Ordinary Activities Before Tax   2 1789 4826 088   
Raw Materials Consumables Used     18 245102 858  
Taxation Social Security Payable   4662 8381 242   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1624141 8011 1572 147  
Total Assets Less Current Liabilities7 9927 4738 15410 08117 76122 69351 59948 23641 850
Trade Creditors Trade Payables   2 7774993 658   
Trade Debtors Trade Receivables   9 98913 0115 214   
Turnover Revenue  7 83314 10045 27124 317124 649  
Creditors Due Within One Year7 9234 372273      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements