Marshall Eaton Holdings Limited FARNHAM


Founded in 2017, Marshall Eaton Holdings, classified under reg no. 10590606 is a active - proposal to strike off company. Currently registered at Tilford House Farnham Business Park GU9 8QT, Farnham the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Tuesday 31st March 2020.

Marshall Eaton Holdings Limited Address / Contact

Office Address Tilford House Farnham Business Park
Office Address2 Weydon Lane
Town Farnham
Post code GU9 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10590606
Date of Incorporation Mon, 30th Jan 2017
Industry Activities of head offices
End of financial Year 31st March
Company age 7 years old
Account next due date Thu, 31st Mar 2022 (772 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 6th Feb 2023 (2023-02-06)
Last confirmation statement dated Sun, 23rd Jan 2022

Company staff

Morgan M.

Position: Director

Appointed: 01 November 2023

Morgan M.

Position: Secretary

Appointed: 17 November 2017

Nicholas E.

Position: Director

Appointed: 17 November 2017

Resigned: 14 August 2020

Gerard W.

Position: Director

Appointed: 17 November 2017

Resigned: 13 November 2023

Wesley N.

Position: Director

Appointed: 17 November 2017

Resigned: 23 February 2023

Simon M.

Position: Director

Appointed: 30 January 2017

Resigned: 02 October 2023

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Wem Holdings Limited from Farnham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon Marshall Holdings Limited that put Farnham,, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Simon M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wem Holdings Limited

C4 Endeavour Place Coxbridge Business Park,, Alton Road, Farnham, Surrey, GU10 5EH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 11037164
Notified on 29 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon Marshall Holdings Limited

C4 Endeavour Place Coxbridge Business Park, Alton C4 Endeavour Place, Coxbridge Business Park,, Alton Road, Farnham,, Surrey, GU10 5EH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 11034671
Notified on 29 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon M.

Notified on 30 January 2017
Ceased on 29 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nicholas E.

Notified on 17 November 2017
Ceased on 29 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand 97 7241 368
Current Assets8 033 1337 917 13013 093 760
Debtors8 033 1337 819 40613 092 392
Net Assets Liabilities -2 049 721-4 384 911
Property Plant Equipment 10 7789 317
Other Debtors8 033 133553 167 
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8539 383
Average Number Employees During Period 2828
Creditors8 033 03310 445 440422 984
Fixed Assets30012 17010 709
Increase From Depreciation Charge For Year Property Plant Equipment 3 8535 530
Investments Fixed Assets3001 3921 392
Net Current Assets Liabilities100-2 528 31012 670 776
Property Plant Equipment Gross Cost 14 63118 700
Total Additions Including From Business Combinations Property Plant Equipment 14 6314 069
Total Assets Less Current Liabilities400-2 516 14012 681 485
Amounts Owed By Group Undertakings8 033 1337 266 239 
Amounts Owed To Group Undertakings 3 221 956 
Investments In Group Undertakings3001 392 
Other Creditors8 033 0337 048 512 
Other Investments Other Than Loans300  
Other Taxation Social Security Payable 76 038 
Trade Creditors Trade Payables 98 934 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 1st November 2023.
filed on: 17th, November 2023
Free Download (2 pages)

Company search