ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marshall Land Systems Ltd

Marshall Land Systems Ltd is an active company incorporated on 8 November 1991 with the registered office located in Cambridge, Cambridgeshire. Marshall Land Systems Ltd was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02661432
Private limited company
Age
33 years
Incorporated 8 November 1991
Size
Unreported
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
England
Address changed on 6 Mar 2024 (1 year 6 months ago)
Previous address was Airport House the Airport Cambridge CB5 8RY
Telephone
0122361133
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in Wales • Born in Jun 1976
Marshall ADG Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshall Of Cambridge Aerospace Limited
Gareth Williams and Craig Porter are mutual people.
Active
Thermo King Fleet Solutions Limited
Gareth Williams is a mutual person.
Active
Thermo King UK Limited
Gareth Williams is a mutual person.
Active
Slingsby Advanced Composites Limited
Craig Porter is a mutual person.
Active
Marshall Specialist Vehicles Ltd
Gareth Williams is a mutual person.
Active
Slingsby Holdings Limited
Craig Porter is a mutual person.
Active
Marshall Middle East Limited
Gareth Williams is a mutual person.
Active
Marshall ADG Ltd
Gareth Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.29M
Increased by £1.36M (+148%)
Turnover
£51.39M
Increased by £694K (+1%)
Employees
431
Increased by 106 (+33%)
Total Assets
£67.36M
Increased by £19.28M (+40%)
Total Liabilities
-£77.02M
Increased by £23.4M (+44%)
Net Assets
-£9.66M
Decreased by £4.12M (+74%)
Debt Ratio (%)
114%
Increased by 2.82% (+3%)
Latest Activity
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Mr Craig Porter Appointed
1 Year 2 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 10 Jun 2024
Marshall Adg Ltd (PSC) Details Changed
1 Year 6 Months Ago on 6 Mar 2024
Marshall Adg Ltd (PSC) Details Changed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Gary John Scott Moynehan Resigned
1 Year 6 Months Ago on 13 Feb 2024
Mr Gareth Williams Appointed
1 Year 6 Months Ago on 13 Feb 2024
Get Credit Report
Discover Marshall Land Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 18 November 1991
Submitted on 18 Jul 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 28 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Appointment of Mr Craig Porter as a director on 1 July 2024
Submitted on 3 Jul 2024
Registration of charge 026614320002, created on 10 June 2024
Submitted on 18 Jun 2024
Registration of charge 026614320001, created on 10 June 2024
Submitted on 18 Jun 2024
Change of details for Marshall Adg Ltd as a person with significant control on 6 March 2024
Submitted on 19 May 2024
Change of details for Marshall Adg Ltd as a person with significant control on 6 March 2024
Submitted on 9 May 2024
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 6 March 2024
Submitted on 6 Mar 2024
Termination of appointment of Gary John Scott Moynehan as a director on 13 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year