Background WavePink WaveYellow Wave

MARSHALL PETERS LIMITED (04498468)

MARSHALL PETERS LIMITED (04498468) is an active UK company. incorporated on 30 July 2002. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARSHALL PETERS LIMITED has been registered for 23 years. Current directors include MORRIS, Clive, MORRIS, Lee Daniel.

Company Number
04498468
Status
active
Type
ltd
Incorporated
30 July 2002
Age
23 years
Address
Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRIS, Clive, MORRIS, Lee Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL PETERS LIMITED

MARSHALL PETERS LIMITED is an active company incorporated on 30 July 2002 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARSHALL PETERS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04498468

LTD Company

Age

23 Years

Incorporated 30 July 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

A G S (SCOTLAND) LIMITED
From: 30 July 2002To: 5 September 2003
Contact
Address

Chandler House 7 Ferry Road Office Park Riversway Preston, PR2 2YH,

Previous Addresses

Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire PR4 4AZ
From: 30 July 2002To: 23 October 2017
Timeline

7 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Sept 11
Loan Secured
Jun 13
Loan Cleared
Oct 13
Loan Secured
Oct 19
Director Joined
Dec 19
Loan Cleared
Apr 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORRIS, Clive

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born October 1962
Director
Appointed 13 Sept 2004

MORRIS, Lee Daniel

Active
Bradshaw Lane, OrmskirkL40 3SF
Born November 1988
Director
Appointed 16 Dec 2019

HALEY, Timothy John

Resigned
Pope Lane, Whitestake, PrestonPR4 4AZ
Secretary
Appointed 18 Oct 2007
Resigned 31 Jul 2017

HARGREAVES, Zoe Mary

Resigned
Hob Green Barn, BlackburnBB2 7JU
Secretary
Appointed 05 Sept 2003
Resigned 13 Sept 2004

MORRIS, Nicollette

Resigned
Martello, OrmskirkL40 3SF
Secretary
Appointed 13 Sept 2004
Resigned 18 Oct 2007

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 30 Jul 2002
Resigned 05 Sept 2003

HARGREAVES, Timothy John

Resigned
Hob Green Barn, BlackburnBB2 7JU
Born January 1958
Director
Appointed 05 Sept 2003
Resigned 13 Sept 2004

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 30 Jul 2002
Resigned 05 Sept 2003

Persons with significant control

2

Mr Clive Morris

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Secretary Company With Change Date
9 August 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Resolution
14 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
7 November 2005
363aAnnual Return
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
11 February 2005
225Change of Accounting Reference Date
Legacy
16 November 2004
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2003
363sAnnual Return (shuttle)
Incorporation Company
30 July 2002
NEWINCIncorporation