M.A.R. (BUILDERS) LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1GZ

Company number 01233722
Status Active
Incorporation Date 14 November 1975
Company Type Private Limited Company
Address MULBERRY HOUSE, 1 DOWLING CLOSE, DEREHAM, NORFOLK, NR19 1GZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of M.A.R. (BUILDERS) LIMITED are www.marbuilders.co.uk, and www.m-a-r-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Attleborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A R Builders Limited is a Private Limited Company. The company registration number is 01233722. M A R Builders Limited has been working since 14 November 1975. The present status of the company is Active. The registered address of M A R Builders Limited is Mulberry House 1 Dowling Close Dereham Norfolk Nr19 1gz. . MARSHALL, Emma Francis is a Secretary of the company. REAVEY, Paul Anthony is a Director of the company. Secretary REAVEY, Betty Myra has been resigned. Secretary REAVEY, Marie Emma has been resigned. Secretary REAVEY, Michael Anthony has been resigned. Director REAVEY, Betty Myra has been resigned. Director REAVEY, Michael Anthony has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MARSHALL, Emma Francis
Appointed Date: 20 June 2003

Director
REAVEY, Paul Anthony
Appointed Date: 01 October 2000
69 years old

Resigned Directors

Secretary
REAVEY, Betty Myra
Resigned: 31 May 2003
Appointed Date: 14 November 1994

Secretary
REAVEY, Marie Emma
Resigned: 20 June 2003
Appointed Date: 31 May 2003

Secretary
REAVEY, Michael Anthony
Resigned: 14 November 1994

Director
REAVEY, Betty Myra
Resigned: 31 May 2003
95 years old

Director
REAVEY, Michael Anthony
Resigned: 31 May 2003
100 years old

Persons With Significant Control

Mr Paul Anthony Reavey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

M.A.R. (BUILDERS) LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 85 more events
10 Feb 1988
Accounts for a small company made up to 31 May 1987

09 Mar 1987
Particulars of mortgage/charge

28 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Feb 1987
Accounts for a small company made up to 31 May 1986

06 Feb 1987
Return made up to 05/02/87; full list of members

M.A.R. (BUILDERS) LIMITED Charges

23 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting norwich road,east dereham,norfolk.
20 June 1993
Legal charge
Delivered: 7 July 1993
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting norwich road east,dereham,norfolk.
14 January 1992
Legal charge
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining elvin road & sandy lane dereham norfolk.t/n…
30 August 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting norwich road east dereham, norfolk.
8 January 1991
Legal charge
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at scarning east dereham norfolk including the…
1 March 1990
Legal charge
Delivered: 8 March 1990
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Land fronting norwich road, east dereham, norfolk.
29 May 1989
Legal charge
Delivered: 19 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land adjoining william cowper close toftwood…
26 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 9 June 1997
Persons entitled: Midland Bank PLC
Description: 3.5 acres of land at dereham road, scarning, east dereham…
11 March 1986
Legal charge
Delivered: 18 March 1986
Status: Satisfied on 29 February 1988
Persons entitled: Barclays Bank PLC
Description: 33 london road dereham norfolk.
3 June 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 29 February 1988
Persons entitled: Barclays Bank PLC
Description: 5, landon road, dereham, norfolk. T/n:- p 177198.