RALPH MARKS CONSTRUCTION LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 4QQ

Company number 00856086
Status Active
Incorporation Date 5 August 1965
Company Type Private Limited Company
Address BRIDGE COURT, BRIDGE STREET, LONG EATON, NOTTINGHAM, NG10 4QQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RALPH MARKS CONSTRUCTION LIMITED are www.ralphmarksconstruction.co.uk, and www.ralph-marks-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ralph Marks Construction Limited is a Private Limited Company. The company registration number is 00856086. Ralph Marks Construction Limited has been working since 05 August 1965. The present status of the company is Active. The registered address of Ralph Marks Construction Limited is Bridge Court Bridge Street Long Eaton Nottingham Ng10 4qq. The company`s financial liabilities are £111.88k. It is £44.87k against last year. The cash in hand is £38.09k. It is £-14.78k against last year. And the total assets are £189.55k, which is £50.03k against last year. MARKS, Annie Florence is a Secretary of the company. MARKS, Annie Florence is a Director of the company. MARKS, Graham William is a Director of the company. PEAK, Alison Ann is a Director of the company. Director MARKS, Ralph William has been resigned. The company operates in "Construction of commercial buildings".


ralph marks construction Key Finiance

LIABILITIES £111.88k
+66%
CASH £38.09k
-28%
TOTAL ASSETS £189.55k
+35%
All Financial Figures

Current Directors


Director

Director
MARKS, Graham William
Appointed Date: 01 January 1993
65 years old

Director
PEAK, Alison Ann
Appointed Date: 20 January 1997
69 years old

Resigned Directors

Director
MARKS, Ralph William
Resigned: 10 December 2000
95 years old

Persons With Significant Control

Mrs Annie Florence Marks
Notified on: 6 April 2016
96 years old
Nature of control: Right to appoint and remove directors

Mr Graham William Marks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Alison Ann Peak
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

RALPH MARKS CONSTRUCTION LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Amended total exemption small company accounts made up to 31 August 2015
01 Sep 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,300

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
21 Dec 1987
Full accounts made up to 31 August 1986

21 Dec 1987
Return made up to 17/09/87; full list of members

23 Jan 1987
Particulars of mortgage/charge

25 Jul 1986
Full accounts made up to 31 August 1985

25 Jul 1986
Return made up to 11/07/86; full list of members

RALPH MARKS CONSTRUCTION LIMITED Charges

10 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former ambulance site at briar gate, long eaton…
24 May 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a trent business centre, canal street…
14 January 1987
Road bond.
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Road bond to derbyshire county council for £17,470.
1 July 1983
Mortgage
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property at canal street, long eaton, derbyshire.
5 August 1981
Memorandum of deposit
Delivered: 10 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at trenton drive long eaton nottingham title no:…
5 August 1981
Memorandum of deposit
Delivered: 10 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at the park, nottingham title no. Nt 45566.
5 March 1974
Mortgage
Delivered: 12 March 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 longmoor lane, sandiacre, derbyshire.
18 September 1973
Mortgage
Delivered: 25 September 1973
Status: Satisfied on 25 November 2011
Persons entitled: Twentieth Banking Corporation LTD
Description: Land & premises at meadow lane long eaton, derbyshire.
19 July 1973
Further charge
Delivered: 28 July 1973
Status: Satisfied on 25 November 2011
Persons entitled: Twentieth Banking Corporation LTD
Description: Land & premises at meadow lane long eaton, derbyshire.
19 July 1973
Further charge
Delivered: 28 July 1973
Status: Satisfied on 25 November 2011
Persons entitled: Twentieth Banking Corporation LTD
Description: Land & premises at meadow lane long eaton, derbyshire.
5 January 1972
Charge
Delivered: 18 January 1972
Status: Satisfied on 25 November 2011
Persons entitled: Twentieth Century Banking Corp LTD.
Description: Land at meadow lane, long eaton derbyshire.
8 November 1971
Legal charge
Delivered: 12 November 1971
Status: Satisfied on 25 November 2011
Persons entitled: Astley Acceptances LTD
Description: Building no. 3 meadow lane, long eaton, derbyshire.
18 August 1971
Mortgage
Delivered: 23 August 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting & new road off church street, eastwood…
18 February 1971
Charge
Delivered: 26 February 1971
Status: Satisfied on 25 November 2011
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Plot a meadow lane, long eaton derbyshire.
31 December 1970
Mortgage
Delivered: 11 January 1971
Status: Satisfied on 25 November 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land, plots 3 and 4 meadow lane, long eaton.
7 July 1970
Legal charge
Delivered: 16 July 1970
Status: Satisfied on 25 November 2011
Persons entitled: Astley Acceptances LTD
Description: Building no 2, meadow lane, long eaton, derbyshire with all…
2 June 1969
Mortgage
Delivered: 9 June 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting a new road off church st, eastwood notts.
2 June 1969
Mortgage
Delivered: 9 June 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting a new road off church street, eastwood…
5 December 1966
Mortgage
Delivered: 13 December 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land fronting west avenue, ripley, derby.
5 December 1966
Mortgage
Delivered: 13 December 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land fronting west avenue, ripley derby.
5 December 1966
Mortgage
Delivered: 13 December 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 67, risley lane, breasdon derby.
5 December 1966
Mortgage
Delivered: 13 December 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 98, risley lane, breaston, derby.