Company number 01533641
Status Active
Incorporation Date 10 December 1980
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Amended total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of MARAND MOTORS LIMITED are www.marandmotors.co.uk, and www.marand-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and two months. Marand Motors Limited is a Private Limited Company.
The company registration number is 01533641. Marand Motors Limited has been working since 10 December 1980.
The present status of the company is Active. The registered address of Marand Motors Limited is Christopher House 94b London Road Leicester Leicestershire Le2 0qs. The company`s financial liabilities are £210.75k. It is £-497.24k against last year. The cash in hand is £1.23k. It is £0k against last year. And the total assets are £327.71k, which is £-452.36k against last year. O'NEILL, Marita is a Secretary of the company. MORTIMER, Marian Phyllis is a Director of the company. MORTIMER, Peter Franz is a Director of the company. O'NEILL, Gilbert is a Director of the company. Secretary MORTIMER, Marian Phyllis has been resigned. Secretary WATKINS, Karen Lee has been resigned. The company operates in "Other service activities n.e.c.".
marand motors Key Finiance
LIABILITIES
£210.75k
-71%
CASH
£1.23k
-1%
TOTAL ASSETS
£327.71k
-58%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gil O'Neill
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control
MARAND MOTORS LIMITED Events
24 Mar 2017
Amended total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 January 2015
30 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
...
... and 84 more events
05 Jan 1989
Return made up to 19/10/88; full list of members
10 Feb 1988
Full accounts made up to 31 January 1987
10 Feb 1988
Return made up to 21/09/87; full list of members
13 Aug 1986
Full accounts made up to 31 January 1986
13 Aug 1986
Return made up to 07/07/86; full list of members
9 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Close Consumer Finance Limited
Description: Land and buildings on the north side of springfield street…
28 January 2000
Mortgage debenture
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H springfield street market harborough leicestershire…
18 September 1996
Mortgage debenture
Delivered: 19 September 1996
Status: Satisfied
on 27 May 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: .. a specific equitable charge over all freehold and…
2 August 1990
Debenture
Delivered: 17 August 1990
Status: Satisfied
on 3 October 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
9 March 1983
Flaoting charge
Delivered: 12 March 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge over the. Undertaking and all property and…
28 February 1983
Mortgage
Delivered: 8 March 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Assingment by the company to the chargee of the company's…
26 January 1982
Fixed and floating charge
Delivered: 12 February 1982
Status: Satisfied
on 1 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
9 October 1981
Floating charge
Delivered: 19 October 1981
Status: Satisfied
on 1 November 1995
Persons entitled: Forward Trust LTD
Description: Floating charge on all those chattels of the company both…
3 July 1981
Floating charge
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: Forward Trust LTD
Description: Floating charge on all those chattels of the company both…