MARBLE MOSAIC CO. (PROPERTIES) LIMITED(THE)
AVON

Hellopages » Somerset » North Somerset » BS23 3YE

Company number 01750169
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address WINTERSTOKE RD, WESTON-SUPER-MARE, AVON, BS23 3YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Alice Caroline Barbara Maddelena on 18 January 2016. The most likely internet sites of MARBLE MOSAIC CO. (PROPERTIES) LIMITED(THE) are www.marblemosaiccoproperties.co.uk, and www.marble-mosaic-co-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Weston Milton Rail Station is 0.9 miles; to Worle Rail Station is 2.5 miles; to Yatton Rail Station is 6.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marble Mosaic Co Properties Limited The is a Private Limited Company. The company registration number is 01750169. Marble Mosaic Co Properties Limited The has been working since 05 September 1983. The present status of the company is Active. The registered address of Marble Mosaic Co Properties Limited The is Winterstoke Rd Weston Super Mare Avon Bs23 3ye. The company`s financial liabilities are £80.64k. It is £-99.23k against last year. The cash in hand is £176.87k. It is £-75.5k against last year. And the total assets are £176.87k, which is £-75.5k against last year. MADDALENA, Bernard Dunstan is a Secretary of the company. MADDALENA, Alice Caroline Barbara is a Director of the company. MADDALENA, Bernard Dunstan is a Director of the company. MADDALENA, Stephen Francis is a Director of the company. VITTLE, Dennis Gordon is a Director of the company. Secretary MADDALENA, Stephen Francis has been resigned. Secretary VITTLE, Dennis Gordon has been resigned. Director MADDALENA, Guido Romano has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marble mosaic co. (properties) Key Finiance

LIABILITIES £80.64k
-56%
CASH £176.87k
-30%
TOTAL ASSETS £176.87k
-30%
All Financial Figures

Current Directors

Secretary
MADDALENA, Bernard Dunstan
Appointed Date: 13 January 1999

Director
MADDALENA, Alice Caroline Barbara
Appointed Date: 17 October 1991
74 years old

Director

Director

Director
VITTLE, Dennis Gordon
Appointed Date: 12 February 1992
75 years old

Resigned Directors

Secretary
MADDALENA, Stephen Francis
Resigned: 12 February 1992

Secretary
VITTLE, Dennis Gordon
Resigned: 13 January 1999
Appointed Date: 12 February 1992

Director
MADDALENA, Guido Romano
Resigned: 10 July 1995
88 years old

Persons With Significant Control

Mr Stephen Francis Maddalena
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MARBLE MOSAIC CO. (PROPERTIES) LIMITED(THE) Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
19 Jan 2016
Director's details changed for Alice Caroline Barbara Maddelena on 18 January 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,180

...
... and 78 more events
27 Nov 1986
Annual return made up to 10/09/86

24 Nov 1986
Full accounts made up to 31 March 1986

07 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

14 Feb 1984
Company name changed\certificate issued on 14/02/84

05 Sep 1983
Certificate of incorporation

MARBLE MOSAIC CO. (PROPERTIES) LIMITED(THE) Charges

13 February 1984
Letter of off-set.
Delivered: 14 February 1984
Status: Satisfied on 28 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed & specific charge on all monies now or at any time…
13 February 1984
Legal charge
Delivered: 14 February 1984
Status: Satisfied on 28 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land at avon street, bristol.
30 December 1983
Debenture
Delivered: 14 February 1984
Status: Satisfied on 28 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges on over the undertaking and all…