M.D. THRAVES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3FT

Company number 01985184
Status Active
Incorporation Date 3 February 1986
Company Type Private Limited Company
Address SUITES 2 & 3 COALVILLE BUSINESS CENTRE, GOLIATH ROAD, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 3FT
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 264,876 . The most likely internet sites of M.D. THRAVES LIMITED are www.mdthraves.co.uk, and www.m-d-thraves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. M D Thraves Limited is a Private Limited Company. The company registration number is 01985184. M D Thraves Limited has been working since 03 February 1986. The present status of the company is Active. The registered address of M D Thraves Limited is Suites 2 3 Coalville Business Centre Goliath Road Coalville Leicestershire England Le67 3ft. The company`s financial liabilities are £37.32k. It is £-17.72k against last year. The cash in hand is £93.02k. It is £65.17k against last year. And the total assets are £184.36k, which is £8.64k against last year. THRAVES, Diana Mary Denham is a Secretary of the company. THRAVES, Martin David is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


m.d. thraves Key Finiance

LIABILITIES £37.32k
-33%
CASH £93.02k
+234%
TOTAL ASSETS £184.36k
+4%
All Financial Figures

Current Directors


Director

M.D. THRAVES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 264,876

16 Jun 2016
Registered office address changed from 7 Daisy Close Bagworth Leicestershire LE67 1HP to Suites 2 & 3 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 16 June 2016
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 82 more events
15 Jun 1987
Return made up to 13/05/87; full list of members

16 May 1987
Particulars of mortgage/charge

11 Dec 1986
Particulars of mortgage/charge

03 Sep 1986
Particulars of mortgage/charge

03 Feb 1986
Certificate of incorporation

M.D. THRAVES LIMITED Charges

25 November 2004
Mortgage
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 207 uttoxeter new road, derby, t/no DY146023. Together with…
25 November 2004
Mortgage
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 52-56 fosse road, leicester. Together with all buildings…
25 November 2004
Mortgage
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 huntingdon street, notts t/no NT88391. Together with all…
31 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 2 lumen road,royston with…
9 January 1997
Mortgage debenture
Delivered: 20 January 1997
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1996
Legal mortgage
Delivered: 16 October 1996
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52 54 and 56 fosse road north leicester…
13 May 1987
Legal mortgage
Delivered: 16 May 1987
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: 17 huntington street nottingham. Floating charge over all…
3 December 1986
Legal mortgage
Delivered: 11 December 1986
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: 23 blackbird road leicester. Floating charge over all…
24 August 1986
Legal mortgage
Delivered: 3 September 1986
Status: Satisfied on 15 February 2005
Persons entitled: National Westminster Bank PLC
Description: 207 uttoxeter new road, derby. Floating charge over all…