Company number 00857992
Status Active
Incorporation Date 1 September 1965
Company Type Private Limited Company
Address RIVERSDALE, ASHBURTON ROAD, TOTNES, DEVON, TQ9 5JU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARIA HOLDINGS LIMITED are www.mariaholdings.co.uk, and www.maria-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Maria Holdings Limited is a Private Limited Company.
The company registration number is 00857992. Maria Holdings Limited has been working since 01 September 1965.
The present status of the company is Active. The registered address of Maria Holdings Limited is Riversdale Ashburton Road Totnes Devon Tq9 5ju. The company`s financial liabilities are £229.39k. It is £-0.97k against last year. The cash in hand is £0.1k. It is £-0.09k against last year. . SEAL, Mervyn Thomas is a Director of the company. Secretary SEAL, Michael Christopher has been resigned. Director SEAL, Cynthia Maria has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
maria holdings Key Finiance
LIABILITIES
£229.39k
-1%
CASH
£0.1k
-47%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mervyn Thomas Seal
Notified on: 21 July 2016
95 years old
Nature of control: Has significant influence or control
MARIA HOLDINGS LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 21 July 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
08 Sep 1986
Return made up to 14/07/86; full list of members
19 Jul 1986
Accounts made up to 31 December 1985
26 Sep 1985
Accounts made up to 31 December 1984
31 Jan 1967
Particulars of mortgage/charge
10 Jun 1966
Particulars of mortgage/charge
17 May 1988
Legal charge
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the north of park road, exmouth, devon. Title…
4 September 1987
Fixed and floating charge
Delivered: 8 September 1987
Status: Satisfied
on 15 January 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
18 May 1984
Legal charge
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Langford" high lincombe rd., Torquay, devon.
15 May 1967
Legal charge
Delivered: 23 May 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Land at norton st philip nr. Bath, somerset as in…
23 January 1967
Legal charge
Delivered: 31 January 1967
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Society
Description: F/H land - plots 39,40 30,33,34,35, & 51 (together with…
2 June 1966
Legal charge
Delivered: 10 June 1966
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Society.
Description: Plots 3/6 inclusive and 36/38 inclusive mellanear road…