M & C REVILLE (BUILDING CONTRACTORS) LIMITED
STOW LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2DH

Company number 02182514
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address THE OLD RECTORY, SOUTH DRIVE, STOW LINCOLN, LINCOLNSHIRE, LN1 2DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 30,000 . The most likely internet sites of M & C REVILLE (BUILDING CONTRACTORS) LIMITED are www.mcrevillebuildingcontractors.co.uk, and www.m-c-reville-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. M C Reville Building Contractors Limited is a Private Limited Company. The company registration number is 02182514. M C Reville Building Contractors Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of M C Reville Building Contractors Limited is The Old Rectory South Drive Stow Lincoln Lincolnshire Ln1 2dh. The company`s financial liabilities are £3.41k. It is £-0.41k against last year. And the total assets are £0.47k, which is £-3.38k against last year. REVILLE, Melvyn Kenneth is a Secretary of the company. REVILLE, Carol is a Director of the company. REVILLE, Melvyn Kenneth is a Director of the company. Secretary ROBERTS, Anthony has been resigned. Director BROOKS, Gerald has been resigned. The company operates in "Construction of domestic buildings".


m & c reville (building contractors) Key Finiance

LIABILITIES £3.41k
-11%
CASH n/a
TOTAL ASSETS £0.47k
-88%
All Financial Figures

Current Directors


Director
REVILLE, Carol
Appointed Date: 14 November 1994
80 years old

Director

Resigned Directors

Secretary
ROBERTS, Anthony
Resigned: 19 March 1993
Appointed Date: 14 April 1992

Director
BROOKS, Gerald
Resigned: 14 November 1994
86 years old

Persons With Significant Control

Mrs Carol Reville
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Melvyn Kenneth Reville
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & C REVILLE (BUILDING CONTRACTORS) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30,000

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000

...
... and 77 more events
29 Mar 1988
Wd 26/02/88 pd 27/01/88--------- £ si 2@1

04 Mar 1988
Accounting reference date notified as 30/06

18 Jan 1988
Registered office changed on 18/01/88 from: 84 temple chambers temple avenue london EC4Y

18 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1987
Incorporation

M & C REVILLE (BUILDING CONTRACTORS) LIMITED Charges

3 November 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Legal mortgage
Delivered: 21 June 2003
Status: Satisfied on 24 March 2005
Persons entitled: Hsbc Bank PLC
Description: Freehold land at queen street lincoln with title number…
29 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Satisfied on 4 May 2005
Persons entitled: Midland Bank PLC
Description: Property at plot 33 rectory farm lea gainsborough…
13 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Satisfied on 21 June 1997
Persons entitled: Midland Bank PLC
Description: Plot 19 rectory farm lea gainsborough lincolnshire and the…
11 November 1996
Fixed and floating charge
Delivered: 16 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…