Mara Developments Limited BELFAST


Founded in 2004, Mara Developments, classified under reg no. NI051320 is an active company. Currently registered at 33 - 35 Grosvenor Road BT12 4GR, Belfast the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 3 directors in the the firm, namely Michael M., Stephen M. and Christopher M.. In addition one secretary - Christopher M. - is with the company. As of 19 May 2024, there were 3 ex directors - Harold M., Dorothy K. and others listed below. There were no ex secretaries.

Mara Developments Limited Address / Contact

Office Address 33 - 35 Grosvenor Road
Town Belfast
Post code BT12 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051320
Date of Incorporation Thu, 29th Jul 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (316 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Michael M.

Position: Director

Appointed: 23 February 2024

Stephen M.

Position: Director

Appointed: 01 February 2006

Christopher M.

Position: Director

Appointed: 11 August 2004

Christopher M.

Position: Secretary

Appointed: 29 July 2004

Harold M.

Position: Director

Appointed: 11 August 2004

Resigned: 20 March 2005

Dorothy K.

Position: Director

Appointed: 29 July 2004

Resigned: 11 August 2004

Malcolm H.

Position: Director

Appointed: 29 July 2004

Resigned: 11 August 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Mccausland Airport Garage Limited from Belfast, Northern Ireland. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Christopher M. This PSC has significiant influence or control over the company,. Moving on, there is Stephen M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mccausland Airport Garage Limited

33 - 35 Grosvenor Road, Belfast, BT12 4GR, Northern Ireland

Legal authority Companies (Northern Ireland) Order 1986 To 1990
Legal form Limited Company
Country registered Northern Ireland
Place registered The Registrar Of Companies For Northern Ireland
Registration number Ni020085
Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Value Cabs Ltd

16 Wellington Park, Belfast, BT9 6DJ, Northern Ireland

Legal authority Companies (Northern Ireland) Order 1986 To 1990
Legal form Limited Company
Country registered Northern Ireland
Place registered The Registrar Of Companies For Northern Ireland
Registration number Ni031651
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 461 006356 311254 63852 552  2 092
Current Assets14 034 34112 741 8239 853 3859 040 5738 511 0136 726 6554 743 0803 582 146
Debtors54 63245 630890 9621 009 747814 877903 195623 77129 270
Net Assets Liabilities46 78353 194100 287201 899177 398269 689179 615-71 353
Other Debtors26 70739 701884 4491 009 194814 526903 195610 97111 669
Property Plant Equipment4 2074 7507 1576 3424 3253 0522 9611 029
Total Inventories13 979 70912 235 1878 606 1127 776 1887 643 5845 823 4604 119 3093 550 784
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   74 65374 355   
Accumulated Depreciation Impairment Property Plant Equipment11 76812 52514 01416 27818 57021 18323 17725 109
Additions Other Than Through Business Combinations Property Plant Equipment 1 3003 8961 449 1 3401 903 
Amounts Owed To Group Undertakings Participating Interests     375 000300 000 
Average Number Employees During Period22111   
Bank Borrowings Overdrafts1 831 759537 000537 000522 007522 027497 935497 935500 028
Creditors1 910 083728 869642 722537 864554 492963 2161 281 159970 407
Depreciation Rate Used For Property Plant Equipment 252525 252525
Fixed Assets   6 3424 325   
Increase From Depreciation Charge For Year Property Plant Equipment 7571 4892 264 2 6131 9941 932
Net Current Assets Liabilities12 124 25812 012 9549 210 6638 428 0567 956 5215 763 4393 461 9212 611 739
Other Creditors62 370126 12891 27774 65374 35566 341483 224470 379
Other Taxation Social Security Payable15 95418 96611 20615 46032 32423 924  
Property Plant Equipment Gross Cost15 97517 27521 17122 62022 89524 23526 13826 138
Total Assets Less Current Liabilities12 128 46512 017 7049 217 8208 434 3987 960 8465 766 4913 464 8822 612 768
Trade Creditors Trade Payables 46 7753 23939714116  
Trade Debtors Trade Receivables27 9255 9296 513553351 12 80017 601

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2024/02/23.
filed on: 23rd, February 2024
Free Download (2 pages)

Company search