Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODERN MARKET RETAILING LIMITED
Company Information for

MODERN MARKET RETAILING LIMITED

SHARMAN HOUSE THE OVAL, 57 NEW WALK, LEICESTER, LE1 7EA,
Company Registration Number
03764218
Private Limited Company
Active

Company Overview

About Modern Market Retailing Ltd
MODERN MARKET RETAILING LIMITED was founded on 1999-04-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Modern Market Retailing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MODERN MARKET RETAILING LIMITED
 
Legal Registered Office
SHARMAN HOUSE THE OVAL
57 NEW WALK
LEICESTER
LE1 7EA
Other companies in HD2
 
Filing Information
Company Number 03764218
Company ID Number 03764218
Date formed 1999-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/03/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 08:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODERN MARKET RETAILING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODERN MARKET RETAILING LIMITED

Current Directors
Officer Role Date Appointed
HEMANT PATEL
Company Secretary 2017-11-23
HEMANT PATEL
Director 2015-11-27
ABDUL AZIZ TAYUB
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DONALD COLLINSON
Company Secretary 2004-06-30 2017-11-23
IAN YORK
Director 2015-03-25 2015-11-27
ROY GEORGE ELLIS
Director 2012-12-01 2015-03-25
EBRAHIM SULEMAN
Director 2008-11-12 2012-12-02
PETER BURDON
Director 2007-05-23 2008-11-12
GARY JAMES BROWN
Director 2003-06-16 2007-09-28
ANGUS MONRO
Director 2003-04-24 2006-02-28
MARTIN FREEMAN SMITH
Director 2004-04-21 2005-11-29
HENDRIK ROELOFSE
Company Secretary 1999-04-29 2004-06-30
HENDRIK ROELOFSE
Director 1999-04-29 2004-04-21
SALLY ELIZABETH HOYLE
Director 2001-06-22 2003-05-16
CAREL STASSEN
Director 2001-12-17 2003-04-30
JOHAN JACOBUS VISSER
Director 1999-04-29 2002-10-11
PAUL DAVID EMMETT
Company Secretary 1999-04-29 1999-04-29
PAUL DAVID EMMETT
Director 1999-04-29 1999-04-29
JAMES HERBERT
Director 1999-04-29 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMANT PATEL FABFINDS LIMITED Director 2017-07-13 CURRENT 2017-06-08 Active
HEMANT PATEL TRISON ESTATES LIMITED Director 2016-03-08 CURRENT 2014-03-05 Active
HEMANT PATEL NORTH SHOE LIMITED Director 2015-11-27 CURRENT 1975-08-21 Active - Proposal to Strike off
HEMANT PATEL INSTORE RETAILING LIMITED Director 2015-11-27 CURRENT 1977-09-19 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON (PROPERTIES) LIMITED Director 2015-11-27 CURRENT 1978-02-20 Active - Proposal to Strike off
HEMANT PATEL INSTORE.COM LIMITED Director 2015-11-27 CURRENT 1984-08-06 Active - Proposal to Strike off
HEMANT PATEL INSTORE TRADING LIMITED Director 2015-11-27 CURRENT 1987-02-11 Active - Proposal to Strike off
HEMANT PATEL INSTORE GROUP LIMITED Director 2015-11-27 CURRENT 1987-03-03 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED Director 2015-11-27 CURRENT 1990-03-16 Active - Proposal to Strike off
HEMANT PATEL BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED Director 2015-11-27 CURRENT 1990-03-16 Active - Proposal to Strike off
HEMANT PATEL PENNYWISE (MAIL ORDER) LIMITED Director 2015-11-27 CURRENT 1999-03-31 Active - Proposal to Strike off
HEMANT PATEL POUNDSTRETCHER PROPERTIES LIMITED Director 2015-11-27 CURRENT 1988-11-14 In Administration/Administrative Receiver
HEMANT PATEL INSTORE LIMITED Director 2015-11-27 CURRENT 1938-12-17 Active
HEMANT PATEL POUNDSTRETCHER LIMITED Director 2015-08-01 CURRENT 1955-08-06 Active
HEMANT PATEL LEVELBRAND LIMITED Director 2012-03-15 CURRENT 2005-04-28 Active - Proposal to Strike off
HEMANT PATEL CCPD LIMITED Director 2012-03-15 CURRENT 2007-11-01 Active - Proposal to Strike off
HEMANT PATEL SEAHAM INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2007-05-09 Active
HEMANT PATEL POUNDSTRETCHER LEICESTER LIMITED Director 2012-03-15 CURRENT 2002-03-15 Active
HEMANT PATEL CROWN CREST GROUP LIMITED Director 2012-03-15 CURRENT 2006-02-07 Active
HEMANT PATEL MAYAN LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
HEMANT PATEL INTERNATIONAL FOOD CONNECTION LTD Director 2008-07-01 CURRENT 1997-05-20 Active - Proposal to Strike off
HEMANT PATEL BEST WEST FOODS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2018-02-13
HEMANT PATEL PRIMARK FOODS LIMITED Director 2007-11-29 CURRENT 2007-11-13 Active
HEMANT PATEL TIYANA LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
ABDUL AZIZ TAYUB TRISON ESTATES LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ABDUL AZIZ TAYUB TAYGA INVESTMENTS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
ABDUL AZIZ TAYUB NORTH SHOE LIMITED Director 2008-11-12 CURRENT 1975-08-21 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE RETAILING LIMITED Director 2008-11-12 CURRENT 1977-09-19 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON (PROPERTIES) LIMITED Director 2008-11-12 CURRENT 1978-02-20 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE.COM LIMITED Director 2008-11-12 CURRENT 1984-08-06 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE TRADING LIMITED Director 2008-11-12 CURRENT 1987-02-11 Active - Proposal to Strike off
ABDUL AZIZ TAYUB INSTORE GROUP LIMITED Director 2008-11-12 CURRENT 1987-03-03 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED Director 2008-11-12 CURRENT 1990-03-16 Active - Proposal to Strike off
ABDUL AZIZ TAYUB BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED Director 2008-11-12 CURRENT 1990-03-16 Active - Proposal to Strike off
ABDUL AZIZ TAYUB PENNYWISE (MAIL ORDER) LIMITED Director 2008-11-12 CURRENT 1999-03-31 Active - Proposal to Strike off
ABDUL AZIZ TAYUB POUNDSTRETCHER PROPERTIES LIMITED Director 2008-11-12 CURRENT 1988-11-14 In Administration/Administrative Receiver
ABDUL AZIZ TAYUB POUNDSTRETCHER LIMITED Director 2008-11-12 CURRENT 1955-08-06 Active
ABDUL AZIZ TAYUB CCPD LIMITED Director 2007-12-10 CURRENT 2007-11-01 Active - Proposal to Strike off
ABDUL AZIZ TAYUB SEAHAM INVESTMENTS LIMITED Director 2007-11-28 CURRENT 2007-05-09 Active
ABDUL AZIZ TAYUB INSTORE LIMITED Director 2007-07-26 CURRENT 1938-12-17 Active
ABDUL AZIZ TAYUB ENSCO 536 LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
ABDUL AZIZ TAYUB CROWN CREST GROUP LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active
ABDUL AZIZ TAYUB LEVELBRAND LIMITED Director 2005-10-27 CURRENT 2005-04-28 Active - Proposal to Strike off
ABDUL AZIZ TAYUB POUNDSTRETCHER LEICESTER LIMITED Director 2002-03-15 CURRENT 2002-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037642180004
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-28DIRECTOR APPOINTED SHEHZAD AZIZ TAYUB
2024-03-28DIRECTOR APPOINTED TRISTAN HAYMAN PHILLIPS
2024-03-28DIRECTOR APPOINTED GRAHAM JOHN PAGE
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIZ TAYUB
2024-03-18Memorandum articles filed
2024-03-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-04Resolutions passed:<ul><li>Resolution Reduce share premium 04/03/2024</ul>
2024-03-04Resolutions passed:<ul><li>Resolution Reduce share premium 04/03/2024<li>Resolution reduction in capital</ul>
2024-03-04Solvency Statement dated 04/03/24
2024-03-04Statement by Directors
2024-03-04Statement of capital on GBP 1
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-29Current accounting period shortened from 29/03/22 TO 28/03/22
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-29AA01Current accounting period shortened from 30/03/21 TO 29/03/21
2022-02-01Change of details for Instore Limited as a person with significant control on 2020-04-08
2022-02-01PSC05Change of details for Instore Limited as a person with significant control on 2020-04-08
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-26AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-12-09CH01Director's details changed for Mr Abdul Aziz Tayub on 2020-12-09
2020-10-07AUDAUDITOR'S RESIGNATION
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-07-20TM02Termination of appointment of Hemant Patel on 2020-07-20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Trident Business Park Leeds Road Huddersfield HD2 1UA
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037642180006
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP03Appointment of Mr Hemant Patel as company secretary on 2017-11-23
2017-11-23TM02Termination of appointment of Martin Donald Collinson on 2017-11-23
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 40244802
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 40244802
2016-06-16AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037642180005
2015-12-07AP01DIRECTOR APPOINTED MR HEMANT PATEL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN YORK
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 40244802
2015-05-17AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED IAN YORK
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE ELLIS
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 40244802
2014-06-18AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037642180004
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-03AR0129/04/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Mr Abdul Aziz Tayub on 2013-05-23
2012-12-17AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SULEMAN
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0129/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-06-01AR0129/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-05-24AR0129/04/10 FULL LIST
2010-03-17AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-12363aRETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR PETER BURDON
2008-11-24288aDIRECTOR APPOINTED EBRAHIM SULEMAN
2008-11-24288aDIRECTOR APPOINTED ABDUL AZIZ TAYUB
2008-09-03AUDAUDITOR'S RESIGNATION
2008-06-03AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-06-02363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-01288bDIRECTOR RESIGNED
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-30363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-06-26AAFULL ACCOUNTS MADE UP TO 26/02/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-09-13363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: KNOWSTHORPE GATE CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0NP
2004-09-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-07-16363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-17AAFULL ACCOUNTS MADE UP TO 22/02/03
2003-06-11288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-14363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 06/07/02
2003-05-10288bDIRECTOR RESIGNED
2003-02-14AUDAUDITOR'S RESIGNATION
2002-10-29288bDIRECTOR RESIGNED
2002-10-09225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MODERN MARKET RETAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODERN MARKET RETAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-27 Outstanding LLOYDS BANK PLC
2013-08-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-08-21 Outstanding LLOYDS TSB BANK PLC
SUBORDINATION DEED 2003-06-23 Satisfied ABSA BANK LIMITED, LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES AND HSBCBANK PLC, NEDBANK LIMITED LONDON BRANCH AND GIROBANK PLC AND THE ORIGINAL LENDERS
Intangible Assets
Patents
We have not found any records of MODERN MARKET RETAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODERN MARKET RETAILING LIMITED
Trademarks
We have not found any records of MODERN MARKET RETAILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODERN MARKET RETAILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MODERN MARKET RETAILING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MODERN MARKET RETAILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODERN MARKET RETAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODERN MARKET RETAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.