Company Information for MODUL UK LIMITED
RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
|
Company Registration Number
04307715
Private Limited Company
Liquidation |
Company Name | |
---|---|
MODUL UK LIMITED | |
Legal Registered Office | |
RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD Other companies in PE7 | |
Company Number | 04307715 | |
---|---|---|
Company ID Number | 04307715 | |
Date formed | 2001-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 14:20:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REGINA GIEHL |
||
REGINA GIEHL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORBERT GIEHL |
Director | ||
JAMES BOOG WHITESIDE |
Director | ||
JULIE ANNE POOLE |
Company Secretary | ||
SUSAN MARY BATTEN |
Company Secretary | ||
PHILIP JOHN BATTEN |
Director | ||
LORRAINE MARIA MOORE |
Company Secretary | ||
PROFORM COMPANY SECRETARY SERVICES LIMITED |
Company Secretary | ||
PROFORM CORPORATE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESTINATION FITNESS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINA GIEHL | |
TM02 | Termination of appointment of Regina Giehl on 2018-12-04 | |
AP01 | DIRECTOR APPOINTED DR. ANNE DEIKE RIEWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 32000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AD02 | Register inspection address changed to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Bullock Road Washingley Peterborough Cambridgeshire PE7 3SJ | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 32000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REGINA GIEHL on 2013-10-01 | |
CH01 | Director's details changed for Regina Giehl on 2013-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORBERT GIEHL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 08/10/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 08/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
ANNOTATION | Inconsistency | |
AR01 | 08/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM MACINTYRE HUDSON 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REGINA GIEHL / 01/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REGINA GIEHL / 01/10/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 19/10/01 | |
RES04 | £ NC 1000/32000 19/10/ | |
88(2)R | AD 19/10/01--------- £ SI 31999@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-02-20 |
Notices to | 2019-02-20 |
Appointmen | 2019-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODUL UK LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MODUL UK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MODUL UK LIMITED | Event Date | 2019-02-20 |
Initiating party | Event Type | Notices to | |
Defending party | MODUL UK LIMITED | Event Date | 2019-02-20 |
Initiating party | Event Type | Appointmen | |
Defending party | MODUL UK LIMITED | Event Date | 2019-02-20 |
Name of Company: MODUL UK LIMITED Company Number: 04307715 Nature of Business: Exhibition and fair organisers Registered office: Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3AD Type… | |||
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. |