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

MODULARWISE LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
04553084
Private Limited Company
Active

Company Overview

About Modularwise Ltd
MODULARWISE LIMITED was founded on 2002-10-03 and has its registered office in London. The organisation's status is listed as "Active". Modularwise Limited is a Private Limited Company registered in ENGLAND 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
MODULARWISE LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in HR6
 
Previous Names
PREMIER MANUFACTURING LIMITED15/06/2016
EXCELLOO LIMITED28/07/2011
THE CONVENIENCE COMPANY WALES & WEST LIMITED25/04/2006
Filing Information
Company Number 04553084
Company ID Number 04553084
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB128355019  
Last Datalog update: 2024-03-06 22:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULARWISE 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 MODULARWISE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2017-05-25
DAVID COWANS
Director 2017-05-03
GARFIELD JOHN EVANS
Director 2017-05-03
ANDREAS JOACHIM FEGBEUTEL
Director 2017-05-03
COLIN KENNETH RAE
Director 2017-05-03
MICHAEL JAMES WILLIAMS
Director 2002-10-03
SARAH FELICITY WILLIAMS
Director 2002-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FELICITY WILLIAMS
Company Secretary 2002-10-03 2017-05-03
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-10-03 2002-10-03
AR NOMINEES LIMITED
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS LUMINUS HOMES LIMITED Director 2018-03-26 CURRENT 1999-03-19 Converted / Closed
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C HOLDINGS LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD GROUP TRUSTEES LIMITED Director 2013-05-20 CURRENT 1975-10-03 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS CASTLE ESTATES RELOCATION SERVICES LIMITED Director 2012-11-16 CURRENT 1980-01-08 Active - Proposal to Strike off
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS EMBLEM HOMES LIMITED Director 2001-01-16 CURRENT 2000-03-22 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active
GARFIELD JOHN EVANS NEIGHBARS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
GARFIELD JOHN EVANS G J EVANS TAX SERVICES LTD Director 2012-06-30 CURRENT 2010-07-15 Dissolved 2013-09-24
ANDREAS JOACHIM FEGBEUTEL ZERO C HOLDINGS LIMITED Director 2017-07-17 CURRENT 2008-03-20 Active
ANDREAS JOACHIM FEGBEUTEL ZERO C VENTURES LIMITED Director 2017-07-17 CURRENT 2008-03-20 Active - Proposal to Strike off
ANDREAS JOACHIM FEGBEUTEL ZEROC ACHESON CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2012-05-04 Active
ANDREAS JOACHIM FEGBEUTEL ALLENBUILD (SOUTH EAST) LTD Director 2017-07-17 CURRENT 1981-03-11 Active
ANDREAS JOACHIM FEGBEUTEL ALLENBUILD LIMITED Director 2017-07-17 CURRENT 1976-03-10 Active
ANDREAS JOACHIM FEGBEUTEL OFFICERS FIELD DEVELOPMENT LIMITED Director 2017-07-17 CURRENT 2010-02-24 Active
ANDREAS JOACHIM FEGBEUTEL ZEROC GROUP (2008) LIMITED Director 2017-07-17 CURRENT 2010-12-09 Active
ANDREAS JOACHIM FEGBEUTEL MANSELL MAINTENANCE SERVICES LIMITED Director 2012-10-12 CURRENT 1973-08-28 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL R. MANSELL (PROPERTIES) LIMITED Director 2012-10-12 CURRENT 1974-01-11 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL MANSELL LPI FRAMEWORK LIMITED Director 2012-10-12 CURRENT 2010-11-17 Dissolved 2013-08-25
ANDREAS JOACHIM FEGBEUTEL R. MANSELL (PLANT HIRE) LIMITED Director 2012-10-12 CURRENT 1968-06-24 Dissolved 2013-08-25
COLIN KENNETH RAE ZEROC ACHESON CONSORTIUM LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
COLIN KENNETH RAE PLACES FOR PEOPLE SCOTLAND LIMITED Director 2017-12-05 CURRENT 2005-01-14 Active
COLIN KENNETH RAE PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2015-01-06 Active
COLIN KENNETH RAE MDH (GROUP) LIMITED Director 2017-03-27 CURRENT 2014-06-20 Active
COLIN KENNETH RAE ALLENBUILD LIMITED Director 2016-07-18 CURRENT 1976-03-10 Active
COLIN KENNETH RAE ZERO C HOLDINGS LIMITED Director 2016-03-04 CURRENT 2008-03-20 Active
COLIN KENNETH RAE ZEROC GROUP (2008) LIMITED Director 2016-03-04 CURRENT 2010-12-09 Active
COLIN KENNETH RAE PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2016-02-25 CURRENT 2015-12-03 Active - Proposal to Strike off
COLIN KENNETH RAE PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2016-02-24 CURRENT 2013-10-21 Active
COLIN KENNETH RAE PLACES FOR PEOPLE VENTURES LIMITED Director 2016-02-24 CURRENT 2015-12-21 Active
COLIN KENNETH RAE PLACES FOR PEOPLE GROUP LIMITED Director 2016-02-24 CURRENT 1999-05-20 Active
COLIN KENNETH RAE PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2015-11-10 CURRENT 2000-10-09 Active
COLIN KENNETH RAE SHRUBHILL INVESTMENTS LIMITED Director 2014-11-05 CURRENT 2013-03-12 Active
COLIN KENNETH RAE THE ENGINE YARD EDINBURGH LTD Director 2014-06-13 CURRENT 2014-06-13 Active
COLIN KENNETH RAE HOMES FOR SCOTLAND LIMITED Director 2012-05-04 CURRENT 2000-12-08 Active
COLIN KENNETH RAE UPPER STRAND DEVELOPMENTS LIMITED Director 2003-04-15 CURRENT 2003-02-03 Active
MICHAEL JAMES WILLIAMS THE AMENITY RESPONSE COMPANY LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
MICHAEL JAMES WILLIAMS PREMIER SHARPENING LTD Director 2014-05-08 CURRENT 2014-05-08 Active
MICHAEL JAMES WILLIAMS POP UP GRANDSTANDS LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2016-11-08
MICHAEL JAMES WILLIAMS PREMIER INDUSTRIAL & HYDRAULIC SUPPLY LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2018-04-24
MICHAEL JAMES WILLIAMS PREMIER HOMES (HEREFORD) LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2017-02-21
MICHAEL JAMES WILLIAMS PREMIER HYGIENIC LIMITED Director 2002-10-04 CURRENT 2002-10-04 Dissolved 2015-04-12
MICHAEL JAMES WILLIAMS PREMIER MOBILES (UK) LIMITED Director 1999-10-06 CURRENT 1999-10-06 Dissolved 2015-07-23
SARAH FELICITY WILLIAMS PREMIER HYGIENIC LIMITED Director 2002-10-04 CURRENT 2002-10-04 Dissolved 2015-04-12
SARAH FELICITY WILLIAMS PREMIER MOBILES (UK) LIMITED Director 1999-10-06 CURRENT 1999-10-06 Dissolved 2015-07-23

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-20Director's details changed for Mr Scott Wallace Black on 2021-12-01
2021-12-20SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20CH01Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-01PSC05Change of details for Places Developments (Holdings) Limited as a person with significant control on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-10-19AP01DIRECTOR APPOINTED MR SCOTT WALLACE BLACK
2021-08-05CH01Director's details changed for Mr David Cowans on 2021-08-04
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SPICELEY
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WILLIAMS
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD MAZHAR HUSSAIN
2020-07-10AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2020-06-17AP01DIRECTOR APPOINTED MR NIGEL PETER HOPKINS
2020-06-02AP01DIRECTOR APPOINTED MRS TRACEY DAWN JAMES
2020-06-01AP01DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-10DISS40Compulsory strike-off action has been discontinued
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPICELEY
2019-12-06AP01DIRECTOR APPOINTED MR JOHN CARLETON
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JOACHIM FEGBEUTEL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KENNETH RAE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KENNETH RAE
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM The Old Cinema Shobdon Leominster Herefordshire HR6 9NR
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GARFIELD JOHN EVANS
2019-02-27RES12Resolution of varying share rights or name
2019-02-25SH08Change of share class name or designation
2019-02-25SH08Change of share class name or designation
2019-02-19PSC05Change of details for Places Developments (Holdings) Limited as a person with significant control on 2019-01-28
2019-02-19PSC05Change of details for Places Developments (Holdings) Limited as a person with significant control on 2019-01-28
2019-02-19PSC07CESSATION OF MICHAEL JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC07CESSATION OF MICHAEL JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-12AD03Registers moved to registered inspection location of The White House Clifton York YO30 6AE
2018-10-12AD02Register inspection address changed to The White House Clifton York YO30 6AE
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACES DEVELOPMENTS (HOLDINGS) LIMITED
2017-10-17PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILLIAMS / 03/05/2017
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACES DEVELOPMENTS (HOLDINGS) LIMITED
2017-10-17PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILLIAMS / 03/05/2017
2017-07-27RES12Resolution of varying share rights or name
2017-07-27RES01ADOPT ARTICLES 03/05/2017
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045530840003
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045530840004
2017-06-01AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2017-05-31AP01DIRECTOR APPOINTED MR COLIN KENNETH RAE
2017-05-31AP01DIRECTOR APPOINTED MR DAVID COWANS
2017-05-31AP01DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL
2017-05-31AP03Appointment of Mr Christopher Paul Martin as company secretary on 2017-05-25
2017-05-11AP01DIRECTOR APPOINTED MR GARFIELD JOHN EVANS
2017-05-10TM02Termination of appointment of Sarah Felicity Williams on 2017-05-03
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15RES15CHANGE OF COMPANY NAME 15/06/16
2016-06-15CERTNMCOMPANY NAME CHANGED PREMIER MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/06/16
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045530840003
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0103/10/14 FULL LIST
2014-06-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-07AR0103/10/13 FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-03AR0103/10/12 FULL LIST
2012-08-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03AR0103/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-28RES15CHANGE OF NAME 27/07/2011
2011-07-28CERTNMCOMPANY NAME CHANGED EXCELLOO LIMITED CERTIFICATE ISSUED ON 28/07/11
2010-11-02AR0103/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0103/10/09 FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-10-04363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-25CERTNMCOMPANY NAME CHANGED THE CONVENIENCE COMPANY WALES & WEST LIMITED CERTIFICATE ISSUED ON 25/04/06
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: NEW HOUSE CORTON FARM PRESTEIGNE POWYS LD8 2LD
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29202 - Manufacture of trailers and semi-trailers

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MODULARWISE 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 MODULARWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-30 Outstanding PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
2016-02-12 Satisfied FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2011-12-30 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 27,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-03-31

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 MODULARWISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Current Assets 2011-11-01 £ 210,502
Debtors 2011-11-01 £ 210,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODULARWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODULARWISE LIMITED
Trademarks
We have not found any records of MODULARWISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MODULARWISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shepway District Council 2012-03-14 GBP £4,235
Shepway District Council 2012-03-14 GBP £2,000
Shepway District Council 2012-03-11 GBP £11,077
Shepway District Council 2012-03-11 GBP £62,768
Shepway District Council 2012-03-11 GBP £-73,845
Shepway District Council 2012-03-11 GBP £73,845
Shepway District Council 2012-02-17 GBP £10,001
Shepway District Council 2012-02-17 GBP £1,500
Shepway District Council 2012-02-17 GBP £-10,001
Shepway District Council 2012-02-17 GBP £8,501
Shepway District Council 2012-02-15 GBP £21,176
Shepway District Council 2012-02-15 GBP £3,176
Shepway District Council 2012-02-15 GBP £-21,176
Shepway District Council 2012-02-15 GBP £18,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MODULARWISE 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.
Import/Export of Goods
Goods imported/exported by MODULARWISE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2015-06-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2015-05-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2015-04-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2015-03-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2014-10-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2014-06-0184601900Flat-surface grinding machines, for working metal, in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, not numerically controlled
2014-06-0184602990Grinding machines for working metals, metal carbides or cermets, in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, not numerically controlled (excl. flat- or cylindrical-surface grinding machines and gear cutting, gear grinding and gear finishing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODULARWISE 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 MODULARWISE 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.