Company Information for MODERN EVOLVED PRODUCTS LIMITED
C/O NBAS CHARTERED ACCOUNTANTS 17 CARNMONEY ROAD, GLENGORMLEY, NEWTOWNABBEY, BT36 6HL,
|
Company Registration Number
NI608959
Private Limited Company
Active |
Company Name | |
---|---|
MODERN EVOLVED PRODUCTS LIMITED | |
Legal Registered Office | |
C/O NBAS CHARTERED ACCOUNTANTS 17 CARNMONEY ROAD GLENGORMLEY NEWTOWNABBEY BT36 6HL Other companies in BT15 | |
Company Number | NI608959 | |
---|---|---|
Company ID Number | NI608959 | |
Date formed | 2011-09-09 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152718511 |
Last Datalog update: | 2024-01-07 17:25:58 |
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 |
---|---|---|
DARLENE MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK MOONEY |
Director | ||
DARLENE MCCORMICK |
Director | ||
PATRICK MOONEY |
Director | ||
FERGUS JAMES CHRISTOPHER KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG IDEAS INC. LTD | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period extended from 28/12/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
Previous accounting period shortened from 29/12/22 TO 28/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MOONEY | ||
CESSATION OF DARLENE MCCORMICK AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DARLENE MCCORMICK | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | ||
Previous accounting period shortened from 30/12/21 TO 29/12/21 | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AP01 | DIRECTOR APPOINTED MR PATRICK MOONEY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland | |
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM 25 Malone Valley Park Belfast BT9 5PZ Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM C/O Cavehill Accountancy 636a 636a Antrim Road Belfast BT15 5GP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MOONEY | |
AP01 | DIRECTOR APPOINTED MS DARLENE MCCORMICK | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM Office 101 21 Botanic Avenue Belfast BT7 1JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARLENE MCCORMICK | |
AP01 | DIRECTOR APPOINTED MR PATRICK MOONEY | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Darlene Mccormick on 2013-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MOONEY | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/13 FROM Unit 4a Adelaide Business Centre Apollo Road Belfast Co. Antrim BT12 6HP Northern Ireland | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 106 | |
AR01 | 31/10/12 FULL LIST | |
AR01 | 09/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS KELLY | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 105 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.
Creditors Due Within One Year | 2011-09-09 | £ 3,733 |
---|
Creditors and other liabilities
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 MODERN EVOLVED PRODUCTS LIMITED
Called Up Share Capital | 2011-09-09 | £ 106 |
---|---|---|
Current Assets | 2011-09-09 | £ 60 |
Debtors | 2011-09-09 | £ 60 |
Shareholder Funds | 2011-09-09 | £ 3,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as MODERN EVOLVED PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
12079996 | Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |