About

Registered Number: 05519401
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Maddison House Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PE

 

H-modul Ltd was registered on 27 July 2005 and has its registered office in High Wycombe, it's status at Companies House is "Active". Sluzas, Caroline Samantha, Mickelson, Uno Rickard David, Jankouic, Nada, Lundgren, Stefan Lennart, Revell, Rowan Clare are the current directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKELSON, Uno Rickard David 11 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SLUZAS, Caroline Samantha 28 February 2020 - 1
JANKOUIC, Nada 07 December 2005 11 February 2008 1
LUNDGREN, Stefan Lennart 11 February 2008 25 June 2008 1
REVELL, Rowan Clare 25 June 2008 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 July 2020
AP03 - Appointment of secretary 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 01 September 2006
CERTNM - Change of name certificate 23 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
225 - Change of Accounting Reference Date 16 December 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.