Having been setup in 1987, Modrec International Ltd are based in North Shields, it's status is listed as "Active". The company has 3 directors listed as Lightfoot, John Anthony Harris, Bent, Raymond Cyril, Laidler, Andrew Keith in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIGHTFOOT, John Anthony Harris | 17 January 2018 | - | 1 |
BENT, Raymond Cyril | 30 October 1997 | 21 December 2005 | 1 |
LAIDLER, Andrew Keith | 01 October 2001 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 13 July 2018 | |
PSC01 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
PSC01 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 03 July 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 03 October 2016 | |
AR01 - Annual Return | 05 August 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
AR01 - Annual Return | 22 July 2014 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AUD - Auditor's letter of resignation | 20 June 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AUD - Auditor's letter of resignation | 07 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH03 - Change of particulars for secretary | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
287 - Change in situation or address of Registered Office | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
363s - Annual Return | 21 November 2005 | |
363a - Annual Return | 21 November 2005 | |
363a - Annual Return | 21 November 2005 | |
363a - Annual Return | 21 November 2005 | |
363a - Annual Return | 21 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
353 - Register of members | 21 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 04 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2001 | |
363s - Annual Return | 21 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
AA - Annual Accounts | 02 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2000 | |
363s - Annual Return | 13 July 2000 | |
363s - Annual Return | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
AA - Annual Accounts | 01 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1997 | |
363s - Annual Return | 07 November 1997 | |
AA - Annual Accounts | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
363s - Annual Return | 24 October 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 19 September 1995 | |
SA - Shares agreement | 19 May 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 May 1995 | |
88(2)P - N/A | 12 April 1995 | |
123 - Notice of increase in nominal capital | 11 April 1995 | |
288 - N/A | 20 March 1995 | |
395 - Particulars of a mortgage or charge | 16 March 1995 | |
395 - Particulars of a mortgage or charge | 15 March 1995 | |
288 - N/A | 27 February 1995 | |
288 - N/A | 27 February 1995 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 12 September 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 16 July 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 06 March 1992 | |
363b - Annual Return | 06 March 1992 | |
AA - Annual Accounts | 04 March 1991 | |
AA - Annual Accounts | 04 March 1991 | |
363 - Annual Return | 30 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 December 1989 | |
AA - Annual Accounts | 21 April 1989 | |
363 - Annual Return | 21 April 1989 | |
MEM/ARTS - N/A | 16 July 1987 | |
CERTNM - Change of name certificate | 07 May 1987 | |
287 - Change in situation or address of Registered Office | 01 May 1987 | |
288 - N/A | 01 May 1987 | |
288 - N/A | 01 May 1987 | |
CERTINC - N/A | 05 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee fixed & floating charge | 05 July 2011 | Outstanding |
N/A |
Debenture | 03 April 2007 | Outstanding |
N/A |
Debenture | 27 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 March 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 08 March 1995 | Fully Satisfied |
N/A |