About

Registered Number: 02096753
Date of Incorporation: 05/02/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.