About

Registered Number: 02096753
Date of Incorporation: 05/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

 

Modrec International Ltd was founded on 05 February 1987. Modrec International Ltd has 3 directors listed 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.