About

Registered Number: 03729205
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Northside 18, Fourth Way Avonmouth, Trading Estate, Bristol, BS11 8DX

 

Having been setup in 1999, Moduflex Ltd has its registered office in Trading Estate in Bristol, it's status is listed as "Active". We don't know the number of employees at Moduflex Ltd. This company is VAT Registered in the UK. The current directors of Moduflex Ltd are listed as Peachey, Andrew Paul, Warden, Christopher Robert, Horne, Graeme Mark, Rudge, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACHEY, Andrew Paul 24 December 2009 - 1
WARDEN, Christopher Robert 01 February 2016 - 1
HORNE, Graeme Mark 30 June 2011 19 December 2014 1
RUDGE, Christopher John 09 March 1999 23 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 August 2018
PSC04 - N/A 19 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 August 2016
AUD - Auditor's letter of resignation 22 July 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 02 April 2015
SH06 - Notice of cancellation of shares 19 January 2015
SH03 - Return of purchase of own shares 19 January 2015
MR01 - N/A 14 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 17 November 2014
MR01 - N/A 24 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 04 October 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
RESOLUTIONS - N/A 21 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 10 January 2010
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 04 August 2009
169 - Return by a company purchasing its own shares 04 August 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 14 March 2007
353 - Register of members 14 March 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 30 March 2000
395 - Particulars of a mortgage or charge 29 December 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Debenture 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.