About

Registered Number: 04930569
Date of Incorporation: 13/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Units 9 & 10 Swinemoor Lane Industrial Estate, Barmston Road, Beverley, East Yorkshire, HU17 0LA

 

Modular Direct Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Spencer, Jonathan Douglas, Evans, Geoffrey William for Modular Direct Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Geoffrey William 18 February 2004 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Jonathan Douglas 18 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 April 2017
AAMD - Amended Accounts 22 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 October 2014
AAMD - Amended Accounts 10 September 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 16 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 19 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 12 November 2004
CERTNM - Change of name certificate 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
225 - Change of Accounting Reference Date 17 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
Security assignment 30 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.