About

Registered Number: 02269104
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

 

Based in Ellesmere Port, Cheshire, Modular Interior Systems Ltd was setup in 1988, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is one director listed as Waring, David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARING, David 14 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 November 2018
AAMD - Amended Accounts 07 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 27 January 2014
MR01 - N/A 29 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 January 2008
DISS40 - Notice of striking-off action discontinued 20 November 2007
363a - Annual Return 18 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
AA - Annual Accounts 13 January 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 December 2001
395 - Particulars of a mortgage or charge 21 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 10 December 1997
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
AA - Annual Accounts 04 June 1997
225 - Change of Accounting Reference Date 03 May 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 28 March 1995
288 - N/A 15 March 1995
288 - N/A 22 February 1995
AA - Annual Accounts 01 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
363a - Annual Return 17 August 1994
288 - N/A 24 May 1994
AA - Annual Accounts 09 April 1992
363b - Annual Return 09 April 1992
363(287) - N/A 09 April 1992
288 - N/A 09 May 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
DISS40 - Notice of striking-off action discontinued 10 October 1990
288 - N/A 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1989
PUC 2 - N/A 20 February 1989
288 - N/A 24 June 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 May 2011 Outstanding

N/A

Debenture 11 May 2011 Outstanding

N/A

Mortgage deed 11 May 2011 Outstanding

N/A

Mortgage 11 May 2011 Outstanding

N/A

Third party legal charge 12 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.