About

Registered Number: 05543925
Date of Incorporation: 23/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 19 Cave Road, Brough, East Yorkshire, HU15 1HA

 

Founded in 2005, Modular Plant Ltd are based in Brough, East Yorkshire, it has a status of "Active". The current directors of this business are listed as Galbraith, Carl Robert, Zgoda, John Tadeusz. We do not know the number of employees at Modular Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, Carl Robert 19 May 2008 23 June 2017 1
ZGODA, John Tadeusz 19 May 2008 02 April 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 10 June 2020
MR01 - N/A 24 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 August 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 02 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
363s - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 26 September 2006
225 - Change of Accounting Reference Date 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Mortgage 30 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.