About

Registered Number: 07029398
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3b Frontier Avenue, Frontier Park, Blackburn, BB1 3HR,

 

Established in 2009, Modular Group Ltd have registered office in Blackburn, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies director is Alderson, Caroline Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Caroline Catherine 24 September 2009 28 September 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 29 April 2020
MR01 - N/A 19 March 2020
MR01 - N/A 02 January 2020
AD01 - Change of registered office address 16 December 2019
AD01 - Change of registered office address 13 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 July 2019
AA01 - Change of accounting reference date 30 April 2019
RESOLUTIONS - N/A 27 March 2019
CONNOT - N/A 27 March 2019
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 05 September 2018
SH08 - Notice of name or other designation of class of shares 04 September 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 03 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
CERTNM - Change of name certificate 26 January 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
CERTNM - Change of name certificate 26 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 11 October 2010
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 03 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.