About

Registered Number: 04601952
Date of Incorporation: 27/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Cordite House Holton Road, Holton Heath Trading Park, Poole, BH16 6FL,

 

Based in Poole, Modulift Uk Ltd was setup in 2002. The companies directors are listed as Smith, Paul James, Spencer, Suzanne Jane, Spivey, Sarah Louise. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul James 21 May 2018 - 1
SPENCER, Suzanne Jane 27 November 2002 - 1
SPIVEY, Sarah Louise 08 January 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
AA - Annual Accounts 30 June 2020
MR04 - N/A 02 April 2020
CH03 - Change of particulars for secretary 27 November 2019
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 05 June 2019
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
CS01 - N/A 06 December 2018
PSC02 - N/A 06 December 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AA - Annual Accounts 30 June 2015
RESOLUTIONS - N/A 02 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 17 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
AA - Annual Accounts 02 July 2009
CERTNM - Change of name certificate 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 15 January 2009
353 - Register of members 14 January 2009
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 19 December 2005
225 - Change of Accounting Reference Date 03 November 2005
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
395 - Particulars of a mortgage or charge 22 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Legal assignment 06 April 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 September 2008 Outstanding

N/A

Floating charge (all assets) 22 September 2008 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

All assets debenture 21 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.