About

Registered Number: 03042756
Date of Incorporation: 06/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG

 

Moduloc Control Systems Ltd was registered on 06 April 1995 and are based in Old Hatfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Moduloc Control Systems Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHH, Farhat 31 December 2016 - 1
GREENE, Stephen Michael 18 August 2012 31 December 2016 1
HAYES GRIFFIN, Paul 21 April 1995 28 September 2015 1
TAYLER, Robert Christopher 18 August 2012 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
FUTERMAN, Maurice Walter 21 April 1995 01 June 1998 1
HAYES GRIFFIN, Alexander 01 June 1998 24 July 2001 1
HAYES GRIFFIN, Martin 24 July 2001 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
PSC07 - N/A 16 August 2017
PSC02 - N/A 16 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 27 September 2015
MR01 - N/A 24 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 29 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 20 January 2013
AA01 - Change of accounting reference date 06 December 2012
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 28 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AR01 - Annual Return 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 30 December 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 February 2002
395 - Particulars of a mortgage or charge 18 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 13 March 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 16 February 1998
395 - Particulars of a mortgage or charge 16 December 1997
363s - Annual Return 01 September 1997
RESOLUTIONS - N/A 14 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 14 April 1996
288 - N/A 30 April 1995
288 - N/A 30 April 1995
CERTNM - Change of name certificate 28 April 1995
287 - Change in situation or address of Registered Office 25 April 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

Guarantee & debenture 03 November 2011 Outstanding

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Debenture 07 August 2001 Fully Satisfied

N/A

Fixed and floating charge 15 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.