About

Registered Number: 02734046
Date of Incorporation: 24/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 95, Kelley Thorpe Ind Estate, Driffield, East Yorkshire, YO25 9DJ

 

Modulus Systems Ltd was setup in 1992, it has a status of "Active". There are 4 directors listed as Garton, Stephen Michael, Potter, Lee, Belcher, Trevor, Murray, David Shane for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTON, Stephen Michael 01 October 1992 - 1
BELCHER, Trevor 24 July 1992 31 December 1993 1
MURRAY, David Shane 24 July 1992 23 August 1999 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Lee 01 August 2000 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 27 August 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 23 August 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 13 August 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 23 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
288 - N/A 13 October 1992
288 - N/A 02 September 1992
395 - Particulars of a mortgage or charge 18 August 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.