About

Registered Number: 01395465
Date of Incorporation: 23/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Modulus House, Blackthorne Road, Poyle Estate, Colnbrook Berkshire, SL3 0DQ

 

Based in Poyle Estate in Colnbrook Berkshire, Modulus (UK) Ltd was registered on 23 October 1978. We don't currently know the number of employees at this business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 20 April 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
PSC02 - N/A 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 February 2015
MR04 - N/A 26 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 27 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
AA - Annual Accounts 23 April 1993
363b - Annual Return 21 January 1993
288 - N/A 08 December 1992
AA - Annual Accounts 25 November 1992
363b - Annual Return 07 May 1992
AA - Annual Accounts 19 March 1992
288 - N/A 28 June 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 08 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1991
287 - Change in situation or address of Registered Office 24 October 1990
DISS40 - Notice of striking-off action discontinued 28 June 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
CERTNM - Change of name certificate 21 May 1990
363 - Annual Return 25 August 1989
363 - Annual Return 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 25 August 1989
AC05 - N/A 28 April 1989
AA - Annual Accounts 26 July 1988
287 - Change in situation or address of Registered Office 25 May 1988
AA - Annual Accounts 25 May 1988
395 - Particulars of a mortgage or charge 15 June 1987
395 - Particulars of a mortgage or charge 27 May 1987
363 - Annual Return 17 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 1993 Fully Satisfied

N/A

Legal charge 09 June 1987 Fully Satisfied

N/A

Charge 20 May 1987 Fully Satisfied

N/A

Legal mortgage 27 January 1984 Fully Satisfied

N/A

Legal charge 12 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.