About

Registered Number: 08603086
Date of Incorporation: 09/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW,

 

Totally Modular Ltd was established in 2013, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Totally Modular Ltd. Birchall, Karen, Maunder, Brian Samuel are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUNDER, Brian Samuel 09 July 2013 01 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BIRCHALL, Karen 09 July 2013 19 May 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 June 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR01 - N/A 05 May 2020
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
MR01 - N/A 02 May 2019
MR01 - N/A 02 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 01 August 2018
AA01 - Change of accounting reference date 01 August 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA01 - Change of accounting reference date 11 April 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 27 February 2018
PSC02 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 15 November 2017
CH01 - Change of particulars for director 13 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AD01 - Change of registered office address 09 November 2017
SH01 - Return of Allotment of shares 09 November 2017
SH01 - Return of Allotment of shares 09 November 2017
SH01 - Return of Allotment of shares 09 November 2017
SH01 - Return of Allotment of shares 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
CERTNM - Change of name certificate 08 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 30 June 2014
NEWINC - New incorporation documents 09 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

A registered charge 17 April 2019 Fully Satisfied

N/A

A registered charge 17 April 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.