MODULARWISE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MODULARWISE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MODULARWISE LIMITED was incorporated 21 years ago on 03/10/2002 and has the registered number: 04553084. The accounts status is FULL and accounts are next due on 31/12/2024.
MODULARWISE LIMITED was incorporated 21 years ago on 03/10/2002 and has the registered number: 04553084. The accounts status is FULL and accounts are next due on 31/12/2024.
MODULARWISE LIMITED - LONDON
This company is listed in the following categories:
29202 - Manufacture of trailers and semi-trailers
29202 - Manufacture of trailers and semi-trailers
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PREMIER MANUFACTURING LIMITED (until 15/06/2016)
PREMIER MANUFACTURING LIMITED (until 15/06/2016)
EXCELLOO LIMITED (until 28/07/2011)
THE CONVENIENCE COMPANY WALES & WEST LIMITED (until 25/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT WALLACE BLACK | Sep 1972 | British | Director | 2021-10-17 | CURRENT |
MR ADRIAN STUART BOHR | Dec 1977 | British | Director | 2021-10-17 | CURRENT |
MR JONATHAN RICHARD COOK | Aug 1968 | British | Director | 2021-10-17 | CURRENT |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2021-10-17 | CURRENT |
MR CHRISTOPHER PAUL MARTIN | Secretary | 2017-05-25 | CURRENT | ||
MR ANDREW WINSTANLEY | Feb 1978 | British | Director | 2020-06-01 | CURRENT |
ANDREAS JOACHIM FEGBEUTEL | Oct 1973 | British | Director | 2017-05-03 UNTIL 2019-10-24 | RESIGNED |
MRS SARAH FELICITY WILLIAMS | Jul 1968 | British | Director | 2002-10-03 UNTIL 2019-02-06 | RESIGNED |
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2002-10-03 UNTIL 2002-10-03 | RESIGNED | ||
MRS SARAH FELICITY WILLIAMS | Jul 1968 | British | Secretary | 2002-10-03 UNTIL 2017-05-03 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 2002-10-03 UNTIL 2002-10-03 | RESIGNED | ||
MR MICHAEL JAMES WILLIAMS | Aug 1958 | British | Director | 2002-10-03 UNTIL 2020-11-02 | RESIGNED |
MR CHRISTOPHER SPICELEY | Aug 1970 | British | Director | 2019-12-09 UNTIL 2020-12-08 | RESIGNED |
MR COLIN KENNETH RAE | Nov 1964 | British | Director | 2017-05-03 UNTIL 2019-05-24 | RESIGNED |
MRS TRACEY DAWN JAMES | Dec 1962 | British | Director | 2020-06-01 UNTIL 2020-07-16 | RESIGNED |
MR AMJAD MAZHAR HUSSAIN | May 1958 | British | Director | 2020-06-01 UNTIL 2020-07-16 | RESIGNED |
MR DAVID COWANS | May 1957 | British,Irish | Director | 2017-05-03 UNTIL 2021-10-17 | RESIGNED |
MR NIGEL PETER HOPKINS | Jul 1958 | British | Director | 2020-06-01 UNTIL 2020-07-16 | RESIGNED |
MR GARFIELD JOHN EVANS | Aug 1957 | British | Director | 2017-05-03 UNTIL 2019-02-06 | RESIGNED |
MRS ANGELA OLASUBOMI DANIEL | Jun 1975 | British | Director | 2020-06-01 UNTIL 2020-07-16 | RESIGNED |
MR JOHN CARLETON | Nov 1955 | British | Director | 2019-11-13 UNTIL 2020-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Places Developments (Holdings) Limited | 2017-05-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael James Williams | 2016-04-06 - 2019-01-28 | 8/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ModularWise Limited - Filleted accounts | 2017-12-23 | 31-03-2017 | £175 Cash £143,069 equity |
ModularWise Limited - Abbreviated accounts | 2016-07-30 | 31-10-2015 | £239 Cash |
Premier Manufacturing Limited - Abbreviated accounts | 2015-07-25 | 31-10-2014 | £130,505 Cash |