-
MODULAR WORKS LIMITED - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Company Information
- Company registration number
- 10009139
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor The Union Building
- 51-59 Rose Lane
- Norwich
- NR1 1BY 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY UK
Management
- Managing Directors
- HOLMES, Duncan Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-17
- Age Of Company 2016-02-17 8 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Duncan Andrew Holmes
- Mr Paul Nicholas Green
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-10-29
- Last Date: 2020-10-15
-
MODULAR WORKS LIMITED Company Description
- MODULAR WORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 10009139. Its current trading status is "live". It was registered 2016-02-17. It has declared SIC or NACE codes as "41201". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at 5Th Floor The Union Building .
Get MODULAR WORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Modular Works Limited - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
- 2016-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MODULAR WORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-02-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-02-16) - 600
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-06) - LIQ03
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-02-18) - MR04
-
dissolved-compulsory-strike-off-suspended (2022-01-19) - DISS16(SOAS)
-
resolution (2022-02-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-02-09) - LIQ02
-
gazette-notice-compulsory (2022-01-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-02-09) - 600
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-09-17) - TM02
-
termination-director-company-with-name-termination-date (2021-07-09) - TM01
-
termination-director-company-with-name-termination-date (2021-09-17) - TM01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-11) - PSC07
-
confirmation-statement-with-updates (2020-10-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-06) - MR01
-
confirmation-statement-with-updates (2020-06-11) - CS01
-
notification-of-a-person-with-significant-control (2020-06-11) - PSC01
-
capital-allotment-shares (2020-06-08) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-28) - MR01
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-10) - AA
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
appoint-person-secretary-company-with-name-date (2019-02-20) - AP03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
appoint-person-director-company-with-name-date (2018-11-02) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-16) - AA
-
capital-allotment-shares (2017-05-16) - SH01
-
appoint-person-director-company-with-name-date (2017-05-09) - AP01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
appoint-person-director-company-with-name-date (2017-02-22) - AP01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-05-25) - AA01
-
incorporation-company (2016-02-17) - NEWINC