Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director Name | Gwenyth Lillian Snowball |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(65 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Secretary Name | Gwenyth Lillian Snowball |
---|---|
Status | Current |
Appointed | 09 April 2013(83 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Lisa Douglas |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Mr David Ronald Allen |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Sea Winnings Way South Shields Tyne & Wear NE33 3NS |
Director Name | Stewart McMillan Charlton |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Rowden House 3 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Colin Slinger |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Walton House Church Hollow, Edingale Tamworth Staffordshire B79 9JF |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(61 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Website | modrecinternational.com |
---|
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
125k at £1 | Hnmx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,159,212 |
Cash | £12,934 |
Current Liabilities | £635,566 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 September 2023 (2 months, 3 weeks from now) |
8 March 1995 | Delivered on: 15 March 1995 Satisfied on: 15 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 July 1992 | Delivered on: 30 July 1992 Satisfied on: 8 February 1995 Persons entitled: Argent Credit Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 1987 | Delivered on: 2 October 1987 Satisfied on: 25 April 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1987 | Delivered on: 16 September 1987 Satisfied on: 20 January 1996 Persons entitled: Stenham Limited. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and in & intellectual property rights.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 1985 | Delivered on: 23 January 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies now due or to or hereafter to become due or from time to time accruing due from bugabte limited to the chargee. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
11 July 1984 | Delivered on: 20 July 1984 Persons entitled: E. J. Riley Investments Limited Classification: Floating charge Secured details: £140,000 as specified in clause 8 (1) of the sale agreement dated 11/7/84)(or such lesser sum as may be due to the chargee thereunder) and all other monies due or to be become due from the company to the chargee under ther terms of the charge. Particulars: Floating charge over all stock in trade whatsoever & wheresoever situated both present & future. Fully Satisfied |
9 July 1984 | Delivered on: 16 July 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any account with the bank. Fully Satisfied |
4 April 1984 | Delivered on: 24 April 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account with the bank. Fully Satisfied |
8 October 2004 | Delivered on: 13 October 2004 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of norham road, north shields, tyne & wear t/no TY364620. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 19 December 2002 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from modrec international limited to the chargee on any account whatsoever. Particulars: Land on the west side of norham road north shields tyne & wear t/n's TY96769, TY103625 and TY169727. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 December 2002 | Delivered on: 19 December 2002 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from modrec international limited to the chargee on any account whatsoever. Particulars: F/H land and buildings and l/h land on the west side of norham road north shields in the county of tyne & wear t/n's TY161752 and TY163921. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 May 2001 | Delivered on: 22 May 2001 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former ronson site norham road west north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 July 2000 | Delivered on: 12 July 2000 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at nosham road north shielsds in the county of tyne and wear. T/no. TY161752 and TY163921. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 June 2000 | Delivered on: 5 July 2000 Satisfied on: 4 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 1998 | Delivered on: 26 October 1998 Satisfied on: 15 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a bugatti house norham road north shields tyne and wear beong lnd lying to the west of norham road north shields tyne and wear t/n TY163921. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 October 1998 | Delivered on: 26 October 1998 Satisfied on: 15 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bugatti house norham road north shields tyne & wear being land and building on the west side of norham road north shields tyne & wear-TY161752. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 July 1984 | Delivered on: 23 July 1984 Persons entitled: The Governor and Company of LTD Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2016 | Delivered on: 3 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 6 acres or thereabouts of land at norham road west chirton trading estate south west chirton north shields tyne & wear t/n TY103625. Outstanding |
19 April 2007 | Delivered on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land to the rear of bugatti industrial estate norham road north shields thne and wear t/n TY163921. Outstanding |
19 April 2007 | Delivered on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1 to 7 bugatti industrial estate norham road north shields tyne and wear t/n TY161752. Outstanding |
2 April 2004 | Delivered on: 6 April 2004 Persons entitled: Sydney Snowball and Gwyneth Lillian Snowball Classification: Debenture Secured details: £240,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
---|---|
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (15 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
13 March 2017 | Appointment of Lisa Douglas as a director on 1 January 2017 (2 pages) |
13 March 2017 | Appointment of Lisa Douglas as a director on 1 January 2017 (2 pages) |
3 December 2016 | Registration of charge 002430980021, created on 24 November 2016 (12 pages) |
3 December 2016 | Registration of charge 002430980021, created on 24 November 2016 (12 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 July 2014 | Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page) |
21 July 2014 | Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page) |
21 July 2014 | Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 June 2013 | Auditor's resignation (1 page) |
20 June 2013 | Auditor's resignation (1 page) |
9 April 2013 | Termination of appointment of David Allen as a secretary (1 page) |
9 April 2013 | Appointment of Gwenyth Lillian Snowball as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Allen as a secretary (1 page) |
9 April 2013 | Appointment of Gwenyth Lillian Snowball as a secretary (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Company name changed modrec international (holdings) LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Company name changed modrec international (holdings) LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Sidney Snowball on 21 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page) |
8 September 2010 | Director's details changed for Gwenyth Lillian Snowball on 21 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Sidney Snowball on 21 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page) |
8 September 2010 | Director's details changed for Gwenyth Lillian Snowball on 21 August 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
19 December 2007 | Resolutions
|
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
7 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
13 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
19 April 2005 | Nc inc already adjusted 31/12/90 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Nc inc already adjusted 31/12/90 (1 page) |
19 April 2005 | Resolutions
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
22 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
18 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Return made up to 21/08/99; no change of members (4 pages) |
27 June 2000 | Return made up to 21/08/99; no change of members (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
27 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 21/08/97; full list of members (6 pages) |
7 November 1997 | Return made up to 21/08/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 April 1997 | Company name changed modrec LIMITED\certificate issued on 29/04/97 (2 pages) |
28 April 1997 | Company name changed modrec LIMITED\certificate issued on 29/04/97 (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1996 | Return made up to 21/08/96; no change of members (5 pages) |
24 October 1996 | Return made up to 21/08/96; no change of members (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Return made up to 21/08/95; no change of members
|
31 October 1995 | Return made up to 21/08/95; no change of members
|
24 May 1995 | Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
2 June 1989 | First gazette (2 pages) |
2 June 1989 | First gazette (2 pages) |
22 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 November 1987 | Accounts made up to 31 December 1985 (12 pages) |
17 November 1987 | Accounts made up to 31 December 1985 (12 pages) |
17 March 1987 | Return made up to 30/09/86; full list of members (4 pages) |
17 March 1987 | Return made up to 30/09/86; full list of members (4 pages) |
27 May 1986 | Return made up to 30/09/85; full list of members (3 pages) |
27 May 1986 | Return made up to 30/09/85; full list of members (3 pages) |
18 July 1972 | Memorandum of association (4 pages) |
18 July 1972 | Memorandum of association (4 pages) |
19 October 1929 | Incorporation (16 pages) |
19 October 1929 | Incorporation (16 pages) |