Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director Name | Mr David Edward Nathan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 125 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HU |
Secretary Name | Sarah Elisabeth Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kenpas Highway Coventry West Midlands CV3 6AZ |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Sea Winnings Way South Shields Tyne & Wear NE33 3NS |
Website | modrec-na.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2584451 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
15k at £1 | Modrec International LTD 99.99% Ordinary |
---|---|
1 at £1 | Sydney Snowball 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
19 July 1988 | Delivered on: 29 July 1988 Satisfied on: 3 February 2007 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 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. Fully Satisfied |
---|
14 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 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) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
7 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Sidney Snowball on 5 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Sidney Snowball on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sidney Snowball on 5 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 05/04/07; no change of members (6 pages) |
12 June 2007 | Return made up to 05/04/07; no change of members (6 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) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Return made up to 05/04/06; full list of members
|
9 June 2006 | Return made up to 05/04/06; full list of members
|
10 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
10 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
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) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
19 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
1 May 2001 | Return made up to 05/04/01; full list of members
|
1 May 2001 | Return made up to 05/04/01; full list of members
|
12 January 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 July 2000 | Return made up to 05/04/00; full list of members (6 pages) |
13 July 2000 | Return made up to 05/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
10 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 July 1998 | Return made up to 05/04/98; no change of members (4 pages) |
22 July 1998 | Return made up to 05/04/98; no change of members (4 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 July 1996 | Return made up to 05/04/96; full list of members
|
12 July 1996 | Return made up to 05/04/96; full list of members
|
3 May 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
3 May 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
9 May 1995 | Return made up to 05/04/95; full list of members
|
9 May 1995 | Return made up to 05/04/95; full list of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 125 queen victoria road sheffield S17 4HU (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 125 queen victoria road sheffield S17 4HU (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |