Company NameModular Office And Storage Systems Limited
DirectorsBernard McWilliams and John Rimington
Company StatusActive
Company Number02631509
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bernard McWilliams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kirkwood Gardens
Wardley
Gateshead
Tyne & Wear
NE10 8TN
Secretary NameMr Bernard McWilliams
NationalityBritish
StatusCurrent
Appointed17 February 1992(7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kirkwood Gardens
Wardley
Gateshead
Tyne & Wear
NE10 8TN
Director NameMr John Rimington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dryden Road
Gateshead
Tyne & Wear
NE9 5HQ
Director NameMr Peter Cuthbertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address30 West End
Hurworth
Darlington
County Durham
DL2 2JD
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameMr Graham Tabberer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 1996)
RoleBusinessman
Correspondence Address40 Rush Park
Bishop Auckland
County Durham
DL14 6NR
Director NameMr David Tom Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 1996)
RoleBusinessman
Correspondence Address11 Witton Way
High Etherley
Bishop Auckland
County Durham
DL14 0LR

Contact

Websitewww.modular-systems.co.uk/
Telephone0191 4871212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressE17 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

2k at £1Mr Bernard Mcwilliams
50.00%
Ordinary
2k at £1Mr John Rimington
50.00%
Ordinary

Financials

Year2014
Net Worth£164,936
Cash£223,215
Current Liabilities£319,180

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

23 May 1996Delivered on: 30 May 1996
Satisfied on: 11 May 2000
Persons entitled: Midland Bank 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 February 1993Delivered on: 19 February 1993
Satisfied on: 16 May 1996
Persons entitled:
Graham Tabberer
David Tom Wilsontrading as Brancepeth Engineering

Classification: Debenture
Secured details: £5,755.
Particulars: Fixed and floating charge over the undertaking all property and assets present and future including goodwill and bookdebts and uncalled capital.
Fully Satisfied

Filing History

18 September 2023Director's details changed for Mr John Rimington on 18 September 2023 (2 pages)
18 September 2023Secretary's details changed for Mr Bernard Mcwilliams on 18 September 2023 (1 page)
18 September 2023Director's details changed for Mr Bernard Mcwilliams on 18 September 2023 (2 pages)
13 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 321I Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT to E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ on 4 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 4,000
(5 pages)
25 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 4,000
(5 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,000
(5 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,000
(5 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mr John Rimington on 22 July 2011 (2 pages)
17 August 2011Director's details changed for Mr John Rimington on 22 July 2011 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Bernard Mcwilliams on 22 July 2010 (2 pages)
21 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Bernard Mcwilliams on 22 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 November 2008Return made up to 22/07/08; full list of members (4 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 22/07/08; full list of members (4 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of register of members (1 page)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 September 2007Return made up to 22/07/07; no change of members (7 pages)
1 September 2007Return made up to 22/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 22/07/05; full list of members (7 pages)
9 August 2005Return made up to 22/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 22/07/04; full list of members (7 pages)
6 August 2004Return made up to 22/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 September 2003Return made up to 22/07/03; full list of members (7 pages)
16 September 2003Return made up to 22/07/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 August 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
7 August 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2000Return made up to 22/07/00; full list of members (6 pages)
23 August 2000Return made up to 22/07/00; full list of members (6 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
26 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 July 1997Return made up to 22/07/97; no change of members (6 pages)
29 July 1997Return made up to 22/07/97; no change of members (6 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 September 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Return made up to 22/07/95; no change of members (4 pages)
15 September 1995Return made up to 22/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)