Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director Name | Gwenyth Lillian Snowball |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Secretary Name | Sydney Snowball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Avenue Whitley Bay NE26 3AA |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields 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 |
25 at £1 | Michael Ramshaw 7.12% Ordinary B |
---|---|
25 at £1 | Michael Ramshaw 7.12% Ordinary C |
150 at £1 | Sydney Snowball 42.74% Ordinary B |
50 at £1 | Sydney Snowball 14.25% Ordinary C |
50 at £1 | Timothy Douglas 14.25% Ordinary B |
50 at £1 | Timothy Douglas 14.25% Ordinary C |
1 at £1 | Sydney Snowball 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,422 |
Cash | £21 |
Current Liabilities | £653,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
5 July 2011 | Delivered on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
19 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
19 July 2023 | Change of details for Hnmx Holdings Ltd as a person with significant control on 14 July 2023 (2 pages) |
21 February 2023 | Registered office address changed from Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023 (1 page) |
29 January 2023 | Satisfaction of charge 1 in part (1 page) |
28 September 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 September 2022 | Change of details for Sydney Snowball as a person with significant control on 5 November 2019 (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
19 August 2022 | Change of details for Sydney Snowball as a person with significant control on 13 July 2021 (2 pages) |
19 August 2022 | Change of details for Sydney Snowball as a person with significant control on 5 November 2019 (2 pages) |
19 August 2022 | Notification of Hnmx Holdings Ltd as a person with significant control on 5 November 2019 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
27 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (6 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
27 April 2017 | Director's details changed for Sydney Snowball on 1 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Sydney Snowball on 1 April 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 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) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 June 2013 | Auditor's resignation (1 page) |
20 June 2013 | Auditor's resignation (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Company name changed modrec international trading LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed modrec international trading LIMITED\certificate issued on 17/05/12
|
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Change of name notice (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Sydney Snowball on 12 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for David Ronald Allen on 12 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for David Ronald Allen on 12 July 2010 (1 page) |
20 July 2010 | Director's details changed for Sydney Snowball on 12 July 2010 (2 pages) |
15 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
15 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
30 September 2009 | Ad 24/09/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Ad 24/09/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
30 September 2009 | Resolutions
|
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
10 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
26 March 2008 | Statement of affairs (18 pages) |
26 March 2008 | Statement of affairs (18 pages) |
26 March 2008 | Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
12 July 2007 | Incorporation (13 pages) |
12 July 2007 | Incorporation (13 pages) |