Modern Project Services (Nw) Limited

DataGardener
modern project services (nw) limited
in liquidation
Small

Modern Project Services (nw) Limited

07868066Private Limited With Share Capital

C/O Conselia Limited, Dalton Hou, 1 Hawksworth Street, Ilkley, LS299DU
Incorporated

01/12/2011

Company Age

14 years

Directors

1

Employees

8

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Modern Project Services (nw) Limited (07868066) is a private limited with share capital incorporated on 01/12/2011 (14 years old) and registered in ilkley, LS299DU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Modern project services (nw) limited is a business supplies and equipment company based out of regency house 45-51 chorley new road, bolton, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 01/12/2011
LS299DU
8 employees

Financial Overview

Total Assets

£1.96M

Liabilities

£1.17M

Net Assets

£781.9K

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£26.8K

Key Metrics

8

Employees

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2025
Resolution
Category:Resolution
Date:25-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2022
Resolution
Category:Resolution
Date:11-03-2022
Memorandum Articles
Category:Incorporation
Date:11-03-2022
Capital Allotment Shares
Category:Capital
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-03-2012
Incorporation Company
Category:Incorporation
Date:01-12-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/08/2025
Filing Date16/11/2024
Latest Accounts30/11/2023

Trading Addresses

C/O Dwilkinson&Company, Bank House, 27 King Street, Leeds, West Yorkshire, LS12HL
C/O Conselia Limited, Dalton Hou, 1 Hawksworth Street, Ilkley, West Yorkshire Ls29, LS299DURegistered

Contact

C/O Conselia Limited, Dalton Hou, 1 Hawksworth Street, Ilkley, LS299DU