Modular Works Limited

DataGardener
dissolved

Modular Works Limited

10009139Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

17/02/2016

Company Age

10 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Modular Works Limited (10009139) is a private limited with share capital incorporated on 17/02/2016 (10 years old) and registered in norwich, NR11BY. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 17/02/2016
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

7

Shareholders

6

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:15-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-02-2022
Resolution
Category:Resolution
Date:09-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Capital Allotment Shares
Category:Capital
Date:08-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2016
Incorporation Company
Category:Incorporation
Date:17-02-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date07/08/2020
Latest Accounts31/03/2020

Trading Addresses

Burlingham Business Centre, Main Road, North Burlingham, Norwich, Norfolk, NR134TA
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Nr1 1By, NR11BYRegistered

Contact

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY