Company Information for MODUS FM LIMITED
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
MODUS FM LIMITED | ||||||||||
Legal Registered Office | ||||||||||
CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Other companies in RG10 | ||||||||||
| ||||||||||
Previous Names | ||||||||||
|
Company Number | 03299588 | |
---|---|---|
Company ID Number | 03299588 | |
Date formed | 1997-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-06 22:35:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MODUS FM LIMITED | Unknown | Company formed on the 2017-01-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MCDONALD |
||
ANDREW JOHN MCDONALD |
||
ANTHONY KENNETH SMYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMAS FELL |
Director | ||
DANIEL BUSH |
Company Secretary | ||
DANIEL BUSH |
Director | ||
TREVOR BRADBURY |
Company Secretary | ||
TREVOR BRADBURY |
Director | ||
BENJAMIN EDWARD BADCOCK |
Director | ||
DAVID MAURICE CLITHEROE |
Director | ||
VALERIE ANN LYNCH |
Company Secretary | ||
VALERIE ANN LYNCH |
Director | ||
TREVOR BRADBURY |
Company Secretary | ||
GRAHAM JOHN WENTZELL |
Director | ||
KEITH HARVEY PARTRIDGE |
Director | ||
PATRICIA PARTRIDGE |
Director | ||
DAVID MAURICE CLITHEROE |
Company Secretary | ||
DAVID MAURICE CLITHEROE |
Director | ||
WILLIAM NICHOLAS MASON JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANDT LIMITED | Director | 2018-07-30 | CURRENT | 1917-01-23 | Liquidation | |
INTERSERVE ENGINEERING LIMITED | Director | 2018-07-30 | CURRENT | 1976-06-07 | Liquidation | |
HOW GROUP LIMITED | Director | 2018-07-30 | CURRENT | 1986-01-31 | Liquidation | |
WEST'S GROUP INTERNATIONAL LIMITED | Director | 2018-07-30 | CURRENT | 1894-06-04 | Liquidation | |
TILBURY DOUGLAS PROJECTS LTD. | Director | 2018-07-30 | CURRENT | 1950-01-12 | Active - Proposal to Strike off | |
KWIKFORM HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1944-11-29 | Active - Proposal to Strike off | |
INTERSERVE HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1930-11-24 | Liquidation | |
BANDT HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
INTERSERVE GROUP HOLDINGS (QATAR) LIMITED | Director | 2018-06-18 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
R.M. DOUGLAS CONSTRUCTION LIMITED | Director | 2018-06-18 | CURRENT | 1964-03-26 | Liquidation | |
TILBURY HOMES (SCOTLAND) LIMITED | Director | 2018-06-18 | CURRENT | 1972-08-22 | Active - Proposal to Strike off | |
TILBURY HOMES (GLASGOW) LIMITED | Director | 2018-06-18 | CURRENT | 1985-02-13 | Active - Proposal to Strike off | |
BANDT P J H LIMITED | Director | 2018-06-18 | CURRENT | 1971-11-10 | Active - Proposal to Strike off | |
BATEMAN'S CLEANING SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1973-01-01 | Liquidation | |
INTERSERVE BUILDING LIMITED | Director | 2018-06-18 | CURRENT | 1990-11-20 | Active - Proposal to Strike off | |
INTERSERVE SUPPORT SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
TILBURY ESTATES LIMITED | Director | 2018-06-18 | CURRENT | 1973-04-10 | Active - Proposal to Strike off | |
T D CONSTRUCTION LIMITED | Director | 2018-06-18 | CURRENT | 1927-01-12 | Liquidation | |
TRANSCOAST LIMITED | Director | 2018-06-18 | CURRENT | 1963-10-22 | Active - Proposal to Strike off | |
TILBURY DEVELOPMENTS LIMITED | Director | 2018-06-18 | CURRENT | 1970-04-09 | Liquidation | |
INTERSERVE RETENTION AND MIP HOLDER LIMITED | Director | 2018-06-18 | CURRENT | 1947-09-13 | Active | |
INTERSERVE PROJECT SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1979-10-12 | Liquidation | |
HOW ENGINEERING SERVICES NORTHERN LIMITED | Director | 2018-06-18 | CURRENT | 1962-05-30 | Liquidation | |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | Director | 2018-06-18 | CURRENT | 1975-09-09 | Liquidation | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1972-06-05 | Active | |
MEREDANA INVESTMENTS NO.1 LIMITED | Director | 2018-06-18 | CURRENT | 1923-07-18 | Active | |
KWIKFORM UK LIMITED | Director | 2018-06-18 | CURRENT | 1965-09-22 | Active - Proposal to Strike off | |
UNIQUE CLEANING SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1987-08-10 | Liquidation | |
MACLELLAN INTEGRATED SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1987-10-30 | Liquidation | |
THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1990-04-05 | Active - Proposal to Strike off | |
THE RAMONEUR COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
AXIAM (UK) LIMITED | Director | 2018-06-18 | CURRENT | 1997-08-01 | Active | |
SA OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1933-04-12 | Dissolved 2013-08-13 | |
JAMES ROBERTSON & SONS LIMITED | Director | 2011-11-15 | CURRENT | 1969-03-27 | Active | |
CF (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-01-07 | |
J.B.EASTWOOD LIMITED | Director | 2011-11-15 | CURRENT | 1959-03-12 | Dissolved 2013-08-13 | |
RHM GROUP TRUSTEE LIMITED | Director | 2011-11-15 | CURRENT | 2001-04-03 | Dissolved 2013-11-19 | |
RHM TECHNOLOGY LIMITED | Director | 2011-11-15 | CURRENT | 1963-08-30 | Dissolved 2013-09-17 | |
HLG OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1970-07-13 | Dissolved 2013-08-13 | |
H (BARNSTAPLE) LIMITED | Director | 2011-11-15 | CURRENT | 1986-08-15 | Dissolved 2014-05-06 | |
KINGS NORTON NO. 2 LIMITED | Director | 2011-11-15 | CURRENT | 1936-03-11 | Dissolved 2013-12-10 | |
PREMIER FOOD LIMITED | Director | 2011-11-15 | CURRENT | 1987-06-11 | Dissolved 2014-01-03 | |
C&T H (CALNE) LIMITED | Director | 2011-11-15 | CURRENT | 1922-08-24 | Dissolved 2014-01-21 | |
LYONS CAKES LIMITED | Director | 2011-11-15 | CURRENT | 1939-02-24 | Dissolved 2013-12-10 | |
RHM PROPERTY HOLDING COMPANY LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-09-09 | |
MB (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
FORMWOOD GROUP (UK) LIMITED | Director | 2011-11-15 | CURRENT | 1986-08-13 | Dissolved 2014-07-08 | |
PHONERIDGE LIMITED | Director | 2011-11-15 | CURRENT | 2004-12-01 | Dissolved 2014-09-23 | |
FMC LIMITED | Director | 2011-11-15 | CURRENT | 1960-10-04 | Dissolved 2013-09-24 | |
LE PAIN CROUSTILLANT LIMITED | Director | 2011-11-15 | CURRENT | 1987-03-30 | Dissolved 2013-09-17 | |
RHM FOODSERVICE LIMITED | Director | 2011-11-15 | CURRENT | 1921-10-27 | Dissolved 2015-01-20 | |
HMTF POULTRY LIMITED | Director | 2011-11-15 | CURRENT | 1999-07-13 | Dissolved 2014-04-15 | |
CHARNWOOD FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1975-03-26 | Dissolved 2013-09-17 | |
PREMIER FOODS INVESTMENTS NO.3 LIMITED | Director | 2011-11-15 | CURRENT | 2004-01-13 | Dissolved 2014-12-11 | |
RHM PROPERTY COMPANY (AYR) LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-09-09 | |
GA OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1987-01-22 | Dissolved 2014-04-01 | |
PREMIER FOODS BUSINESS SERVICES LIMITED | Director | 2011-11-15 | CURRENT | 1909-03-13 | Dissolved 2014-05-06 | |
DCP OLD CO LTD | Director | 2011-11-15 | CURRENT | 1967-09-01 | Dissolved 2013-08-20 | |
R H M TRUSTEES LIMITED | Director | 2011-11-15 | CURRENT | 1952-03-20 | Dissolved 2013-08-20 | |
RUGBY SECURITIES LIMITED | Director | 2011-11-15 | CURRENT | 1984-12-06 | Dissolved 2013-08-20 | |
J. A. SHARWOOD & CO., LIMITED | Director | 2011-11-15 | CURRENT | 1899-06-06 | Dissolved 2013-12-10 | |
FAMILY LOAF BAKERY LIMITED(THE) | Director | 2011-11-15 | CURRENT | 1970-12-14 | Active - Proposal to Strike off | |
RHBB (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1930-04-29 | Active - Proposal to Strike off | |
PREMIER FOODS INVESTMENTS NO.2 LIMITED | Director | 2011-11-15 | CURRENT | 2004-01-13 | Dissolved 2015-07-16 | |
ALLIED FARM FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1919-12-17 | Dissolved 2013-10-29 | |
AB OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1964-08-11 | Active - Proposal to Strike off | |
BCL OLD CO LTD | Director | 2011-11-15 | CURRENT | 1958-09-30 | Dissolved 2016-04-26 | |
PREMIER AMBIENT PRODUCTS (UK) LIMITED | Director | 2011-11-15 | CURRENT | 2002-04-29 | Dissolved 2017-03-28 | |
MANOR BAKERIES LIMITED | Director | 2011-11-15 | CURRENT | 1934-03-10 | Active - Proposal to Strike off | |
LONDON SUPERSTORES LIMITED | Director | 2011-11-15 | CURRENT | 1978-03-17 | Dissolved 2017-03-28 | |
HILLSDOWN AMBIENT FOODS GROUP LIMITED | Director | 2011-11-15 | CURRENT | 1975-07-25 | Dissolved 2017-03-28 | |
HILLSDOWN INVESTMENTS LIMITED | Director | 2011-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-03-28 | |
RHM FOOD SOLUTIONS LIMITED | Director | 2011-11-15 | CURRENT | 2000-05-31 | Dissolved 2017-03-28 | |
RHM FOODBRANDS+ LIMITED | Director | 2011-11-15 | CURRENT | 2000-04-20 | Dissolved 2017-03-28 | |
PREMIER GROCERY PRODUCTS LIMITED | Director | 2011-11-15 | CURRENT | 1982-06-17 | Active - Proposal to Strike off | |
PREMIER BRANDS FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1999-05-12 | Dissolved 2017-03-28 | |
MF OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 2002-10-15 | Dissolved 2017-03-28 | |
RFB OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1971-01-01 | Active - Proposal to Strike off | |
D F L OLDCO LIMITED | Director | 2011-11-15 | CURRENT | 1972-09-15 | Active - Proposal to Strike off | |
RHM GROUP FOUR LIMITED | Director | 2011-11-15 | CURRENT | 1939-02-24 | Active - Proposal to Strike off | |
PFF OLD CO LTD | Director | 2011-11-15 | CURRENT | 1967-11-06 | Active | |
W. & J.B. EASTWOOD LIMITED | Director | 2011-11-15 | CURRENT | 1945-01-17 | Active - Proposal to Strike off | |
UNIQ EUROPEAN FOODS LIMITED | Director | 2010-07-01 | CURRENT | 1946-09-10 | Active | |
INTERSERVE ENGINEERING LIMITED | Director | 2018-08-31 | CURRENT | 1976-06-07 | Liquidation | |
HOW GROUP LIMITED | Director | 2018-08-31 | CURRENT | 1986-01-31 | Liquidation | |
WEST'S GROUP INTERNATIONAL LIMITED | Director | 2018-08-31 | CURRENT | 1894-06-04 | Liquidation | |
TILBURY DOUGLAS PROJECTS LTD. | Director | 2018-08-31 | CURRENT | 1950-01-12 | Active - Proposal to Strike off | |
T D CONSTRUCTION LIMITED | Director | 2018-08-31 | CURRENT | 1927-01-12 | Liquidation | |
TRANSCOAST LIMITED | Director | 2018-08-31 | CURRENT | 1963-10-22 | Active - Proposal to Strike off | |
TILBURY DEVELOPMENTS LIMITED | Director | 2018-08-31 | CURRENT | 1970-04-09 | Liquidation | |
INTERSERVE RETENTION AND MIP HOLDER LIMITED | Director | 2018-08-31 | CURRENT | 1947-09-13 | Active | |
INTERSERVE PROJECT SERVICES LIMITED | Director | 2018-08-31 | CURRENT | 1979-10-12 | Liquidation | |
KWIKFORM HOLDINGS LIMITED | Director | 2018-08-31 | CURRENT | 1944-11-29 | Active - Proposal to Strike off | |
HOW ENGINEERING SERVICES NORTHERN LIMITED | Director | 2018-08-31 | CURRENT | 1962-05-30 | Liquidation | |
MEREDANA INVESTMENTS NO.1 LIMITED | Director | 2018-08-31 | CURRENT | 1923-07-18 | Active | |
KWIKFORM UK LIMITED | Director | 2018-08-31 | CURRENT | 1965-09-22 | Active - Proposal to Strike off | |
THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED | Director | 2018-08-31 | CURRENT | 1990-04-05 | Active - Proposal to Strike off | |
BANDT HOLDINGS LIMITED | Director | 2018-08-31 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
INTERSERVE HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 1930-11-24 | Liquidation | |
INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
INTERSERVE FINANCE LIMITED | Director | 2010-08-05 | CURRENT | 2008-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS | |
TM02 | Termination of appointment of Andrew John Mcdonald on 2021-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Interserve Group Holdings Limited as a person with significant control on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 13/03/19 | |
RES15 | CHANGE OF COMPANY NAME 25/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH | |
TM02 | Termination of appointment of Daniel Bush on 2018-06-18 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
TM02 | Termination of appointment of Trevor Bradbury on 2017-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY | |
AP03 | Appointment of Mr Daniel Bush as company secretary on 2017-12-22 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BUSH | |
RES15 | CHANGE OF COMPANY NAME 03/02/21 | |
CERTNM | COMPANY NAME CHANGED INTERSERVE PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr James Thomas Fell on 2014-05-08 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS FELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK | |
AR01 | 07/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CERTNM | COMPANY NAME CHANGED INTERSERVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/07/11 | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/01/11 FULL LIST | |
RES01 | ADOPT ARTICLES 14/12/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 19/09/2008 | |
RES01 | ALTER ARTICLES 19/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SANDWELL ARENA LIMITED CERTIFICATE ISSUED ON 29/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/09/02 | |
ELRES | S366A DISP HOLDING AGM 09/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD BERKSHIRE RG10 9JU | |
363a | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 395 GEORGE ROAD ERDINGTON BIRMINGHAM B23 7RZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
MODUS FM LIMITED owns 1 domain names.
interserveprojects.com
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ESCROW DEED | STOCKLAND GENERAL PARTNER (NELSON) LIMITED | 2009-02-13 | Outstanding |
We have found 1 mortgage charges which are owed to MODUS FM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Conslt High, Eng, Prop, Envir |
Borough of Poole | |
|
Major Contractor Payments |
Worcestershire County Council | |
|
Section 38, 40 & 278 Deposits |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Leeds City Council | |
|
Construction |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
South Gloucestershire Council | |
|
Building Works |
Durham County Council | |
|
Construction work |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
|
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
|
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
|
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Construction |
South Gloucestershire Council | |
|
Building Works |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Construction |
Nottinghamshire County Council | |
|
|
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
Construction |
Nottinghamshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Northamptonshire County Council | |
|
Capital |
South Gloucestershire Council | |
|
Building Works |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Construction |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Northamptonshire County Council | |
|
Capital |
Nottinghamshire County Council | |
|
|
South Gloucestershire Council | |
|
Building Works |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Coventry City Council | |
|
Private Contractor Main Contract |
Leeds City Council | |
|
Insurance Claims |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
Northamptonshire County Council | |
|
Capital |
Nottinghamshire County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Coventry City Council | |
|
Private Contractor Main Contract |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
Construction |
Nottinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Section 38, 40 & 278 Deposits |
Leeds City Council | |
|
Construction |
Nottinghamshire County Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Northamptonshire County Council | |
|
Capital |
Coventry City Council | |
|
Private Contractor Main Contract |
South Gloucestershire Council | |
|
Building Works |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Coventry City Council | |
|
Private Contractor Main Contract |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Derby City Council | |
|
Repairs to Buildings Outside Pool Allocation |
Nottinghamshire County Council | |
|
|
Leeds City Council | |
|
Construction |
Plymouth City Council | |
|
Private Contractor Main Contract |
South Gloucestershire Council | |
|
Building Works |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Dudley Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Coventry City Council | |
|
Private Contractor Main Contract |
Plymouth City Council | |
|
Private Contractor Main Contract |
South Gloucestershire Council | |
|
Building Works |
Leeds City Council | |
|
CONSTRUCTION |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Nottinghamshire County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
South Gloucestershire Council | |
|
Building Works |
Northamptonshire County Council | |
|
Capital |
Nottinghamshire County Council | |
|
Estate Management & Development |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
South Gloucestershire Council | |
|
Building Works |
Newcastle City Council | |
|
City Service Benefit Centre |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Shropshire Council | |
|
Contingency/Other Capital - Capital - Construction/Conver |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Northamptonshire County Council | |
|
Capital |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Cheshire East Council | |
|
Builders |
Derby City Council | |
|
Repairs to Buildings Outside Pool Allocation |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Customer | Description | Contract award date | Value |
---|---|---|---|
Newcastle University | Building installation work | 2013/5/13 | GBP 10,000,000 |
This contract is to establish a framework for the provision of measured term buildings and refurbishment works to be carried out in and around the University estate located near the centre of Newcastle upon Tyne. The contract will be in the form of the JCT Measured Term Contract 2011 and will be based on the current edition of the National Schedule of Rates (NSR). |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 21 MELBOURNE STREET MORLEY LEEDS LS27 8BG | 17,750 | 05/05/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |