Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODUS FM LIMITED
Company Information for

MODUS FM LIMITED

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
03299588
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Modus Fm Ltd
MODUS FM LIMITED was founded on 1997-01-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Modus Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MODUS FM LIMITED
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in RG10
 
 
Previous Names
INTERSERVE GROUP LIMITED13/03/2019
MODUS FM LIMITED25/02/2019
INTERSERVE PROJECT SERVICES LIMITED17/10/2017
INTERSERVE CONSTRUCTION LIMITED05/07/2011
SANDWELL ARENA LIMITED29/11/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUS FM LIMITED
Is this data useful to you?
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.
Companies with same name MODUS FM LIMITED
The following companies were found which have the same name as MODUS FM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODUS FM LIMITED Unknown Company formed on the 2017-01-20

Company Officers of MODUS FM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18
ANDREW JOHN MCDONALD
Director 2018-06-18
ANTHONY KENNETH SMYTHE
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS FELL
Director 2013-04-24 2018-08-31
DANIEL BUSH
Company Secretary 2017-12-22 2018-06-18
DANIEL BUSH
Director 2017-12-22 2018-06-18
TREVOR BRADBURY
Company Secretary 2003-02-28 2017-12-22
TREVOR BRADBURY
Director 2000-10-02 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2001-12-18 2007-10-17
VALERIE ANN LYNCH
Company Secretary 2001-12-18 2003-02-28
VALERIE ANN LYNCH
Director 2001-12-18 2003-02-28
TREVOR BRADBURY
Company Secretary 2000-10-02 2001-12-18
GRAHAM JOHN WENTZELL
Director 1999-03-31 2001-12-18
KEITH HARVEY PARTRIDGE
Director 1997-01-07 2001-07-17
PATRICIA PARTRIDGE
Director 1997-01-07 2001-07-17
DAVID MAURICE CLITHEROE
Company Secretary 1997-01-07 2000-10-02
DAVID MAURICE CLITHEROE
Director 1997-01-07 2000-10-02
WILLIAM NICHOLAS MASON JONES
Director 1997-01-07 1999-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-07 1997-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
ANTHONY KENNETH SMYTHE INTERSERVE ENGINEERING LIMITED Director 2018-08-31 CURRENT 1976-06-07 Liquidation
ANTHONY KENNETH SMYTHE HOW GROUP LIMITED Director 2018-08-31 CURRENT 1986-01-31 Liquidation
ANTHONY KENNETH SMYTHE WEST'S GROUP INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1894-06-04 Liquidation
ANTHONY KENNETH SMYTHE TILBURY DOUGLAS PROJECTS LTD. Director 2018-08-31 CURRENT 1950-01-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE T D CONSTRUCTION LIMITED Director 2018-08-31 CURRENT 1927-01-12 Liquidation
ANTHONY KENNETH SMYTHE TRANSCOAST LIMITED Director 2018-08-31 CURRENT 1963-10-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE TILBURY DEVELOPMENTS LIMITED Director 2018-08-31 CURRENT 1970-04-09 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-08-31 CURRENT 1947-09-13 Active
ANTHONY KENNETH SMYTHE INTERSERVE PROJECT SERVICES LIMITED Director 2018-08-31 CURRENT 1979-10-12 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM HOLDINGS LIMITED Director 2018-08-31 CURRENT 1944-11-29 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-08-31 CURRENT 1962-05-30 Liquidation
ANTHONY KENNETH SMYTHE MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-08-31 CURRENT 1923-07-18 Active
ANTHONY KENNETH SMYTHE KWIKFORM UK LIMITED Director 2018-08-31 CURRENT 1965-09-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-08-31 CURRENT 1990-04-05 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE BANDT HOLDINGS LIMITED Director 2018-08-31 CURRENT 1995-05-31 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1930-11-24 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE LIMITED Director 2010-08-05 CURRENT 2008-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-09DS01Application to strike the company off the register
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-03TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08PSC05Change of details for Interserve Group Holdings Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-13RES15CHANGE OF COMPANY NAME 13/03/19
2019-02-25RES15CHANGE OF COMPANY NAME 25/02/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-06-19TM02Termination of appointment of Daniel Bush on 2018-06-18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-10-17RES15CHANGE OF COMPANY NAME 03/02/21
2017-10-17CERTNMCOMPANY NAME CHANGED INTERSERVE PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0107/01/16 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0107/01/15 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0107/01/14 ANNUAL RETURN FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-01-11AR0107/01/13 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0107/01/12 FULL LIST
2011-07-05RES15CHANGE OF NAME 30/06/2011
2011-07-05CERTNMCOMPANY NAME CHANGED INTERSERVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-07-01RES15CHANGE OF NAME 30/06/2011
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0107/01/11 FULL LIST
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-09AR0107/01/10 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-10-01RES13SECTION 175 19/09/2008
2008-10-01RES01ALTER ARTICLES 19/09/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-29CERTNMCOMPANY NAME CHANGED SANDWELL ARENA LIMITED CERTIFICATE ISSUED ON 29/11/06
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-01-13363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-09-17ELRESS252 DISP LAYING ACC 09/09/02
2002-09-17ELRESS366A DISP HOLDING AGM 09/09/02
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10363(288)DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288bDIRECTOR RESIGNED
2001-12-28288bSECRETARY RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD BERKSHIRE RG10 9JU
2001-02-07363aRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 395 GEORGE ROAD ERDINGTON BIRMINGHAM B23 7RZ
2000-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MODUS FM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODUS FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODUS FM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MODUS FM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MODUS FM LIMITED owns 1 domain names.

interserveprojects.com  

Trademarks
We have not found any records of MODUS FM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with MODUS FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-1 GBP £950 Conslt High, Eng, Prop, Envir
Borough of Poole 2013-12 GBP £21,873 Major Contractor Payments
Worcestershire County Council 2013-7 GBP £10,100 Section 38, 40 & 278 Deposits
SUNDERLAND CITY COUNCIL 2013-7 GBP £6,923 CONSTRUCTION WORKS
Leeds City Council 2013-3 GBP £20,490 Construction
Shropshire Council 2013-2 GBP £117,381 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-11 GBP £11,408 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2012-8 GBP £18,914 Building Works
SUNDERLAND CITY COUNCIL 2012-8 GBP £269,978 CONSTRUCTION WORKS
South Gloucestershire Council 2012-7 GBP £171,765 Building Works
Durham County Council 2012-7 GBP £13,530 Construction work
Shropshire Council 2012-6 GBP £23,430 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2012-5 GBP £20,038 Building Works
South Gloucestershire Council 2012-4 GBP £52,403 Building Works
Leeds City Council 2012-3 GBP £56,000
Shropshire Council 2012-3 GBP £60 Supplies And Servicesauthoritymiscellaneous Expenses
South Gloucestershire Council 2012-3 GBP £205,024 Building Works
Leeds City Council 2012-2 GBP £22,138
South Gloucestershire Council 2012-2 GBP £187,736 Building Works
Leeds City Council 2011-12 GBP £184,778
South Gloucestershire Council 2011-12 GBP £261,156 Building Works
South Gloucestershire Council 2011-11 GBP £207,341 Building Works
Nottinghamshire County Council 2011-11 GBP £676,377
Leeds City Council 2011-11 GBP £138,381 Construction
South Gloucestershire Council 2011-10 GBP £264,544 Building Works
Nottinghamshire County Council 2011-10 GBP £725,671
Leeds City Council 2011-10 GBP £153,690 Construction
Nottinghamshire County Council 2011-9 GBP £1,087,625
South Gloucestershire Council 2011-9 GBP £876,627 Building Works
Leeds City Council 2011-9 GBP £85,107 Construction
Nottinghamshire County Council 2011-8 GBP £1,381,662
Rotherham Metropolitan Borough Council 2011-8 GBP £19,233
Northamptonshire County Council 2011-7 GBP £427,123 Capital
South Gloucestershire Council 2011-7 GBP £348,606 Building Works
Shropshire Council 2011-7 GBP £57,775 Contingency/Other Capital-Capital - Construction/Conver
Rotherham Metropolitan Borough Council 2011-7 GBP £33,036
Leeds City Council 2011-7 GBP £48,611 Construction
Shropshire Council 2011-6 GBP £55,033 Contingency/Other Capital-Capital - Construction/Conver
Northamptonshire County Council 2011-6 GBP £171,300 Capital
Nottinghamshire County Council 2011-6 GBP £1,151,565
South Gloucestershire Council 2011-6 GBP £352,299 Building Works
Torbay Council 2011-6 GBP £640,392 PROP ALTERATION - CONTRACTORS
Coventry City Council 2011-5 GBP £653,260 Private Contractor Main Contract
Leeds City Council 2011-5 GBP £36,899 Insurance Claims
Shropshire Council 2011-5 GBP £76,224 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2011-5 GBP £252,786 Building Works
Northamptonshire County Council 2011-5 GBP £261,452 Capital
Nottinghamshire County Council 2011-5 GBP £1,301,661
Torbay Council 2011-5 GBP £370,061 PROP ALTERATION - CONTRACTORS
Coventry City Council 2011-4 GBP £723,576 Private Contractor Main Contract
Shropshire Council 2011-4 GBP £54,216 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2011-4 GBP £320,749 Building Works
Leeds City Council 2011-4 GBP £73,191 Construction
Nottinghamshire County Council 2011-4 GBP £1,363,116
Worcestershire County Council 2011-4 GBP £10,100 Section 38, 40 & 278 Deposits
Leeds City Council 2011-3 GBP £26,688 Construction
Nottinghamshire County Council 2011-3 GBP £705,308
Shropshire Council 2011-3 GBP £40,980 Contingency/Other Capital-Capital - Construction/Conver
Northamptonshire County Council 2011-3 GBP £132,984 Capital
Coventry City Council 2011-3 GBP £615,779 Private Contractor Main Contract
South Gloucestershire Council 2011-3 GBP £94,640 Building Works
Torbay Council 2011-3 GBP £782,157 PROP ALTERATION - CONTRACTORS
Coventry City Council 2011-2 GBP £659,238 Private Contractor Main Contract
Shropshire Council 2011-2 GBP £63,149 Contingency/Other Capital-Capital - Construction/Conver
Derby City Council 2011-2 GBP £1,028 Repairs to Buildings Outside Pool Allocation
Nottinghamshire County Council 2011-2 GBP £989,273
Leeds City Council 2011-2 GBP £91,009 Construction
Plymouth City Council 2011-2 GBP £110,693 Private Contractor Main Contract
South Gloucestershire Council 2011-2 GBP £204,539 Building Works
Torbay Council 2011-2 GBP £377,572 PROP ALTERATION - CONTRACTORS
Dudley Borough Council 2011-1 GBP £5,869
Nottinghamshire County Council 2011-1 GBP £801,940
Torbay Council 2011-1 GBP £276,645 PROP ALTERATION - CONTRACTORS
Coventry City Council 2011-1 GBP £222,091 Private Contractor Main Contract
Plymouth City Council 2011-1 GBP £327,767 Private Contractor Main Contract
South Gloucestershire Council 2011-1 GBP £89,326 Building Works
Leeds City Council 2011-1 GBP £45,871 CONSTRUCTION
Shropshire Council 2010-12 GBP £185,743 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2010-12 GBP £124,815 Building Works
Torbay Council 2010-12 GBP £479,857 PROP ALTERATION - CONTRACTORS
Nottinghamshire County Council 2010-12 GBP £984,096
Torbay Council 2010-11 GBP £300,134 PROP ALTERATION - CONTRACTORS
South Gloucestershire Council 2010-11 GBP £210,571 Building Works
Northamptonshire County Council 2010-11 GBP £176,746 Capital
Nottinghamshire County Council 2010-11 GBP £1,155,812 Estate Management & Development
Torbay Council 2010-10 GBP £1,389,467 PROP ALTERATION - CONTRACTORS
Shropshire Council 2010-10 GBP £43,924 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2010-10 GBP £319,262 Building Works
Newcastle City Council 2010-9 GBP £3,265 City Service Benefit Centre
Torbay Council 2010-9 GBP £827,586 PROP ALTERATION - CONTRACTORS
Shropshire Council 2010-9 GBP £28,703 Contingency/Other Capital - Capital - Construction/Conver
Torbay Council 2010-8 GBP £2,145,292 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2010-7 GBP £933,156 Capital
Torbay Council 2010-7 GBP £994,379 PROP ALTERATION - CONTRACTORS
Torbay Council 2010-5 GBP £244,441 PROP ALTERATION - CONTRACTORS
Torbay Council 2010-4 GBP £456,100 PROP ALTERATION - CONTRACTORS
Cheshire East Council 0-0 GBP £148,018 Builders
Derby City Council 0-0 GBP £303,170 Repairs to Buildings Outside Pool Allocation
Dudley Metropolitan Council 0-0 GBP £41,000

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

Contracts
Contracts Awarded
CustomerDescription 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).

Outgoings
Business Rates/Property Tax
Business rates information was found for MODUS FM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 21 MELBOURNE STREET MORLEY LEEDS LS27 8BG 17,75005/05/2008

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS FM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODUS FM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.