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

MODUS SERVICES LIMITED

46 CHARLES STREET, SECOND FLOOR, CARDIFF, CF10 2GE,
Company Registration Number
03902894
Private Limited Company
Active

Company Overview

About Modus Services Ltd
MODUS SERVICES LIMITED was founded on 2000-01-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Modus Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MODUS SERVICES LIMITED
 
Legal Registered Office
46 CHARLES STREET
SECOND FLOOR
CARDIFF
CF10 2GE
Other companies in CF10
 
Filing Information
Company Number 03902894
Company ID Number 03902894
Date formed 2000-01-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 20:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUS SERVICES LIMITED
The accountancy firm based at this address is DKJ ACCOUNTANCY CONSULTANCY 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 SERVICES LIMITED
The following companies were found which have the same name as MODUS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODUS SERVICES (HOLDINGS) LIMITED 46 CHARLES STREET SECOND FLOOR CARDIFF CF10 2GE Active Company formed on the 1999-11-04

Company Officers of MODUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BROOKS
Company Secretary 2000-04-13
GRAHAM MAURICE BEAZLEY LONG
Director 2006-05-19
SHEILA JAMIESON CLARK
Director 2013-06-27
CHRISTIAN LUCIEN CORPETTI
Director 2015-02-25
CARL HARVEY DIX
Director 2016-11-24
PAUL FRANCIS
Director 2005-10-03
MATTHEW JAMES WEBBER
Director 2000-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN WAPLES
Director 2008-04-01 2016-11-24
STUART MARTIN COLVIN
Director 2014-06-20 2015-02-26
PETER RICHARD ARMSTRONG
Director 2010-04-16 2014-06-20
IAN DAVID HUDSON
Director 2011-08-30 2011-11-22
ROGER KEITH MILLER
Company Secretary 2007-03-23 2010-04-16
PETER GEOFFREY SHELL
Director 2008-12-12 2010-04-16
ANDREW JAMES BALLSDON
Director 2008-02-29 2008-12-12
PETER DONNE JONES
Director 2002-06-13 2008-02-29
PETER GEOFFREY SHELL
Company Secretary 2002-04-26 2007-03-23
ANDREA FINEGAN
Director 2003-12-05 2006-05-19
CYRIL LESLIE MITCHELL
Director 2001-02-01 2005-10-03
DAVID ANTONY METTER
Director 2000-04-13 2003-12-05
CHARLES MICHAEL MOGG
Director 2000-04-13 2003-03-14
ANDREW LATHAM NELSON
Director 2000-03-23 2003-03-14
JOHN DOUGLAS STOKOE
Director 2001-05-23 2003-03-14
DOUGLAS IAIN SUTHERLAND
Director 2001-06-05 2003-03-14
FLORENCE MARIE FRANCOISE BARRAS
Director 2001-02-06 2002-06-27
ROGER KEITH MILLER
Company Secretary 2001-02-14 2002-04-26
JONATHAN MARLOW
Director 2000-04-17 2001-07-11
JOHN CHARLES BOYLE
Director 2000-04-13 2001-02-16
JOHN STUART HUGH ROBERTS
Director 2000-03-23 2001-02-16
KEITH COTTRELL
Director 2000-03-21 2001-02-06
STUART NIGEL JONES
Director 2000-04-13 2001-02-06
RICHARD GREGORY CURTIS
Company Secretary 2000-03-21 2001-02-05
PETER DYER
Director 2000-04-17 2001-02-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-01-06 2000-03-23
PETER JOHN CHARLTON
Nominated Director 2000-01-06 2000-03-23
MARTIN EDGAR RICHARDS
Nominated Director 2000-01-06 2000-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY-ANN BROOKS RESPONSIBLE STRATEGIES LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-23 Active
SALLY-ANN BROOKS MODUS SERVICES (HOLDINGS) LIMITED Company Secretary 2000-04-13 CURRENT 1999-11-04 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN (NOTTINGHAM) LIMITED Director 2007-02-01 CURRENT 1993-02-24 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN (CARDIFF) LIMITED Director 2007-02-01 CURRENT 1995-08-30 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN (TAMESIDE) LIMITED Director 2007-02-01 CURRENT 1996-10-21 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN HOLDINGS LIMITED Director 2007-02-01 CURRENT 1997-07-24 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN (CAMBRIDGE) LIMITED Director 2007-02-01 CURRENT 1998-10-01 Active
GRAHAM MAURICE BEAZLEY LONG GENTIAN (NORTH TEES) LIMITED Director 2007-02-01 CURRENT 1999-01-05 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG HOSPITAL RETAIL SERVICES LIMITED Director 2007-02-01 CURRENT 2000-05-25 Active - Proposal to Strike off
GRAHAM MAURICE BEAZLEY LONG GENTIAN LIMITED Director 2007-02-01 CURRENT 1997-02-18 Active - Proposal to Strike off
SHEILA JAMIESON CLARK EXPLORE INVESTMENTS NO. 3 LIMITED Director 2018-02-20 CURRENT 2007-05-09 Active
SHEILA JAMIESON CLARK INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-02-18 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2014-02-19 CURRENT 2005-07-07 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-02-17 Active
SHEILA JAMIESON CLARK INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED Director 2014-02-19 CURRENT 2005-02-17 Active
SHEILA JAMIESON CLARK PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2014-02-12 CURRENT 2003-04-07 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE LIMITED Director 2014-01-21 CURRENT 1995-10-12 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE FUNDING PLC Director 2014-01-21 CURRENT 2003-08-18 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2014-01-21 CURRENT 1997-05-09 Active
SHEILA JAMIESON CLARK OCTAGON HEALTHCARE GROUP LIMITED Director 2014-01-21 CURRENT 2003-07-09 Active
SHEILA JAMIESON CLARK MODUS SERVICES (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 1999-11-04 Active
CHRISTIAN LUCIEN CORPETTI NEW ALBION WIND (HOLDINGS) LIMITED Director 2016-07-21 CURRENT 2014-08-15 Active - Proposal to Strike off
CHRISTIAN LUCIEN CORPETTI NEW ALBION WIND LIMITED Director 2016-07-21 CURRENT 2012-01-05 Active
CHRISTIAN LUCIEN CORPETTI MODUS SERVICES (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1999-11-04 Active
CARL HARVEY DIX JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED Director 2018-07-25 CURRENT 2004-07-13 Active
CARL HARVEY DIX MODUS SERVICES (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 1999-11-04 Active
CARL HARVEY DIX JLIF (HOLDINGS) A55 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
CARL HARVEY DIX JLIF HOLDINGS (BARCELONA METRO) LIMITED Director 2016-07-13 CURRENT 2015-12-14 Active
CARL HARVEY DIX JLIF INVESTMENTS LIMITED Director 2016-06-17 CURRENT 2013-03-20 Active
CARL HARVEY DIX KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2011-12-07 CURRENT 2007-10-16 Active
CARL HARVEY DIX LAING INVESTMENTS GREENWICH LIMITED Director 2011-12-02 CURRENT 1995-06-30 Active - Proposal to Strike off
PAUL FRANCIS ROCHESTER CATHEDRAL ENTERPRISES LIMITED Director 2017-05-15 CURRENT 1977-04-21 Active
PAUL FRANCIS MODUS SERVICES (HOLDINGS) LIMITED Director 2005-10-03 CURRENT 1999-11-04 Active
MATTHEW JAMES WEBBER INNISFREE TTT SLP LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE TTT PARTNERS (MEMBER) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE EXGP TTT LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
MATTHEW JAMES WEBBER VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Director 2012-04-14 CURRENT 1991-10-29 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY 2 LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP 2 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE HOLDINGS LIMITED Director 2009-12-11 CURRENT 2003-04-11 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE FINANCE PLC Director 2009-12-11 CURRENT 2006-02-07 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE LIMITED Director 2009-12-11 CURRENT 2005-09-23 Active
MATTHEW JAMES WEBBER VERCITY HOLDINGS LIMITED Director 2009-10-01 CURRENT 1996-06-07 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION SLP LIMITED Director 2006-03-02 CURRENT 2005-11-15 Active
MATTHEW JAMES WEBBER INNISFREE EXGP CONTINUATION LIMITED Director 2006-03-02 CURRENT 2005-12-12 Active
MATTHEW JAMES WEBBER INNISFREE EXGP III LIMITED Director 2004-05-11 CURRENT 2004-05-04 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE COINVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-04 Active
MATTHEW JAMES WEBBER INNISFREE SLP LIMITED Director 2003-12-15 CURRENT 1995-08-15 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE SLP II LIMITED Director 2003-12-15 CURRENT 1997-12-29 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE PARTNERS III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE SLP III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE IMPPP 1 LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
MATTHEW JAMES WEBBER INNISFREE IMPPP SLP LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
MATTHEW JAMES WEBBER INNISFREE PUBLISHING LIMITED Director 2001-12-21 CURRENT 2001-06-04 Active - Proposal to Strike off
MATTHEW JAMES WEBBER INNISFREE MODUS LIMITED Director 2001-02-16 CURRENT 1999-11-04 Active - Proposal to Strike off
MATTHEW JAMES WEBBER PPP FORUM LIMITED Director 2000-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
MATTHEW JAMES WEBBER MODUS SERVICES (HOLDINGS) LIMITED Director 2000-03-23 CURRENT 1999-11-04 Active
MATTHEW JAMES WEBBER INNISFREE RESOURCES LIMITED Director 1999-09-15 CURRENT 1999-07-30 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 1998-05-28 CURRENT 1998-04-24 Active
MATTHEW JAMES WEBBER INNISFREE NOMINEES LIMITED Director 1998-05-28 CURRENT 1998-05-18 Active
MATTHEW JAMES WEBBER INNISFREE PARTNERS LIMITED Director 1996-01-08 CURRENT 1995-07-12 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE GROUP LIMITED Director 1996-01-08 CURRENT 1995-07-12 Active
MATTHEW JAMES WEBBER INNISFREE LIMITED Director 1996-01-08 CURRENT 1995-03-30 Active

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
2023-12-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16CH01Director's details changed for Mr Benjamin Michael Watson on 2019-10-01
2021-10-12AP01DIRECTOR APPOINTED MR PETER JAMES HARDING
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-11
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-16CH01Director's details changed for Mr Kahif Rahuf on 2019-05-16
2019-05-13AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LUCIEN CORPETTI
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-27AP01DIRECTOR APPOINTED BENJAMIN MICHAEL WATSON
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JAMIESON CLARK
2018-08-23CH01Director's details changed for Graham Maurice Beazley Long on 2018-08-23
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BROOKS on 2017-04-13
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BROOKS on 2017-04-13
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Third Floor 46 Charles Street Cardiff CF10 2GE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN WAPLES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAURICE BEAZLEY LONG / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JAMIESON CLARK / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 18/08/2015
2015-03-06AP01DIRECTOR APPOINTED MR CHRISTIAN LUCIEN CORPETTI
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD ARMSTRONG
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-21AR0106/01/14 FULL LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AP01DIRECTOR APPOINTED SHEILA JAMIESON CLARK
2013-01-24AR0106/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ARMSTRONG / 24/01/2013
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0106/01/12 FULL LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AP01DIRECTOR APPOINTED MR IAN DAVID HUDSON
2011-01-13AR0106/01/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2010-05-17AP01DIRECTOR APPOINTED MR PETER RICHARD ARMSTRONG
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELL
2010-01-21AR0106/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY SHELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAURICE BEAZLEY LONG / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN BROOKS / 21/01/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-29363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON
2009-01-29288aDIRECTOR APPOINTED PETER GEOFFREY SHELL
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08288aDIRECTOR APPOINTED CHRISTOPHER BRIAN WAPLES
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WESTON
2008-03-04288aDIRECTOR APPOINTED ANDREW JAMES BALLSDON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR PETER JONES
2008-02-05363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-10-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-10-29RES02REREG PLC-PRI 29/10/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15288cSECRETARY'S PARTICULARS CHANGED
2004-02-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-06363aRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MODUS SERVICES 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 SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2009-03-27 Outstanding DRESDNER BANK AG LONDON BRANCH AND THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEBENTURE 2000-05-05 Outstanding DRESDNER BANK AG LONDON BRANCH
Intangible Assets
Patents
We have not found any records of MODUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODUS SERVICES LIMITED
Trademarks
We have not found any records of MODUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MODUS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £8,235,297
Ministry of Defence 2013-10 GBP £8,039,454
Ministry of Defence 2013-9 GBP £7,670,570
Ministry of Defence 2013-8 GBP £6,983,408
Ministry of Defence 2013-7 GBP £7,114,752
Ministry of Defence 2013-6 GBP £7,121,343
Ministry of Defence 2013-5 GBP £6,994,565
Ministry of Defence 2013-4 GBP £6,923,262
Ministry of Defence 2013-3 GBP £6,971,915
Ministry of Defence 2013-2 GBP £7,455,167
Ministry of Defence 2013-1 GBP £6,938,775

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.

Outgoings
Business Rates/Property Tax
No properties were found where MODUS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS SERVICES 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 SERVICES 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.