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

MODUS SUBSEA GROUP LIMITED

BEAUMONT HOUSE, BEAUMONT STREET, DARLINGTON, CO. DURHAM, DL1 5RW,
Company Registration Number
06046062
Private Limited Company
Active

Company Overview

About Modus Subsea Group Ltd
MODUS SUBSEA GROUP LIMITED was founded on 2007-01-09 and has its registered office in Darlington. The organisation's status is listed as "Active". Modus Subsea Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MODUS SUBSEA GROUP LIMITED
 
Legal Registered Office
BEAUMONT HOUSE
BEAUMONT STREET
DARLINGTON
CO. DURHAM
DL1 5RW
Other companies in DL1
 
Previous Names
TOMPKINS UK LIMITED10/12/2020
Filing Information
Company Number 06046062
Company ID Number 06046062
Date formed 2007-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927424614  
Last Datalog update: 2024-02-05 20:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUS SUBSEA GROUP 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.

Company Officers of MODUS SUBSEA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK EWART ALDRIDGE
Director 2018-01-26
MEINDERT PANAGIOTIS HAKKERT
Director 2017-04-26
RODNEY VINCENT NORMAN
Director 2016-06-30
SOPHIE JANE TOMPKINS
Director 2017-12-01
DAVE ALEXANDER ANDRÉ JOSEPH ANTOON GEORGES VANDER HEYDE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN PLOUGMANN ANDERSEN
Director 2016-10-26 2017-11-30
ARTHUR CHARLES TOMPKINS
Director 2007-01-09 2017-11-30
PAUL CRAIG HARDISTY
Director 2016-06-30 2016-10-26
PETER MARK IAIN SHORT
Director 2013-07-15 2016-10-26
JASON EDWARD TOMPKINS
Director 2008-06-05 2016-06-30
NICHOLAS STEWART CHARLES TOMPKINS
Director 2007-01-09 2016-06-30
SOPHIE JANE TOMPKINS
Director 2009-10-19 2016-06-30
PETER NICHOLAS HOLLEY
Director 2007-10-17 2016-03-31
ANGELA ROSEMARY TOMPKINS
Director 2009-10-19 2016-03-31
NIGEL JAMES WARD
Director 2013-07-15 2016-03-31
RHIANNON PAMELA CARINA PIASECKI
Director 2013-07-15 2015-11-23
NICHOLAS STEWART CHARLES TOMPKINS
Company Secretary 2007-01-09 2013-01-08
TOBIAS HARRY TILLY
Director 2007-10-17 2011-08-15
PIERS WILKINSON
Director 2008-06-05 2009-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE JANE TOMPKINS TOMPKINS INVESTMENTS LIMITED Director 2018-04-12 CURRENT 2010-12-14 Active
MICHAEL WILLIAM DREW CARDWELL & DREW LIMITED Company Secretary 1993-04-29 - 2008-08-15 RESIGNED 1987-09-03 Dissolved 2017-06-06

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
2024-04-0905/04/24 STATEMENT OF CAPITAL GBP 2528775
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN SHEPPARD
2024-04-08APPOINTMENT TERMINATED, DIRECTOR TOSHIO KUWATA
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE LOUGHRAN
2024-04-08CESSATION OF ARTHUR CHARLES TOMPKINS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHARLES TOMPKINS
2024-04-08Notification of Manta Systems Limited as a person with significant control on 2024-04-05
2024-01-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWART CHARLES TOMPKINS
2024-01-09DIRECTOR APPOINTED MRS JOANNE MARIE LOUGHRAN
2024-01-09DIRECTOR APPOINTED MR ANTHONY LAURENCE BOWMAN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSEMARY TOMPKINS
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JASON EDWARD TOMPKINS
2024-01-09APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE TOMPKINS
2024-01-09DIRECTOR APPOINTED MR CARL PETER ZICKERMAN
2024-01-0619/12/23 STATEMENT OF CAPITAL GBP 2528295
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-08-13DIRECTOR APPOINTED MR TOSHIO KUWATA
2023-08-13APPOINTMENT TERMINATED, DIRECTOR MICHIHIRO HATTA
2023-03-23Previous accounting period extended from 31/03/22 TO 30/09/22
2023-03-23Previous accounting period extended from 31/03/22 TO 30/09/22
2023-03-16All of the property or undertaking has been released from charge for charge number 3
2023-03-16All of the property or undertaking has been released from charge for charge number 4
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 060460620007
2023-01-23CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ASHLEY JOHN SHEPPARD
2022-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-10RES15CHANGE OF COMPANY NAME 10/12/20
2020-12-09AP01DIRECTOR APPOINTED MR MICHIHIRO HATTA
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-02-11 GBP 1,516,977
2019-02-27SH03Purchase of own shares
2019-02-07SH19Statement of capital on 2019-02-07 GBP 2,325,581
2019-02-01SH20Statement by Directors
2019-02-01CAP-SSSolvency Statement dated 23/01/19
2019-02-01RES13Resolutions passed:
  • Reduce share prem a/c 23/01/2019
2019-02-01RES01ADOPT ARTICLES 01/02/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR CHARLES TOMPKINS
2019-01-22PSC09Withdrawal of a person with significant control statement on 2019-01-22
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK EWART ALDRIDGE
2018-09-10AP01DIRECTOR APPOINTED MRS ANGELA ROSEMARY TOMPKINS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY VINCENT NORMAN
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060460620006
2018-03-08CH01Director's details changed for Mr Rodney Vincent Norman on 2018-02-22
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR MARK EWART ALDRIDGE
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-29AP01DIRECTOR APPOINTED SOPHIE JANE TOMPKINS
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN ANDERSEN
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TOMPKINS
2017-05-10AP01DIRECTOR APPOINTED DRS. IR MEINDERT PANAGIOTIS HAKKERT
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-31AP01DIRECTOR APPOINTED MR CARSTEN PLOUGMANN ANDERSEN
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDISTY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHORT
2016-07-08RES12Resolution of varying share rights or name
2016-07-08RES01ADOPT ARTICLES 30/06/2015
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2325581
2016-07-05SH0130/06/16 STATEMENT OF CAPITAL GBP 2325581
2016-07-05AP01DIRECTOR APPOINTED MR RODNEY VINCENT NORMAN
2016-07-05AP01DIRECTOR APPOINTED MR PAUL CRAIG HARDISTY
2016-07-05AP01DIRECTOR APPOINTED MR DAVE ALEXANDER ANDRÉ JOSEPH ANTOON GEORGES VANDER HEYDE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TOMPKINS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMPKINS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON TOMPKINS
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TOMPKINS
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLEY
2016-02-04AR0109/01/16 FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE TOMPKINS / 09/02/2015
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON PIASECKI
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060460620006
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-06AR0109/01/15 FULL LIST
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-21AR0109/01/14 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED MRS RHIANNON PAMELA CARINA PIASECKI
2013-08-14AP01DIRECTOR APPOINTED MR PETER MARK IAIN SHORT
2013-08-14AP01DIRECTOR APPOINTED MR NIGEL WARD
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-04AR0109/01/13 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART CHARLES TOMPKINS / 08/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD TOMPKINS / 08/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES TOMPKINS / 08/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY TOMPKINS / 08/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOLLEY / 08/01/2013
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOMPKINS
2013-01-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0109/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD TOMPKINS / 01/08/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOLLEY / 01/08/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART CHARLES TOMPKINS / 01/08/2011
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART CHARLES TOMPKINS / 01/08/2011
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS TILLY
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM DANESMOOR HOUSE 158 CARMEL ROAD NORTH DARLINGTON COUNTY DURHAM DL3 8RH
2011-02-09AR0109/01/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AP01DIRECTOR APPOINTED SOPHIE TOMPKINS
2010-05-12AP01DIRECTOR APPOINTED ANGELA ROSEMARY TOMPKINS
2010-03-26RES15CHANGE OF NAME 03/03/2010
2010-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09AR0109/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART CHARLES TOMPKINS / 01/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES TOMPKINS / 01/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD TOMPKINS / 01/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOLLEY / 01/11/2009
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PIERS WILKINSON
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TOMPKINS / 11/07/2008
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR TOMPKINS / 30/06/2008
2008-06-12288aDIRECTOR APPOINTED PIERS WILKINSON
2008-06-12288aDIRECTOR APPOINTED JASON EDWARD TOMPKINS
2008-06-1088(2)AD 31/03/08 GBP SI 999148@1=999148 GBP IC 851/999999
2008-01-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-3088(2)RAD 02/11/07--------- £ SI 851@1
2008-01-24363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SALUTATION COTTAGE FARM LITTLE SMEATON NORTHALLERTON NORTH YORKSHIRE DL6 2HH
2007-01-29225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MODUS SUBSEA GROUP 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 SUBSEA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Outstanding TEES VALLEY CATALYST FUND L.P. ACTING BY WAY OF ITS GENERAL PARTNER TVUPB LIMITED, ACTING BY FW CAPITAL LIMITED
DEBENTURE 2013-04-05 Outstanding TOMPKINS INVESTMENTS LIMITED
DEBENTURE 2013-03-27 Outstanding HSBC BANK PLC
DEBENTURE 2013-03-27 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
MORTGAGE DEBENTURE 2011-08-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-10-19 Satisfied ARTHUR CHARLES TOMPKINS & ANGELA ROSEMARY TOMPKINS
Intangible Assets
Patents
We have not found any records of MODUS SUBSEA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODUS SUBSEA GROUP LIMITED
Trademarks
We have not found any records of MODUS SUBSEA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODUS SUBSEA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MODUS SUBSEA GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MODUS SUBSEA GROUP 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.
Import/Export of Goods
Goods imported/exported by MODUS SUBSEA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0184253100Winches and capstans powered by electric motor
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0185372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2014-04-0189069010Sea-going vessels, incl. lifeboats (excl. warships, rowing boats and other vessels of heading 8901 to 8905 and vessels for breaking up)
2014-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-04-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2014-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-07-0190158093Non-electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2013-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-12-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-11-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2011-09-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS SUBSEA GROUP 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 SUBSEA GROUP 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.