Company Information for MODULEK LIMITED
19 BESSEMER CLOSE, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6AZ,
|
Company Registration Number
07466165
Private Limited Company
Active |
Company Name | |
---|---|
MODULEK LIMITED | |
Legal Registered Office | |
19 BESSEMER CLOSE EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AZ Other companies in BH31 | |
Company Number | 07466165 | |
---|---|---|
Company ID Number | 07466165 | |
Date formed | 2010-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB233403349 |
Last Datalog update: | 2024-08-05 21:55:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN DAVID PESTER |
||
BRIAN PESTER |
||
DAN WALTER PESTER |
||
RODNEY DAVID PESTER |
||
SIMON PESTER |
||
STEPHEN GEORGE PESTER |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074661650001 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
CESSATION OF MARY HAZEL PESTER AS A PERSON OF SIGNIFICANT CONTROL | ||
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 327010 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/10/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Pester on 2022-08-09 | |
PSC04 | Change of details for Mr Dan Pester as a person with significant control on 2022-08-09 | |
Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13 | ||
PSC04 | Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13 | ||
PSC04 | Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HAZEL PESTER | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HAZEL PESTER | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Dan Pester as a person with significant control on 2018-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVID PESTER | |
PSC07 | CESSATION OF RODNEY DAVID PESTER AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Rodney David Pester on 2019-05-07 | |
CH01 | Director's details changed for Mr Rodney David Pester on 2019-05-07 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN PESTER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Pester as a person with significant control on 2017-08-10 | |
AP01 | DIRECTOR APPOINTED MR DAN WALTER PESTER | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 302010 | |
SH01 | 29/09/16 STATEMENT OF CAPITAL GBP 302010.00 | |
RES01 | ADOPT ARTICLES 27/10/16 | |
AP01 | DIRECTOR APPOINTED ADRIAN DAVID PESTER | |
AP01 | DIRECTOR APPOINTED BRIAN PESTER | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE PESTER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE PESTER | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVID PESTER | |
AP01 | DIRECTOR APPOINTED MR SIMON PESTER | |
AP01 | DIRECTOR APPOINTED MR BRIAN PESTER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/12/15 STATEMENT OF CAPITAL GBP 10 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 17/02/16 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074661650001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID PESTER / 20/01/2014 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BUILDING 157 EASTERN BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6NE ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/01/12 FULL LIST | |
AR01 | 17/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODULEK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough 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 41201 - Construction of commercial buildings - this is probably incorrect as has trading income
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94069038 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |