Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MODUTEC LIMITED
Company Information for

MODUTEC LIMITED

FIRST FLOOR AURORA HOUSE, 8 INVERNESS CAMPUS, INVERNESS, IV2 5NA,
Company Registration Number
SC229316
Private Limited Company
Active

Company Overview

About Modutec Ltd
MODUTEC LIMITED was founded on 2002-03-19 and has its registered office in Inverness. The organisation's status is listed as "Active". Modutec 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
MODUTEC LIMITED
 
Legal Registered Office
FIRST FLOOR AURORA HOUSE
8 INVERNESS CAMPUS
INVERNESS
IV2 5NA
Other companies in AB21
 
Telephone01224871250
 
Previous Names
RIGFIT7SEAS LIMITED10/06/2020
RIGFIT OFFSHORE LIMITED02/10/2019
Filing Information
Company Number SC229316
Company ID Number SC229316
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB318649574  
Last Datalog update: 2024-05-05 11:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUTEC 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 MODUTEC LIMITED
The following companies were found which have the same name as MODUTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODUTEC ENGINEERING LIMITED 10 WESTERN ROAD ROMFORD ESSEX UNITED KINGDOM RM1 3JT Dissolved Company formed on the 2011-05-09
MODUTEC ENGINEERING LIMITED 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT Active Company formed on the 2018-07-27
MODUTEC ENGINEERS AND CONSTRUCTORS INCORPORATED New Jersey Unknown
MODUTEC HOLDINGS LIMITED FIRST FLOOR AURORA HOUSE 8 INVERNESS CAMPUS INVERNESS IV2 5NA Active Company formed on the 2014-09-05
Modutec Inc. Delaware Unknown
MODUTEC INC California Unknown
MODUTEC OF CALIFORNIA California Unknown
MODUTEC READY PANELS PRIVATE LIMITED 57/6 19TH MAIN TANK BUND ROAD BTM IIND STAGE BILEKAHALLI BANGALORE Karnataka 560076 ACTIVE Company formed on the 2007-02-16
MODUTECH ASSEMBLING INC. 57 NE 179th St MIAMI FL 33162 Active Company formed on the 2000-10-12
MODUTECH BUILDING SYSTEMS PRIVATE LIMITED 401 MAPLE COURT 28A ARUNODAY SOCIETY ALKAPURI VADODARA Gujarat 390007 ACTIVE Company formed on the 2009-02-13
MODUTECH BELTING SYSTEMS UK LIMITED STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR Active - Proposal to Strike off Company formed on the 2018-11-29
MODUTECH CONSTRUCTION INC. 3465 BOUL DE L'INDUSTRIE BELOEIL Quebec J3G4S5 Dissolved Company formed on the 1985-11-12
MODUTECH CONTROLS Singapore Dissolved Company formed on the 2008-09-10
MODUTECH HOUSING INDUSTRIES CORPORATION New Jersey Unknown
MODUTECH HULL LTD THE OLD SCOTNEY BUILDING AIR STREET SCULCOATES LANE HULL EAST YORKSHIRE HU5 1RR Active Company formed on the 2019-07-04
MODUTECH HOLDINGS LIMITED UNIT E SARK BUSINESS PARK PURCELLSINCH INDUSTRIAL ESTATE CO. KILKENNY, KILKENNY, IRELAND Active Company formed on the 2020-03-20
MODUTECH INCORPORATED New Jersey Unknown
MODUTECH LTD MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Liquidation Company formed on the 2010-01-20
MODUTECH MARINE, INC. 2218 MARINE VIEW DR TACOMA WA 984220000 Active Company formed on the 1971-01-12
MODUTECH PTE LTD PAYA LEBAR ROAD Singapore 409015 Dissolved Company formed on the 2008-09-10

Company Officers of MODUTEC LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALD MACDONALD
Company Secretary 2012-09-27
WILLIAM HAMILTON
Director 2009-06-11
JAMES DONALD MACDONALD
Director 2011-11-04
RODERICK JAMES MACGREGOR
Director 2009-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANDREW KNOWLES
Director 2002-03-27 2016-05-31
ALEXANDER BRUCE MAIR
Company Secretary 2009-06-11 2012-09-27
ALEXANDER BRUCE MAIR
Director 2009-06-11 2012-09-27
JM TAYLOR LIMITED
Company Secretary 2005-09-09 2009-06-11
JONATHAN PIKE
Director 2005-09-08 2007-07-04
DAVID HENDERSON
Company Secretary 2002-03-19 2005-09-09
DAVID HENDERSON
Director 2002-03-19 2005-09-09
SIMON ALEXANDER HAY
Director 2002-03-27 2004-06-14
ELAINE DEANS
Director 2002-03-19 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HAMILTON HAMILTON WOODBURN ASSOCIATES LTD Director 2012-07-23 CURRENT 2012-04-24 Active - Proposal to Strike off
WILLIAM HAMILTON GEG (MARINE & LOGISTICS) LIMITED Director 2010-07-27 CURRENT 2007-08-13 Active
WILLIAM HAMILTON FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
WILLIAM HAMILTON GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
WILLIAM HAMILTON O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
WILLIAM HAMILTON CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
WILLIAM HAMILTON GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS-SHIRE ENGINEERING LIMITED Director 2012-02-17 CURRENT 1997-08-13 Active
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL LOGISTICS SERVICES LIMITED Director 2011-11-04 CURRENT 2009-04-30 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS-SHIRE ENGINEERING LIMITED Director 2009-11-06 CURRENT 1997-08-13 Active
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Director 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 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
2023-06-15Notification of Modutec Holdings Limited as a person with significant control on 2019-06-21
2023-06-15Memorandum articles filed
2023-06-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-06-1415/09/22 STATEMENT OF CAPITAL GBP 1053
2023-06-14CESSATION OF ENVOY & PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-06Director's details changed for Mr John Angus Macgregor on 2020-02-01
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2293160003
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-10CERTNMCompany name changed RIGFIT7SEAS LIMITED\certificate issued on 10/06/20
2020-06-10RES15CHANGE OF COMPANY NAME 26/05/22
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-30PSC07CESSATION OF GLOBAL ENERGY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924653752. Address: First Floor Aurora House 8 Iverness Campus INVERNESS IV2 5NA
2020-02-25Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 824531102. Address: First Floor Aurora House 8 Inverness Campus INVERNESS IV2 5NA
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-02RES15CHANGE OF COMPANY NAME 02/10/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-29PSC02Notification of Envoy & Partners Limited as a person with significant control on 2019-02-01
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 13 Henderson Road Inverness IV1 1SN Scotland
2019-02-21AP01DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON
2019-02-18TM02Termination of appointment of James Donald Macdonald on 2019-02-01
2019-02-18AP01DIRECTOR APPOINTED MR BRIAN KNOWLES
2019-02-18AP03Appointment of Mr Andrew Campbell Matheson as company secretary on 2019-02-01
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-22PSC05Change of details for Global Energy (Group) Limited as a person with significant control on 2017-04-01
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES DONALD MACDONALD on 2017-09-01
2017-10-23CH01Director's details changed for Mr James Donald Macdonald on 2017-09-01
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-12-01MEM/ARTSARTICLES OF ASSOCIATION
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW KNOWLES
2016-05-18AUDAUDITOR'S RESIGNATION
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-03AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0119/03/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0119/03/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AP03SECRETARY APPOINTED MR JAMES DONALD MACDONALD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR
2012-04-05AR0119/03/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED JAMES DONALD MACDONALD
2011-04-07AR0119/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW KNOWLES / 19/03/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0119/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW KNOWLES / 18/03/2010
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB10 1XE
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-17RES01ADOPT ARTICLES 11/06/2009
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ UNITED KINGDOM
2009-06-17288aDIRECTOR APPOINTED WILLIAM HAMILTON
2009-06-17288aDIRECTOR APPOINTED RODERICK JAMES MACGREGOR
2009-06-17288aDIRECTOR AND SECRETARY APPOINTED ALEXANDER BRUCE MAIR
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY JM TAYLOR LIMITED
2009-06-10363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS; AMEND
2009-06-05363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS; AMEND
2009-04-28363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND
2009-04-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 1 - 7 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 1-7 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ
2008-11-19190LOCATION OF DEBENTURE REGISTER
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PIKE
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 1 ALBERT STREET ABERDEEN AB25 1XX
2008-03-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-03363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2007-02-23288cSECRETARY'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22288aNEW SECRETARY APPOINTED
2005-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10169£ IC 1500/1000 03/08/04 £ SR 500@1=500
2004-08-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-06-23288bDIRECTOR RESIGNED
2004-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/04
2004-04-23363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-08-23225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-05-16363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MODUTEC 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 MODUTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-06-20 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MODUTEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MODUTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODUTEC 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 (43999 - Other specialised construction activities n.e.c.) as MODUTEC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MODUTEC 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
Inspec House Wellheads Drive ABERDEEN AB21 7GQ Storbritannia 924653752 Brønnøysundregistrene / Norway Company Register 2020-02-25
InSpec House Wellheads Drive ABERDEEN AB21 7GQ Storbritannia 824531102 Brønnøysundregistrene / Norway Company Register 2020-02-25

Import/Export of Goods
Goods imported/exported by MODUTEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-08-0032149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2016-06-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-05-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-03-0035069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2016-03-0039204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2016-03-0039209400Plates, sheets, film, foil and strip, of non-cellular phenolic resins, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2016-02-0032149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2016-02-0038160000Refractory cements, mortars, concretes and similar compositions (excl. preparations based on graphite or other carbonaceous substances)
2016-02-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-02-0039181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2016-02-0069010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2016-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-12-0032149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2015-12-0039039010Copolymer solely of styrene with allyl alcohol, of an acetyl value of >= 175, in primary form
2014-11-0183014011Cylinder locks of a kind used for doors of buildings, of base metal
2014-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-03-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-09-0160
2013-09-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-08-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2013-08-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2013-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0139222000Lavatory seats and covers, of plastics
2013-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-03-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-08-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-07-0173251092Articles of non-malleable cast iron, for sewage, water, etc., systems (excl. surface and valve boxes)
2012-06-0160
2012-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-06-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2011-11-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2011-09-0172
2011-08-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2011-06-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2010-12-0172259900Flat-rolled products of alloy steel other than stainless, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc and products of silicon-electrical steel)
2010-10-0173242100Baths of cast iron, whether or not enamelled
2010-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-06-0172259900Flat-rolled products of alloy steel other than stainless, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc and products of silicon-electrical steel)
2010-05-0172259900Flat-rolled products of alloy steel other than stainless, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc and products of silicon-electrical steel)
2010-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-04-0173089099
2010-03-0187161099
2010-02-0173089099

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 MODUTEC 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 MODUTEC 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.