Modular Building Supplies Ltd (Companies House Registration Number 12329065) is a private limited company created on 2019-11-22 originating in England. The company can be found at 30 Freightliner Road, Brighton Street, Hull HU3 4UW. Modular Building Supplies Ltd operates SIC: 41201 which means "construction of commercial buildings".
Moving on to the 1 managing director that can be found in this particular company, we can name: Robert G. (in the company from 22 November 2019). The official register indexes 2 persons of significant control, namely: Mercol Group Limited is located at Brighton Street, HU3 4UW Hull. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Robert G. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Mercol Group Limited
10 June 2022
Address
30 Freightliner Road Brighton Street, Hull, HU3 4UW, England
Legal authority
Companies Act 2006
Legal form
Private Company Limited By Shares
Country registered
England And Wales
Place registered
Companies House England & Wales
Registration number
13043927
Nature of control:
75,01-100% shares
75,01-100% voting rights
Robert G.
22 November 2019 - 10 June 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 5th, April 2024
| dissolution
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
Free Download
(6 pages)
(CH01) On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
Free Download
(2 pages)
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Monday 21st November 2022
filed on: 28th, November 2022
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control Friday 10th June 2022
filed on: 13th, June 2022
| persons with significant control
Free Download
(1 page)
(PSC02) Notification of a person with significant control Friday 10th June 2022
filed on: 13th, June 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Sunday 21st November 2021
filed on: 7th, December 2021
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 13th, August 2021
| accounts
Free Download
(6 pages)
(AD01) Registered office address changed from Riverside Industrial Estate Gibson Lane South Melton North Ferriby HU14 3HF England to 30 Freightliner Road Brighton Street Hull HU3 4UW on Friday 18th June 2021
filed on: 18th, June 2021
| address
Free Download
(1 page)
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Monday 30th November 2020
filed on: 13th, January 2021
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 7th, December 2020
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 22nd, November 2019
| incorporation