Company NameModular Coatings Limited
DirectorsLoraine Hensman and Steven Anthony Hensman
Company StatusActive
Company Number01715832
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLoraine Hensman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 High Storrs Rise
Sheffield
South Yorkshire
S11 7LB
Director NameSteven Anthony Hensman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 High Storrs Rise
Sheffield
South Yorkshire
S11 7LB
Secretary NameSteven Anthony Hensman
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 High Storrs Rise
Sheffield
South Yorkshire
S11 7LB
Director NameMrs Jean Clarkson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration17 years (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuerncliffe House Home Farm Court
Wortley
Sheffield
Yorkshire
S35 7DT
Director NameMr Peter Clarkson
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration17 years (resigned 16 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQuerncliffe House Home Farm Court
Wortley
Sheffield
Yorkshire
S35 7DT

Contact

Websitecommercialvehicleslocally.co.uk

Location

Registered AddressGarter Street
Sheffield
South Yorkshire
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

25 at £1Loraine Hensman
50.00%
Ordinary
25 at £1Stephen Anthony Hensman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,543
Cash£3,744
Current Liabilities£67,779

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

15 May 2008Delivered on: 20 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 1989Delivered on: 11 August 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old pattern shop garter street, sheffield including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 August 2023Termination of appointment of Loraine Hensman as a director on 9 August 2023 (1 page)
23 August 2023Cessation of Lorraine Hensman as a person with significant control on 9 August 2023 (1 page)
25 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50
(6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50
(6 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(6 pages)
30 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50
(6 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
29 May 2010Director's details changed for Steven Anthony Hensman on 17 April 2010 (2 pages)
29 May 2010Director's details changed for Loraine Hensman on 17 April 2010 (2 pages)
29 May 2010Director's details changed for Steven Anthony Hensman on 17 April 2010 (2 pages)
29 May 2010Director's details changed for Loraine Hensman on 17 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Registered office changed on 14/10/2008 from 950 grimesthorpe road sheffield S4 8EL (1 page)
14 October 2008Registered office changed on 14/10/2008 from 950 grimesthorpe road sheffield S4 8EL (1 page)
3 June 2008Gbp ic 100/50\16/05/08\gbp sr 50@1=50\ (2 pages)
3 June 2008Gbp ic 100/50\16/05/08\gbp sr 50@1=50\ (2 pages)
22 May 2008Appointment terminate, director jean clarkson logged form (1 page)
22 May 2008Appointment terminated director jean clarkson (1 page)
22 May 2008Appointment terminate, director peter clarkson logged form (1 page)
22 May 2008Appointment terminated director peter clarkson (1 page)
22 May 2008Appointment terminate, director peter clarkson logged form (1 page)
22 May 2008Appointment terminated director peter clarkson (1 page)
22 May 2008Appointment terminated director jean clarkson (1 page)
22 May 2008Appointment terminate, director jean clarkson logged form (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2008Declaration of shares redemption:auditor's report (3 pages)
11 April 2008Declaration of shares redemption:auditor's report (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 17/04/07; no change of members (8 pages)
29 May 2007Return made up to 17/04/07; no change of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 17/04/06; full list of members (8 pages)
23 May 2006Return made up to 17/04/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 17/04/05; full list of members (8 pages)
9 May 2005Return made up to 17/04/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 17/04/04; full list of members (8 pages)
18 June 2004Return made up to 17/04/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (9 pages)
7 May 2002Return made up to 30/04/02; full list of members (9 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 July 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(8 pages)
16 July 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(8 pages)
5 June 2001Registered office changed on 05/06/01 from: garter street sheffield S4 7QX (1 page)
5 June 2001Registered office changed on 05/06/01 from: garter street sheffield S4 7QX (1 page)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (8 pages)
26 May 2000Return made up to 30/04/00; full list of members (8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 May 1999Return made up to 30/04/99; no change of members (4 pages)
23 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Return made up to 30/04/97; no change of members (4 pages)
22 July 1997Return made up to 30/04/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)