Company NameModuflow Limited
DirectorChristopher Michael Fullard
Company StatusActive
Company Number05751864
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Michael Fullard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressModuflow Ltd Craven Park Training & Enterprise Cen
Preston Road
Hull
HU9 5HE
Secretary NameSamantha Fullard
NationalityBritish
StatusCurrent
Appointed08 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
Correspondence Address11 Mill Road
Sproatley
Hull
North Humberside
HU11 4PU
Director NameAndrew John Moran
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RolePlumber
Correspondence Address354 Chanterlands Avenue
Hull
East Yorkshire
HU5 4ED
Secretary NameAndrew John Moran
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address354 Chanterlands Avenue
Hull
East Yorkshire
HU5 4ED
Director NameMr Peter Michael Robinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 26 March 2015)
RolePlumber
Country of ResidenceEngland
Correspondence Address31 Tranby Park Meadows
Hessle
North Humberside
HU13 0TF
Director NameMr Andrew David Robinson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2017)
RolePlumber
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMr Neil Waites
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2017)
RolePlumber
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressModuflow Ltd Craven Park Training & Enterprise Centre
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

34 at £1Christopher Fullard
34.00%
Ordinary
33 at £1Andy Robinson
33.00%
Ordinary
33 at £1Neil Waites
33.00%
Ordinary

Financials

Year2014
Net Worth£60,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
23 March 2023Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Moduflow Ltd Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 23 March 2023 (1 page)
10 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
14 December 2021Change of details for Mr Christopher Fullard as a person with significant control on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Christopher Michael Fullard on 1 December 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 October 2017Termination of appointment of Andrew David Robinson as a director on 22 September 2017 (2 pages)
5 October 2017Termination of appointment of Neil Waites as a director on 22 September 2017 (2 pages)
5 October 2017Cessation of Neil Waites as a person with significant control on 22 September 2017 (2 pages)
5 October 2017Cessation of Andrew David Robinson as a person with significant control on 22 September 2017 (2 pages)
5 October 2017Termination of appointment of Neil Waites as a director on 22 September 2017 (2 pages)
5 October 2017Termination of appointment of Andrew David Robinson as a director on 22 September 2017 (2 pages)
5 October 2017Cessation of Andrew David Robinson as a person with significant control on 22 September 2017 (2 pages)
5 October 2017Cessation of Neil Waites as a person with significant control on 22 September 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
11 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Director's details changed for Mr Andrew David Robinson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Neil Waites on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Director's details changed for Mr Andrew David Robinson on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Neil Waites on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 1 April 2016 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Appointment of Mr Neil Waites as a director on 25 March 2015 (2 pages)
30 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Appointment of Mr Neil Waites as a director on 25 March 2015 (2 pages)
30 July 2015Appointment of Mr Andy Robinson as a director on 25 March 2015 (2 pages)
30 July 2015Appointment of Mr Andy Robinson as a director on 25 March 2015 (2 pages)
30 July 2015Termination of appointment of Peter Michael Robinson as a director on 26 March 2015 (1 page)
30 July 2015Termination of appointment of Peter Michael Robinson as a director on 26 March 2015 (1 page)
30 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 August 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
5 August 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Peter Robinson on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Peter Robinson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Peter Robinson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from 8 waterside park, livingsone road, hessle east yorkshire HU13 0EN (1 page)
11 July 2008Return made up to 22/03/08; full list of members (4 pages)
11 July 2008Return made up to 22/03/08; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from 8 waterside park, livingsone road, hessle east yorkshire HU13 0EN (1 page)
10 July 2008Director's change of particulars / peter robinson / 24/06/2008 (1 page)
10 July 2008Director's change of particulars / peter robinson / 24/06/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Director appointed peter robinson (2 pages)
29 April 2008Director appointed peter robinson (2 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 22/03/07; full list of members (2 pages)
30 April 2007Return made up to 22/03/07; full list of members (2 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New secretary appointed (1 page)
22 March 2006Incorporation (14 pages)
22 March 2006Incorporation (14 pages)