Preston Road
Hull
HU9 5HE
Director Name | Mrs Lisa Janye Coyne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 31/33 Craven Park Enterprise Park Preston Road Hull HU9 5HE |
Director Name | Miss Sarah Dunhill |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Secretary Name | Ms Sarah Dunhill |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Director Name | Mr Dennis Francis Waller |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Dalton Lane Halsham Hull East Yorkshire HU12 0DG |
Secretary Name | Mr Dennis Francis Waller |
---|---|
Status | Resigned |
Appointed | 25 January 2011(4 days after company formation) |
Appointment Duration | 3 years (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Primrose Cottage Dalton Lane Halsham Hull East Yorkshire HU12 0DG |
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Education Road Leeds West Yorkshire LS7 2AL |
Website | www.excelmodular.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 488664 |
Telephone region | Hull |
Registered Address | Craven Park Training & Enterprise Centre Unit 20 Kingston Upon Hull East Yorkshire HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Frontline Investment Opportunities LLP 50.00% Ordinary A |
---|---|
25 at £1 | Dennis Waller 25.00% Ordinary |
25 at £1 | Sheila Waller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,373 |
Cash | £61,511 |
Current Liabilities | £69,092 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
3 February 2011 | Delivered on: 15 February 2011 Satisfied on: 5 August 2015 Persons entitled: Frontline Investment Opportunities LLP 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 see image for full details. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 November 2016 | Appointment of Mrs Lisa Janye Coyne as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Lisa Janye Coyne as a director on 14 November 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 February 2016 | Termination of appointment of Dennis Francis Waller as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Dennis Francis Waller as a director on 1 January 2016 (1 page) |
8 September 2015 | Termination of appointment of John Patrick Bywater as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of John Patrick Bywater as a director on 15 July 2015 (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2015 | Satisfaction of charge 1 in full (4 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Notice of Restriction on the Company's Articles (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Notice of Restriction on the Company's Articles (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (12 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (12 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Termination of appointment of Dennis Waller as a secretary (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Appointment of Mrs Lisa Jayne Coyne as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Dennis Waller as a secretary (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Dennis Waller as a secretary (1 page) |
3 February 2014 | Appointment of Mrs Lisa Jayne Coyne as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Dennis Waller as a secretary (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
30 March 2011 | Secretary's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages) |
23 February 2011 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 23 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Sarah Dunhill as a director (1 page) |
17 February 2011 | Termination of appointment of Sarah Dunhill as a director (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
15 February 2011 | Appointment of Mr John Patrick Bywater as a director (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Appointment of Mr John Patrick Bywater as a director (3 pages) |
25 January 2011 | Termination of appointment of Sarah Dunhill as a secretary (1 page) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a director (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a director (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a director (2 pages) |
25 January 2011 | Termination of appointment of Sarah Dunhill as a secretary (1 page) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a director (2 pages) |
25 January 2011 | Appointment of Mr Dennis Francis Waller as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Sarah Dunhill as a secretary (1 page) |
25 January 2011 | Termination of appointment of Sarah Dunhill as a secretary (1 page) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|