Company NameExcel Modular Buildings Limited
DirectorLisa Janye Coyne
Company StatusActive
Company Number07502037
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Lisa Jayne Coyne
StatusCurrent
Appointed29 January 2014(3 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressOffice 31/33 Craven Park Enterprise Park
Preston Road
Hull
HU9 5HE
Director NameMrs Lisa Janye Coyne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 31/33 Craven Park Enterprise Park
Preston Road
Hull
HU9 5HE
Director NameMiss Sarah Dunhill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Secretary NameMs Sarah Dunhill
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Director NameMr Dennis Francis Waller
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Dalton Lane
Halsham
Hull
East Yorkshire
HU12 0DG
Secretary NameMr Dennis Francis Waller
StatusResigned
Appointed25 January 2011(4 days after company formation)
Appointment Duration3 years (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressPrimrose Cottage Dalton Lane
Halsham
Hull
East Yorkshire
HU12 0DG
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Education Road
Leeds
West Yorkshire
LS7 2AL

Contact

Websitewww.excelmodular.co.uk/
Email address[email protected]
Telephone01482 488664
Telephone regionHull

Location

Registered AddressCraven Park Training & Enterprise Centre
Unit 20
Kingston Upon Hull
East Yorkshire
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Frontline Investment Opportunities LLP
50.00%
Ordinary A
25 at £1Dennis Waller
25.00%
Ordinary
25 at £1Sheila Waller
25.00%
Ordinary

Financials

Year2014
Net Worth£142,373
Cash£61,511
Current Liabilities£69,092

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

3 February 2011Delivered 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

Filing History

6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 November 2016Appointment of Mrs Lisa Janye Coyne as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Mrs Lisa Janye Coyne as a director on 14 November 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
23 February 2016Termination of appointment of Dennis Francis Waller as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Dennis Francis Waller as a director on 1 January 2016 (1 page)
8 September 2015Termination of appointment of John Patrick Bywater as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of John Patrick Bywater as a director on 15 July 2015 (1 page)
5 August 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Satisfaction of charge 1 in full (4 pages)
28 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Notice of Restriction on the Company's Articles (2 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
28 July 2015Notice of Restriction on the Company's Articles (2 pages)
28 July 2015Change of share class name or designation (2 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Termination of appointment of Dennis Waller as a secretary (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Appointment of Mrs Lisa Jayne Coyne as a secretary (2 pages)
3 February 2014Termination of appointment of Dennis Waller as a secretary (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Termination of appointment of Dennis Waller as a secretary (1 page)
3 February 2014Appointment of Mrs Lisa Jayne Coyne as a secretary (2 pages)
3 February 2014Termination of appointment of Dennis Waller as a secretary (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
30 March 2011Secretary's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Dennis Francis Waller on 25 March 2011 (2 pages)
23 February 2011Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 23 February 2011 (1 page)
17 February 2011Termination of appointment of Sarah Dunhill as a director (1 page)
17 February 2011Termination of appointment of Sarah Dunhill as a director (1 page)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(4 pages)
15 February 2011Appointment of Mr John Patrick Bywater as a director (3 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2011Appointment of Mr John Patrick Bywater as a director (3 pages)
25 January 2011Termination of appointment of Sarah Dunhill as a secretary (1 page)
25 January 2011Appointment of Mr Dennis Francis Waller as a secretary (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a secretary (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a director (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a director (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a director (2 pages)
25 January 2011Termination of appointment of Sarah Dunhill as a secretary (1 page)
25 January 2011Appointment of Mr Dennis Francis Waller as a secretary (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a director (2 pages)
25 January 2011Appointment of Mr Dennis Francis Waller as a secretary (2 pages)
25 January 2011Termination of appointment of Sarah Dunhill as a secretary (1 page)
25 January 2011Termination of appointment of Sarah Dunhill as a secretary (1 page)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)