Company NameUK Modular Buildings Ltd
DirectorGraham Jones
Company StatusActive
Company Number08743441
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Previous Name4More Space Hire Limited

Business Activity

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

Directors

Director NameMr Graham Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMr Richard Tankard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ

Contact

Websitewww.4morespace.com/
Email address[email protected]
Telephone07 792292298
Telephone regionMobile

Location

Registered Address9 Thorne Road
Doncaster
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Graham Jones
50.00%
Ordinary
2 at £1Mr Richard Tankard
50.00%
Ordinary

Financials

Year2014
Net Worth£21,580
Cash£65,099
Current Liabilities£398,805

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2015Delivered on: 17 December 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
16 October 2022Compulsory strike-off action has been discontinued (1 page)
14 October 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
8 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 July 2020Director's details changed for Mr Graham Jones on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr Graham Jones as a person with significant control on 28 July 2020 (2 pages)
14 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
29 May 2018Change of details for Mr Graham Jones as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Cessation of Richard Tankard as a person with significant control on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Richard Tankard as a director on 29 May 2018 (1 page)
5 February 2018Director's details changed for Mr Richard Tankard on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Richard Tankard as a person with significant control on 5 February 2018 (2 pages)
18 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Registration of charge 087434410001, created on 16 December 2015 (12 pages)
17 December 2015Registration of charge 087434410001, created on 16 December 2015 (12 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
10 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(3 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 4
(25 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 4
(25 pages)