Company NameModern Project Services Holdings Limited
DirectorsPaul Crowe and David Enright
Company StatusActive
Company Number10869428
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Crowe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMr David Enright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMr Dean Rodgers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Redesmere Park Urmston
Manchester
M41 9ER

Location

Registered AddressC/O Dwilkinson&Company
Bank House, 27 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

25 February 2019Delivered on: 5 March 2019
Persons entitled: Barclays Security Trustee Limited (Company Number 10825314)

Classification: A registered charge
Particulars: Freehold property known as 247 and 249 blackburn road egerton bolton BL7 9SN.
Outstanding
12 February 2019Delivered on: 13 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 28 November 2022 (9 pages)
30 August 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
28 August 2023Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page)
23 December 2022Total exemption full accounts made up to 29 November 2021 (9 pages)
26 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
17 August 2022Director's details changed for Mr Paul Crowe on 16 July 2022 (2 pages)
17 August 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
17 August 2022Director's details changed for Mr David Enright on 16 July 2022 (2 pages)
17 August 2022Change of details for Mr Paul Crowe as a person with significant control on 16 July 2022 (2 pages)
9 December 2021Total exemption full accounts made up to 29 November 2020 (9 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
14 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 26 March 2021 (1 page)
25 February 2021Total exemption full accounts made up to 29 November 2019 (9 pages)
30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
20 August 2020Cessation of Dean Rodgers as a person with significant control on 31 August 2019 (1 page)
3 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Dean Rodgers as a director on 31 August 2019 (1 page)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 March 2019Registration of charge 108694280002, created on 25 February 2019 (37 pages)
13 February 2019Registration of charge 108694280001, created on 12 February 2019 (60 pages)
4 October 2018Current accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 100
(37 pages)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 100
(37 pages)