Bury
BL9 0DN
Director Name | Mr Rajan Kumar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Mr Rajan Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Sanjay Kumar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Ms Diane Marie Heslop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Krishan Lal Kumar |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 February 2009) |
Role | Company Director |
Correspondence Address | Oakmere Park Drive Hale Altrincham Cheshire WA15 9DW |
Website | www.modeinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8178833 |
Telephone region | Manchester |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £429,819 |
Gross Profit | £418,193 |
Net Worth | £3,975,114 |
Cash | £770,408 |
Current Liabilities | £2,759,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 May 2021 | Delivered on: 26 May 2021 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 May 2013 | Delivered on: 18 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property known as 641 hyde road belle vue manchester t/no GM588658. Outstanding |
10 January 2013 | Delivered on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
6 July 2011 | Delivered on: 9 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or whispering smith limited to the chargee on any account whatsoever. Particulars: L/H property k/a 245 briscoe lane newton heath manchester t/no GM713074. Outstanding |
1 March 2012 | Delivered on: 3 March 2012 Satisfied on: 1 February 2013 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
22 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
1 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
30 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
15 March 2022 | Resolutions
|
15 March 2022 | Resolutions
|
15 March 2022 | Memorandum and Articles of Association (18 pages) |
10 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
26 May 2021 | Registration of charge 011294210005, created on 21 May 2021 (83 pages) |
19 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
21 December 2018 | Appointment of Ms Diane Marie Heslop as a director on 21 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Accounts made up to 31 March 2013 (17 pages) |
18 May 2013 | Registration of charge 011294210004 (14 pages) |
18 May 2013 | Registration of charge 011294210004 (14 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2012 | Accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Accounts made up to 31 March 2011 (18 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR on 24 September 2010 (1 page) |
14 January 2010 | Accounts made up to 31 March 2009 (22 pages) |
14 January 2010 | Accounts made up to 31 March 2009 (22 pages) |
21 December 2009 | Director's details changed for Mr Rajan Kumar on 20 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Rajan Kumar on 20 December 2009 (1 page) |
21 December 2009 | Director's details changed for Ashok Kumar on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ashok Kumar on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Sanjay Kumar on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Rajan Kumar on 20 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Rajan Kumar on 20 December 2009 (1 page) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Sanjay Kumar on 20 December 2009 (2 pages) |
31 March 2009 | Appointment terminated director krishan kumar (1 page) |
31 March 2009 | Appointment terminated director krishan kumar (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (18 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (18 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 November 2007 | Accounts made up to 31 March 2007 (20 pages) |
4 November 2007 | Accounts made up to 31 March 2007 (20 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 100 seymour road leyton london E10 7LY (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 100 seymour road leyton london E10 7LY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: rajan house 61 great ducie street manchester M3 1RR (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: rajan house 61 great ducie street manchester M3 1RR (1 page) |
23 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
4 January 2007 | Accounts made up to 31 March 2006 (17 pages) |
4 January 2007 | Accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Accounts made up to 31 March 2005 (14 pages) |
1 August 2006 | Accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
2 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (17 pages) |
3 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
31 October 2003 | Accounts made up to 31 March 2003 (19 pages) |
31 October 2003 | Accounts made up to 31 March 2003 (19 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (17 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
2 February 2001 | Return made up to 20/12/00; full list of members
|
2 February 2001 | Return made up to 20/12/00; full list of members
|
3 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
4 February 2000 | Return made up to 20/12/99; full list of members (10 pages) |
4 February 2000 | Return made up to 20/12/99; full list of members (10 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
2 March 1999 | Return made up to 20/12/98; no change of members (4 pages) |
2 March 1999 | Return made up to 20/12/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 20/12/97; no change of members (6 pages) |
18 March 1998 | Return made up to 20/12/97; no change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: rajan house 61 great ducie street manchester M3 1RR (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: rajan house 61 great ducie street manchester M3 1RR (1 page) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1996 | Return made up to 20/12/95; full list of members
|
12 March 1996 | Return made up to 20/12/95; full list of members
|
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 August 1991 | Director resigned (2 pages) |
7 August 1991 | Director resigned (2 pages) |
11 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1989 | New director appointed (2 pages) |
24 February 1989 | New director appointed (2 pages) |