Company NameModulift Limited
Company StatusActive
Company Number03867616
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John King
StatusCurrent
Appointed01 November 2017(18 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressHarmony House Low Moor Business Park
Common Road
Bradford
BD12 0NB
Director NameMr John William King
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(22 years after company formation)
Appointment Duration2 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Low Moor Business Park, Common Road
Low Moor
Bradford
BD12 0NB
Director NameMr Daniel Stephen King
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Director NameMr Christopher Glen King
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(24 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John William King
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleContract Flooring
Country of ResidenceEngland
Correspondence Address1a Hebb View
Wibsey
Bradford
West Yorkshire
BD6 3DL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMelody King
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1a Hebb View
Wibsey
Bradford
West Yorkshire
BD6 3DL
Secretary NameMr Dayne Raymond Simpson
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 12 months after company formation)
Appointment Duration16 years (resigned 30 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMiss Kim Yvonne Alison Nevin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 04 March 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address75 Mount Pleasant Village
Nangreaves
Bury
Lancashire
BL9 6SP

Contact

Websitemodulift.com
Telephone01202 621511
Telephone regionBournemouth

Location

Registered Address75 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

1 at £1Andrew King
20.00%
Ordinary
1 at £1Bryonie King
20.00%
Ordinary
1 at £1Christopher King
20.00%
Ordinary
1 at £1Daniel King
20.00%
Ordinary
1 at £1Kim Nevin
20.00%
Ordinary

Financials

Year2014
Net Worth£250,014
Cash£21,263
Current Liabilities£9,114

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2023Cessation of Kim Yvonne Alison Nevin as a person with significant control on 1 November 2023 (1 page)
27 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
10 November 2023Appointment of Mr Christopher Glen King as a director on 9 November 2023 (2 pages)
10 November 2023Notification of John William King as a person with significant control on 9 November 2023 (2 pages)
10 November 2023Appointment of Mr Daniel Stephen King as a director on 9 October 2023 (2 pages)
10 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 March 2022Termination of appointment of Kim Yvonne Alison Nevin as a director on 4 March 2022 (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
17 November 2021Appointment of Mr John William King as a director on 15 November 2021 (2 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
14 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 November 2017Termination of appointment of Dayne Raymond Simpson as a secretary on 30 October 2017 (1 page)
11 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 November 2017Appointment of Mr John King as a secretary on 1 November 2017 (2 pages)
11 November 2017Appointment of Mr John King as a secretary on 1 November 2017 (2 pages)
11 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 November 2017Termination of appointment of Dayne Raymond Simpson as a secretary on 30 October 2017 (1 page)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 July 2016Registered office address changed from 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP to 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP to 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP on 28 July 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(5 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(5 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(5 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5
(5 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 65,004
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 65,004
(4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 65,004
(4 pages)
13 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (13 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (13 pages)
13 November 2009Director's details changed for Kim Yvonne Alison Nevin on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Kim Yvonne Alison Nevin on 13 November 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 December 2007Return made up to 28/10/07; full list of members (3 pages)
4 December 2007Return made up to 28/10/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
22 March 2006Return made up to 28/10/05; full list of members (16 pages)
22 March 2006Return made up to 28/10/05; full list of members (16 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 February 2005Return made up to 28/10/04; full list of members (7 pages)
15 February 2005Return made up to 28/10/04; full list of members (7 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page)
7 September 2004Registered office changed on 07/09/04 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page)
3 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 December 2003Ad 01/04/03--------- £ si 3@1 (2 pages)
23 December 2003Ad 01/04/03--------- £ si 3@1 (2 pages)
22 December 2003Return made up to 28/10/03; full list of members (6 pages)
22 December 2003Return made up to 28/10/03; full list of members (6 pages)
13 December 2002Return made up to 28/10/02; full list of members (6 pages)
13 December 2002Return made up to 28/10/02; full list of members (6 pages)
30 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
17 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
12 June 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
12 June 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 October 1999Incorporation (18 pages)
28 October 1999Incorporation (18 pages)