This company is commonly known as First Modular Limited. The company was founded 32 years ago and was given the registration number 02628692. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | FIRST MODULAR LIMITED |
---|---|---|
Company Number | : | 02628692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Old Queen Street, London, United Kingdom, SW1H 9HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Southwark Bridge Road, London, United Kingdom, SE1 OAS | Director | 01 July 2022 | Active |
Studio 402, Peckham Levels, 95a Rye Lane, London, United Kingdom, SE15 4ST | Director | 01 July 2022 | Active |
Studio 402, Peckham Levels, 95a Rye Lane, London, United Kingdom, SE15 4ST | Director | 01 July 2022 | Active |
19 Woodcote, Maidenhead, SL6 4DU | Secretary | 11 July 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 July 1991 | Active |
24, Old Queen Street, London, United Kingdom, SW1H 9HP | Corporate Secretary | 01 March 1997 | Active |
214 Rosebay Avenue, Billericay, CM12 0YB | Director | 05 June 1997 | Active |
8853, Djupa, Vallsta, Sweden, 82167 | Director | 11 July 1991 | Active |
Mr Thomas Richard Grey | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 402, Peckham Levels, London, United Kingdom, SE15 4ST |
Nature of control | : |
|
Mr Michael James Griffiths | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 402, Peckham Levels, London, United Kingdom, SE15 4ST |
Nature of control | : |
|
Mr Patrick Julian Brightman | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68, Southwark Bridge Road, London, United Kingdom, SE1 OAS |
Nature of control | : |
|
Olov Hakan Olsson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 8853, Djupa, Vallsta, Sweden, 82167 |
Nature of control | : |
|
Annika Silja Olsson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 8853, Djupa, Vallsta, Sweden, 82167 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Accounts | Change account reference date company previous extended. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.