UKBizDB.co.uk

G. MODIANO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Modiano Limited. The company was founded 58 years ago and was given the registration number 00872284. The firm's registered office is in LONDON. You can find them at Broad Street House, 55 Old Broad Street, London, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:G. MODIANO LIMITED
Company Number:00872284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Broad Street House, 55 Old Broad Street, London, EC2M 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Secretary20 July 2012Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director01 June 2012Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director-Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director22 January 1996Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director10 January 2005Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director01 June 2012Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Secretary-Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director-Active
77 Glovers Field, Kelvedon Common, Brentwood, CM15 0BD

Director-Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director-Active
5 Avonhurst, Burgess Hill, RH15 0RY

Director-Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director-Active
Broad Street House, 55 Old Broad Street, London, EC2M 1RX

Director-Active
Oakland, Beech Close Burley Road, Menston, LS29 6NU

Director30 May 1996Active

People with Significant Control

Mrs Barbara Modiano
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:Italian
Address:Broad Street House, London, EC2M 1RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
Mr Michael Modiano
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Italian
Address:Broad Street House, London, EC2M 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-28Capital

Capital cancellation shares.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-12-14Capital

Capital return purchase own shares.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type group.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-27Accounts

Accounts with accounts type group.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.