UKBizDB.co.uk

GREEN MODULAR LIMITED

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

This company is commonly known as Green Modular Limited. The company was founded 10 years ago and was given the registration number 09103072. The firm's registered office is in LUTON. You can find them at Unit 9, Barton Ind'l Centre Faldo Road, Barton-le-clay, Luton, Bedfordforshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GREEN MODULAR LIMITED
Company Number:09103072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 9, Barton Ind'l Centre Faldo Road, Barton-le-clay, Luton, Bedfordforshire, England, MK45 4RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Director02 November 2020Active
100, St. James Road, Northampton, NN5 5LF

Director26 June 2014Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director25 June 2014Active
Units 27-28, Moor Park Industrial Centre, Tolpits Lane, Watford, United Kingdom, WD18 9ND

Director26 June 2014Active

People with Significant Control

Sk Assets Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:Units 16-18, Moor Park Ind'L Centre, Watford, England, WD18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Daniel Warr
Notified on:01 July 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 9, Barton Ind'L Centre, Faldo Road, Luton, England, MK45 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Craig Lee Riley
Notified on:01 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-11Insolvency

Liquidation disclaimer notice.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-15Resolution

Resolution.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Address

Change registered office address company with date old address new address.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.