UKBizDB.co.uk

IMODULAR HOMES LTD

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

This company is commonly known as Imodular Homes Ltd. The company was founded 17 years ago and was given the registration number 06217101. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IMODULAR HOMES LTD
Company Number:06217101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director12 February 2016Active
64 Knightsbridge, Knightsbridge, London, England, SW1X 7JF

Secretary31 March 2011Active
The Exchange, Haslucks Green Road Shirley, Solihull, B90 2EL

Corporate Secretary18 April 2007Active
11 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director07 November 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director18 April 2007Active

People with Significant Control

Mr Patrick Anthony Ryan
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Irish
Country of residence:United Kingdom
Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Margaret Anne Ryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Address

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

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2018-01-15Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-12-06Officers

Termination secretary company with name termination date.

Download
2016-11-24Address

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

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.