UKBizDB.co.uk

VOLUMETRIC MODULAR LIMITED

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

This company is commonly known as Volumetric Modular Limited. The company was founded 6 years ago and was given the registration number 11325263. The firm's registered office is in SHREWSBURY. You can find them at 101 Longden Road, , Shrewsbury, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VOLUMETRIC MODULAR LIMITED
Company Number:11325263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:101 Longden Road, Shrewsbury, United Kingdom, SY3 9PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director19 January 2021Active
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director01 January 2024Active
101, Longden Road, Shrewsbury, United Kingdom, SY3 9PS

Director01 May 2020Active
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director01 January 2024Active
101, Longden Road, Shrewsbury, United Kingdom, SY3 9PS

Director01 May 2020Active
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director19 January 2021Active
5 Darwin Court, Oxon Business Park, Bicton Heath, Shrewsbury, England, SY3 5AL

Director24 April 2018Active

People with Significant Control

Hill Holdings Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Brooks Richards
Notified on:01 May 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:5 Darwin Court, Oxon Business Park, Shrewsbury, England, SY3 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew James Young
Notified on:24 April 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5 Darwin Court, Oxon Business Park, Shrewsbury, England, SY3 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-07Accounts

Change account reference date company current extended.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Accounts

Change account reference date company previous shortened.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.