MOD EYE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 03951841
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 3RW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 ; Director's details changed for Swati Modi on 19 March 2014. The most likely internet sites of MOD EYE LIMITED are www.modeye.co.uk, and www.mod-eye.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Mod Eye Limited is a Private Limited Company. The company registration number is 03951841. Mod Eye Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Mod Eye Limited is Park House 37 Clarence Street Leicester Leicestershire England Le1 3rw. The company`s financial liabilities are £356.21k. It is £37.57k against last year. And the total assets are £394.13k, which is £48.52k against last year. MODI, Shirish Narendra is a Secretary of the company. MAVANI, Swati is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


mod eye Key Finiance

LIABILITIES £356.21k
+11%
CASH n/a
TOTAL ASSETS £394.13k
+14%
All Financial Figures

Current Directors

Secretary
MODI, Shirish Narendra
Appointed Date: 20 March 2000

Director
MAVANI, Swati
Appointed Date: 20 March 2000
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

MOD EYE LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

13 Apr 2016
Director's details changed for Swati Modi on 19 March 2014
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Registered office address changed from 39 Castle Street Leicester LE1 5WN to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 11 September 2015
...
... and 32 more events
05 May 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 2000
Resolutions
  • ELRES ‐ Elective resolution

20 Mar 2000
Secretary resigned
20 Mar 2000
Incorporation

MOD EYE LIMITED Charges

27 April 2001
Debenture
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…