S D MODI & CO LIMITED
SMETHWICK SIMPLY XBRL LIMITED

Hellopages » West Midlands » Sandwell » B66 4DL

Company number 07395927
Status Active
Incorporation Date 4 October 2010
Company Type Private Limited Company
Address WINDSOR CHAMBERS 367A BEARWOOD ROAD, BEARWOOD, SMETHWICK, WEST MIDLANDS, B66 4DL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of S D MODI & CO LIMITED are www.sdmodico.co.uk, and www.s-d-modi-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. S D Modi Co Limited is a Private Limited Company. The company registration number is 07395927. S D Modi Co Limited has been working since 04 October 2010. The present status of the company is Active. The registered address of S D Modi Co Limited is Windsor Chambers 367a Bearwood Road Bearwood Smethwick West Midlands B66 4dl. . MODI, Suresh Dahyalal is a Director of the company. Director SCOTT, Stephen John has been resigned. Director SCOTT, Stephen John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
MODI, Suresh Dahyalal
Appointed Date: 04 October 2010
77 years old

Resigned Directors

Director
SCOTT, Stephen John
Resigned: 04 February 2011
Appointed Date: 04 October 2010
75 years old

Director
SCOTT, Stephen John
Resigned: 04 October 2010
Appointed Date: 04 October 2010
75 years old

Persons With Significant Control

Mr Suresh Dahyalal Modi
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S D MODI & CO LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 10 more events
28 Mar 2011
Company name changed simply xbrl LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution

04 Feb 2011
Termination of appointment of Stephen Scott as a director
02 Feb 2011
Appointment of Mr Stephen John Scott as a director
04 Oct 2010
Termination of appointment of Stephen Scott as a director
04 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)