MODU-LIT LIMITED
BRIDGWATER MODU--LIT LIMITED

Hellopages » Somerset » Sedgemoor » TA7 0AX

Company number 05215991
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address CHARLSTON HOUSE, MOORLAND, BRIDGWATER, SOMERSET, ENGLAND, TA7 0AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Valentine Cottage East Lyng Taunton Somerset TA3 5AU to Charlston House Moorland Bridgwater Somerset TA7 0AX on 3 December 2015. The most likely internet sites of MODU-LIT LIMITED are www.modulit.co.uk, and www.modu-lit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Modu Lit Limited is a Private Limited Company. The company registration number is 05215991. Modu Lit Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Modu Lit Limited is Charlston House Moorland Bridgwater Somerset England Ta7 0ax. . DAVIS, Christopher John is a Director of the company. Secretary DAVIS, Chris has been resigned. Secretary PRICE, Alan Terence has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Christopher John has been resigned. Director GREENWOOD, Stephen has been resigned. Director PALMA, Rebecca Ann has been resigned. Director PRICE, Alan Terence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DAVIS, Christopher John
Appointed Date: 19 September 2012
59 years old

Resigned Directors

Secretary
DAVIS, Chris
Resigned: 11 April 2013
Appointed Date: 08 September 2009

Secretary
PRICE, Alan Terence
Resigned: 11 September 2009
Appointed Date: 26 August 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
DAVIS, Christopher John
Resigned: 26 August 2011
Appointed Date: 26 August 2004
59 years old

Director
GREENWOOD, Stephen
Resigned: 14 August 2011
Appointed Date: 26 August 2004
74 years old

Director
PALMA, Rebecca Ann
Resigned: 26 March 2015
Appointed Date: 15 August 2011
44 years old

Director
PRICE, Alan Terence
Resigned: 11 September 2009
Appointed Date: 26 August 2004
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mr Christopher John Davis
Notified on: 26 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MODU-LIT LIMITED Events

07 Oct 2016
Confirmation statement made on 26 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Dec 2015
Registered office address changed from Valentine Cottage East Lyng Taunton Somerset TA3 5AU to Charlston House Moorland Bridgwater Somerset TA7 0AX on 3 December 2015
25 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300

04 Jun 2015
Registered office address changed from C/O Ian Boage & Co Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW to Valentine Cottage East Lyng Taunton Somerset TA3 5AU on 4 June 2015
...
... and 42 more events
06 Oct 2004
New director appointed
06 Oct 2004
Director resigned
06 Oct 2004
Secretary resigned
30 Sep 2004
Company name changed modu--lit LIMITED\certificate issued on 30/09/04
26 Aug 2004
Incorporation