MODULUS INVESTMENTS LIMITED
SLOUGH


Company number 02115712
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address MODULUS HOUSE BLACKTHORNE ROAD, POYLE ESTATE COLNBROOK, SLOUGH, BERKSHIRE, SL3 ODQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MODULUS INVESTMENTS LIMITED are www.modulusinvestments.co.uk, and www.modulus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Modulus Investments Limited is a Private Limited Company. The company registration number is 02115712. Modulus Investments Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Modulus Investments Limited is Modulus House Blackthorne Road Poyle Estate Colnbrook Slough Berkshire Sl3 Odq. . WHITE, Geoffrey Lawrence is a Secretary of the company. MAYCOCK, William Alan is a Director of the company. WHITE, Geoffrey Lawrence is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


modulus investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Modulus (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODULUS INVESTMENTS LIMITED Events

28 Oct 2016
Confirmation statement made on 15 September 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

26 Nov 2014
Satisfaction of charge 5 in full
...
... and 69 more events
27 May 1987
Particulars of mortgage/charge

06 May 1987
Company name changed hartmove LIMITED\certificate issued on 06/05/87

27 Apr 1987
Registered office changed on 27/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

27 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1987
Certificate of Incorporation

MODULUS INVESTMENTS LIMITED Charges

15 December 1997
Legal charge
Delivered: 20 December 1997
Status: Satisfied on 26 November 2014
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Freehold unit 1, modulus house, blackthorne road, poyle…
14 February 1991
Debenture
Delivered: 22 February 1991
Status: Satisfied on 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1991
Legal charge
Delivered: 16 February 1991
Status: Satisfied on 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC.
Description: Modulus house (unit 1) blackthorne road polyn spelthorn…
29 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 1 March 1991
Persons entitled: Midland Bank PLC
Description: F/H land k/a polygon warks, poyle road, colnbrook…
20 May 1987
Charge
Delivered: 27 May 1987
Status: Satisfied on 1 March 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…