MODELBOOM LIMITED
HAIGH WIGAN

Hellopages » Greater Manchester » Wigan » WN2 1LD

Company number 00716418
Status Active
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address 1 CULRAVEN HOUSE, HAIGH RD, HAIGH WIGAN, LANCASHIRE, WN2 1LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of MODELBOOM LIMITED are www.modelboom.co.uk, and www.modelboom.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Modelboom Limited is a Private Limited Company. The company registration number is 00716418. Modelboom Limited has been working since 27 February 1962. The present status of the company is Active. The registered address of Modelboom Limited is 1 Culraven House Haigh Rd Haigh Wigan Lancashire Wn2 1ld. The company`s financial liabilities are £72.48k. It is £-13.82k against last year. The cash in hand is £105.59k. It is £7.26k against last year. And the total assets are £105.59k, which is £7.25k against last year. NICHOLS, Winifred is a Director of the company. Secretary BENNETT, Gordon has been resigned. Secretary NICHOLS, Brian has been resigned. Secretary RICHARDSON, Peter David has been resigned. Director NICHOLS, Brian has been resigned. Director NICHOLS, Janet has been resigned. Director RICHARDSON, Peter David has been resigned. The company operates in "Buying and selling of own real estate".


modelboom Key Finiance

LIABILITIES £72.48k
-17%
CASH £105.59k
+7%
TOTAL ASSETS £105.59k
+7%
All Financial Figures

Current Directors

Director
NICHOLS, Winifred

87 years old

Resigned Directors

Secretary
BENNETT, Gordon
Resigned: 13 October 2015
Appointed Date: 01 November 2002

Secretary
NICHOLS, Brian
Resigned: 01 November 2002

Secretary
RICHARDSON, Peter David
Resigned: 23 August 1991
Appointed Date: 10 April 1991

Director
NICHOLS, Brian
Resigned: 01 November 2002
96 years old

Director
NICHOLS, Janet
Resigned: 10 May 1992
64 years old

Director
RICHARDSON, Peter David
Resigned: 23 August 1991
Appointed Date: 10 April 1991
67 years old

Persons With Significant Control

Mrs Winifred Nichols
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MODELBOOM LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Termination of appointment of Gordon Bennett as a secretary on 13 October 2015
...
... and 67 more events
04 Feb 1988
Return made up to 14/12/87; full list of members

07 Dec 1987
Accounts for a small company made up to 31 March 1987

02 Apr 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Accounts made up to 31 March 1986

25 Mar 1987
Accounts for a small company made up to 31 March 1986

MODELBOOM LIMITED Charges

31 January 1984
Legal charge
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land with buildings erected thereon situate at seven…
10 November 1982
Legal charge
Delivered: 11 November 1982
Status: Satisfied on 14 January 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land on south east side of richmond hill pemberton…
10 November 1982
Legal charge
Delivered: 11 November 1982
Status: Satisfied on 14 January 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land on the north side of stephens way goose green…