Modular Works Limited NORWICH


Founded in 2016, Modular Works, classified under reg no. 10009139 is a liquidation company. Currently registered at 5th Floor The Union Building NR1 1BY, Norwich the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2020.

Modular Works Limited Address / Contact

Office Address 5th Floor The Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10009139
Date of Incorporation Wed, 17th Feb 2016
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Fri, 31st Dec 2021 (818 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 29th Oct 2021 (2021-10-29)
Last confirmation statement dated Thu, 15th Oct 2020

Company staff

Duncan H.

Position: Director

Appointed: 17 February 2016

Sara F.

Position: Secretary

Appointed: 15 February 2019

Resigned: 10 September 2021

James B.

Position: Director

Appointed: 02 November 2018

Resigned: 30 June 2021

Terence R.

Position: Director

Appointed: 09 May 2017

Resigned: 19 March 2019

Jonathon K.

Position: Director

Appointed: 01 February 2017

Resigned: 22 March 2018

Paul G.

Position: Director

Appointed: 17 February 2016

Resigned: 10 September 2021

People with significant control

Duncan H.

Notified on 29 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul G.

Notified on 29 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pd Works Holdings Ltd

Unit 1 Main Road, North Burlingham, Norwich, NR13 4TA, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10004912
Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand44 24537 6674 97355 048
Current Assets73 505110 992101 261212 530
Debtors13 43971 25794 59225 069
Net Assets Liabilities-34 485-13 738-56 8404 065
Other Debtors13 22832 10252 1805 404
Property Plant Equipment32 25166 44351 46041 613
Total Inventories15 8212 0681 696132 413
Other
Accumulated Depreciation Impairment Property Plant Equipment3 57918 07434 87947 979
Average Number Employees During Period12121411
Creditors140 24130 41516 2258 425
Finance Lease Liabilities Present Value Total19 17030 41516 2258 425
Fixed Assets32 251   
Increase From Depreciation Charge For Year Property Plant Equipment 14 49516 80513 100
Net Current Assets Liabilities-66 736-49 766-92 075-29 123
Other Creditors61 43777 996104 53364 150
Other Taxation Social Security Payable15 32625 45723 54464 448
Property Plant Equipment Gross Cost35 83084 51786 33989 592
Total Additions Including From Business Combinations Property Plant Equipment 48 6871 8223 253
Total Assets Less Current Liabilities-34 48516 677-40 61512 490
Trade Creditors Trade Payables44 30843 11551 069105 255
Trade Debtors Trade Receivables21139 15542 41219 665

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 18th, February 2022
Free Download (1 page)

Company search