Modal Training Ltd GRIMSBY


Founded in 1998, Modal Training, classified under reg no. 03563579 is an active company. Currently registered at Grimsby Institute DN34 5BQ, Grimsby the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 9th June 2015 Modal Training Ltd is no longer carrying the name Lincolnshire Environmental Technology Academy.

At the moment there are 2 directors in the the firm, namely Ann H. and Hugh C.. In addition one secretary - Maria T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modal Training Ltd Address / Contact

Office Address Grimsby Institute
Office Address2 Nuns Corner
Town Grimsby
Post code DN34 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563579
Date of Incorporation Thu, 14th May 1998
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Maria T.

Position: Secretary

Appointed: 28 July 2022

Ann H.

Position: Director

Appointed: 01 February 2022

Hugh C.

Position: Director

Appointed: 04 April 2018

Stephanie R.

Position: Secretary

Appointed: 21 December 2021

Resigned: 28 July 2022

Erika S.

Position: Director

Appointed: 13 September 2021

Resigned: 18 October 2022

Tony L.

Position: Secretary

Appointed: 18 June 2019

Resigned: 21 December 2021

Donald E.

Position: Secretary

Appointed: 26 July 2017

Resigned: 17 June 2019

Anthony B.

Position: Secretary

Appointed: 02 May 2017

Resigned: 26 July 2017

Gill A.

Position: Director

Appointed: 01 September 2016

Resigned: 31 January 2022

Sam W.

Position: Director

Appointed: 23 October 2015

Resigned: 04 April 2018

Keith P.

Position: Secretary

Appointed: 01 September 2015

Resigned: 28 April 2017

Tony B.

Position: Director

Appointed: 23 April 2013

Resigned: 31 July 2017

Graham T.

Position: Director

Appointed: 18 October 2011

Resigned: 22 April 2013

Sue M.

Position: Director

Appointed: 23 May 2011

Resigned: 31 August 2016

Bonita H.

Position: Director

Appointed: 22 October 2010

Resigned: 18 October 2011

Vincent M.

Position: Director

Appointed: 10 February 2010

Resigned: 22 October 2010

Alan B.

Position: Secretary

Appointed: 14 September 2004

Resigned: 28 August 2015

Alan P.

Position: Secretary

Appointed: 01 January 2002

Resigned: 13 September 2004

Alan B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 December 2001

Peter L.

Position: Director

Appointed: 27 June 2001

Resigned: 02 December 2002

Gillian A.

Position: Director

Appointed: 27 June 2001

Resigned: 12 February 2010

Daniel K.

Position: Director

Appointed: 27 June 2001

Resigned: 31 January 2010

Peter N.

Position: Director

Appointed: 27 June 2001

Resigned: 31 March 2003

John T.

Position: Director

Appointed: 27 June 2001

Resigned: 31 March 2003

Patricia V.

Position: Director

Appointed: 21 September 1999

Resigned: 27 June 2001

Richard B.

Position: Director

Appointed: 21 September 1999

Resigned: 27 June 2001

David L.

Position: Director

Appointed: 11 February 1999

Resigned: 02 December 2002

Anna H.

Position: Director

Appointed: 14 May 1998

Resigned: 18 February 2000

Richard R.

Position: Secretary

Appointed: 14 May 1998

Resigned: 31 July 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Tec Partnership from Grimsby, England. This PSC is classified as "a charity", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Tec Partnership

Nuns Corner Laceby Road, Grimsby, DN34 5BQ, England

Legal authority Further & Higher Education Act
Legal form Charity
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lincolnshire Environmental Technology Academy June 9, 2015
Grimsby College May 25, 2011
Osn July 19, 2004
Immage Education February 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand18 34727 408
Current Assets236 532400 180
Debtors218 185372 772
Net Assets Liabilities-3 577 984-3 984 148
Property Plant Equipment5 927 3545 884 912
Other
Accumulated Amortisation Impairment Intangible Assets254 309254 701
Accumulated Depreciation Impairment Property Plant Equipment2 060 8092 429 745
Average Number Employees During Period1218
Creditors373 716442 147
Fixed Assets5 927 7465 884 912
Increase From Amortisation Charge For Year Intangible Assets 392
Increase From Depreciation Charge For Year Property Plant Equipment 368 936
Intangible Assets392 
Intangible Assets Gross Cost254 701254 701
Net Current Assets Liabilities-137 184-41 967
Property Plant Equipment Gross Cost7 988 1638 314 657
Total Additions Including From Business Combinations Property Plant Equipment 326 494
Total Assets Less Current Liabilities5 790 5625 842 945

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st July 2023
filed on: 15th, January 2024
Free Download (21 pages)

Company search

Advertisements