Mode Construction Ltd KING'S LYNN


Mode Construction started in year 2015 as Private Limited Company with registration number 09432863. The Mode Construction company has been functioning successfully for 9 years now and its status is active. The firm's office is based in King's Lynn at 22-26 King Street. Postal code: PE30 1HJ.

The company has 2 directors, namely Geoffrey L., Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 10 February 2015 and Geoffrey L. has been with the company for the least time - from 1 May 2015. As of 27 April 2024, there was 1 ex director - Steve W.. There were no ex secretaries.

Mode Construction Ltd Address / Contact

Office Address 22-26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09432863
Date of Incorporation Tue, 10th Feb 2015
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Geoffrey L.

Position: Director

Appointed: 01 May 2015

Paul L.

Position: Director

Appointed: 10 February 2015

Steve W.

Position: Director

Appointed: 18 March 2015

Resigned: 06 April 2020

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Geoffrey L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul L. This PSC has significiant influence or control over the company,. Then there is Steven W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Geoffrey L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul L.

Notified on 1 July 2016
Ceased on 4 May 2020
Nature of control: significiant influence or control

Steven W.

Notified on 1 July 2016
Ceased on 4 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth67 714       
Balance Sheet
Cash Bank On Hand 367 858530 637478 017659 790577 600549 380644 183
Current Assets362 642673 685564 748704 873813 734666 622870 8671 357 387
Debtors124 122305 82734 111226 856153 94489 022321 487713 204
Net Assets Liabilities 138 189222 673309 484331 868288 957516 361614 419
Other Debtors 7 71012 75641 24081 5833 62927 4355 498
Property Plant Equipment 11 72713 23619 57020 675105 547137 104 
Cash Bank In Hand238 520       
Net Assets Liabilities Including Pension Asset Liability67 714       
Tangible Fixed Assets5 217       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve67 614       
Shareholder Funds67 714       
Other
Total Fixed Assets Additions6 130       
Total Fixed Assets Cost Or Valuation6 130       
Total Fixed Assets Depreciation913       
Total Fixed Assets Depreciation Charge In Period913       
Accumulated Depreciation Impairment Property Plant Equipment 3 7407 78712 64420 05733 28168 45140 508
Additions Other Than Through Business Combinations Property Plant Equipment  5 55611 1918 51898 096  
Average Number Employees During Period 3343445
Balances Amounts Owed To Related Parties 60 06271 8973 203    
Corporation Tax Payable 28 51727 42019 75424 48725 245  
Creditors 543 952352 796411 632498 613463 158457 333865 796
Depreciation Rate Used For Property Plant Equipment  25252525  
Financial Commitments Other Than Capital Commitments   48 43025 952   
Income From Related Parties 46 08111 835     
Increase From Depreciation Charge For Year Property Plant Equipment  4 0474 8577 41313 22435 17039 601
Net Current Assets Liabilities63 540129 733211 952293 241315 121203 464413 534491 591
Other Creditors 314 717227 985234 071248 846269 164262 324348 453
Other Taxation Social Security Payable 8 12124 98410 1933 54833 489116 194149 378
Payments To Related Parties   68 694    
Property Plant Equipment Gross Cost 15 46721 02332 21440 732138 828205 55531 778
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 2712 5153 3273 92820 054  
Total Assets Less Current Liabilities68 757141 460225 188312 811335 796309 011550 638655 363
Trade Creditors Trade Payables 192 59772 407147 614221 732160 50578 815367 965
Trade Debtors Trade Receivables 298 11721 355185 61672 36185 393294 052707 706
Useful Life Property Plant Equipment Years   33   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 112
Disposals Property Plant Equipment       105 250
Provisions For Liabilities Balance Sheet Subtotal     20 05434 27740 944
Total Additions Including From Business Combinations Property Plant Equipment      66 727153 200
Creditors Due Within One Year Total Current Liabilities299 102       
Fixed Assets5 217       
Provisions For Liabilities Charges1 043       
Tangible Fixed Assets Additions6 130       
Tangible Fixed Assets Cost Or Valuation6 130       
Tangible Fixed Assets Depreciation913       
Tangible Fixed Assets Depreciation Charge For Period913       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2024-03-14
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements