Modeg Trans Ltd BRADFORD


Founded in 2015, Modeg Trans, classified under reg no. 09730297 is a active - proposal to strike off company. Currently registered at 71 Regency Court BD8 9EX, Bradford the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2020.

Modeg Trans Ltd Address / Contact

Office Address 71 Regency Court
Town Bradford
Post code BD8 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09730297
Date of Incorporation Wed, 12th Aug 2015
Industry Cargo handling for water transport activities
Industry Cargo handling for air transport activities
End of financial Year 31st August
Company age 9 years old
Account next due date Tue, 31st May 2022 (696 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Tue, 30th May 2023 (2023-05-30)
Last confirmation statement dated Mon, 16th May 2022

Company staff

Meharban H.

Position: Director

Appointed: 16 May 2022

Liaquat A.

Position: Director

Appointed: 25 July 2019

Resigned: 16 May 2022

Imran K.

Position: Director

Appointed: 03 August 2018

Resigned: 25 July 2019

Imran I.

Position: Director

Appointed: 02 August 2018

Resigned: 16 August 2018

Liaquat A.

Position: Director

Appointed: 15 January 2018

Resigned: 16 August 2018

Oancea G.

Position: Director

Appointed: 12 August 2015

Resigned: 15 January 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Meharban H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Liaquat A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Georgian O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Meharban H.

Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liaquat A.

Notified on 15 January 2018
Ceased on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Georgian O.

Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312019-08-312020-08-31
Net Worth2 868  
Balance Sheet
Current Assets2 3473 5008 000
Net Assets Liabilities 15 50030 100
Cash Bank In Hand2 296  
Debtors51  
Net Assets Liabilities Including Pension Asset Liability2 868  
Tangible Fixed Assets4 701  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve2 768  
Shareholder Funds2 868  
Other
Average Number Employees During Period 24
Fixed Assets 12 00021 000
Net Current Assets Liabilities-1 8333 5009 100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 100
Total Assets Less Current Liabilities2 86815 50030 100
Creditors Due Within One Year4 180  
Number Shares Allotted100  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Cost Or Valuation6 268  
Tangible Fixed Assets Depreciation1 567  
Value Shares Allotted1  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
Free Download (1 page)

Company search