Modlit Holdings Limited TIPTON


Founded in 1997, Modlit Holdings, classified under reg no. 03426075 is an active company. Currently registered at Nicholls Road DY4 9LG, Tipton the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Derek W., appointed on 28 August 1997. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret H. who worked with the the firm until 8 September 2020.

Modlit Holdings Limited Address / Contact

Office Address Nicholls Road
Office Address2 Princes End
Town Tipton
Post code DY4 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426075
Date of Incorporation Thu, 28th Aug 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Derek W.

Position: Director

Appointed: 28 August 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1997

Resigned: 28 August 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 August 1997

Resigned: 28 August 1997

Margaret H.

Position: Secretary

Appointed: 28 August 1997

Resigned: 08 September 2020

John W.

Position: Director

Appointed: 28 August 1997

Resigned: 30 April 2021

Ian W.

Position: Director

Appointed: 28 August 1997

Resigned: 28 January 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Derek W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand307742 85883 86669 831
Current Assets44 85140 3182 85883 97070 042
Debtors44 54440 244 104211
Other Debtors   104211
Property Plant Equipment14 37511 500234 600228 160224 008
Other
Accumulated Depreciation Impairment Property Plant Equipment278 551281 426288 326294 766301 318
Amounts Owed By Group Undertakings44 54440 244   
Amounts Owed To Group Undertakings48 05041 05078 811160 643149 763
Average Number Employees During Period22222
Creditors48 78642 00579 778161 006150 059
Fixed Assets24 46021 585244 685238 245234 093
Increase From Depreciation Charge For Year Property Plant Equipment 2 8756 9006 4406 552
Investments Fixed Assets10 08510 08510 08510 08510 085
Investments In Group Undertakings10 03610 03610 03610 03610 036
Net Current Assets Liabilities-3 935-1 687-76 920-77 036-80 017
Property Plant Equipment Gross Cost292 926292 926522 926522 926525 326
Total Additions Including From Business Combinations Property Plant Equipment  230 000 2 400
Total Assets Less Current Liabilities20 52519 898167 765161 209154 076
Trade Creditors Trade Payables687906918314247

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements