Modubuild Limited LINCOLN


Modubuild started in year 2015 as Private Limited Company with registration number 09608260. The Modubuild company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lincoln at 112 - 113 High Street. Postal code: LN5 7PY.

The company has one director. Alan B., appointed on 26 May 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - David R.. There were no ex secretaries.

Modubuild Limited Address / Contact

Office Address 112 - 113 High Street
Town Lincoln
Post code LN5 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09608260
Date of Incorporation Tue, 26th May 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Alan B.

Position: Director

Appointed: 26 May 2015

David R.

Position: Director

Appointed: 01 June 2021

Resigned: 30 June 2022

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Kim B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim B.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan B.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 1 June 2021
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 6 April 2016
Ceased on 15 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth163       
Balance Sheet
Cash Bank On Hand17 19814 91415 70412 3764 0389 9588207 149
Current Assets17 19831 45821 99317 65513 82416 5728 8377 149
Debtors 16 5446 2895 2799 7866 6148 017 
Net Assets Liabilities1632 73415 3216 1071 7039 3332 467-4 066
Other Debtors 11 0331 6012 3058 4522 5967 896 
Property Plant Equipment6 8275 6795 40313 58310 1887 6421 72918 483
Cash Bank In Hand17 198       
Net Assets Liabilities Including Pension Asset Liability163       
Tangible Fixed Assets6 827       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve63       
Shareholder Funds163       
Other
Version Production Software    2 0202 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment2 2754 1685 96710 49413 88916 4354 42010 582
Additions Other Than Through Business Combinations Property Plant Equipment 7451 52312 707  39522 916
Average Number Employees During Period    2222
Bank Borrowings       15 436
Bank Borrowings Overdrafts       6 906
Carrying Amount Property Plant Equipment With Restricted Title   11 2138 4106 308  
Creditors23 86234 40312 07515 46317 92314 4567 67413 837
Deferred Income     2 596  
Deferred Tax Liabilities   1 554909425425 
Finance Lease Liabilities Present Value Total   4 6374 6373 454  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -645-484  
Increase From Depreciation Charge For Year Property Plant Equipment 1 8931 7994 5273 3952 546 6 162
Loans From Directors-4 00710 191101791235034 0356 251
Net Current Assets Liabilities-6 664-2 9459 9182 192-4 0992 1161 163-6 688
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Allotted100100100100100100100100
Other Creditors11 6801 810      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 015 
Other Disposals Property Plant Equipment      18 323 
Par Value Share11111111
Property Plant Equipment Gross Cost9 1029 84711 37024 07724 07724 0776 14929 065
Recoverable Value-added Tax     323121 
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 554909425425425
Taxation Social Security Payable16 18920 82811 1309 7407 0247 9033 639 
Total Assets Less Current Liabilities  15 32115 7756 0899 7582 89211 795
Trade Creditors Trade Payables 1 574935907476   
Trade Debtors Trade Receivables 5 5114 6882 9741 3343 695  
Value-added Tax Payable    5 663  680
Advances Credits Directors4 007-10 1911010    
Advances Credits Made In Period Directors  10 201     
Advances Credits Repaid In Period Directors 14 198      
Amount Specific Advance Or Credit Directors4 007-10 1911010    
Amount Specific Advance Or Credit Made In Period Directors  10 201     
Amount Specific Advance Or Credit Repaid In Period Directors 14 198      
Creditors Due Within One Year23 862       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions9 102       
Tangible Fixed Assets Cost Or Valuation9 102       
Tangible Fixed Assets Depreciation2 275       
Tangible Fixed Assets Depreciation Charged In Period2 275       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2022-06-30
filed on: 30th, May 2023
Free Download (1 page)

Company search