Modular Connected Solutions Ltd BURGESS HILL


Modular Connected Solutions started in year 1998 as Private Limited Company with registration number 03670112. The Modular Connected Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Burgess Hill at Delmon House. Postal code: RH15 9AE. Since Mon, 21st Dec 2015 Modular Connected Solutions Ltd is no longer carrying the name Modular Cabling Systems.

There is a single director in the firm at the moment - Marc H., appointed on 7 December 1998. In addition, a secretary was appointed - Margaret H., appointed on 7 December 1998. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Modular Connected Solutions Ltd Address / Contact

Office Address Delmon House
Office Address2 36-38 Church Road
Town Burgess Hill
Post code RH15 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670112
Date of Incorporation Thu, 19th Nov 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Margaret H.

Position: Secretary

Appointed: 07 December 1998

Marc H.

Position: Director

Appointed: 07 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1998

Resigned: 07 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 November 1998

Resigned: 07 December 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Marc H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Margaret H. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Margaret H.

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

Company previous names

Modular Cabling Systems December 21, 2015
Speed 7383 December 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth75 465176 39787 61972 100        
Balance Sheet
Cash Bank In Hand165 053226 271134 536144 905        
Cash Bank On Hand   144 905184 81230 683258107 542476 566492 238214 37977 181
Current Assets394 214585 072258 385359 905346 713112 255203 774368 719732 680806 335506 043444 077
Debtors204 161333 80198 849190 000136 90156 57299 452183 487206 019220 977248 664282 722
Net Assets Liabilities   72 10050 52233 27453 31144 499306 346335 755307 308216 582
Other Debtors   8 0737 5078 4018 5018 30294 30693 202170 4818 588
Property Plant Equipment   7 63734 76129 53321 40332 51135 57025 60620 94813 731
Stocks Inventory25 00025 00025 00025 000        
Tangible Fixed Assets6 4467 4378 4637 637        
Total Inventories   25 00025 00025 000104 06477 69050 09593 12043 00084 174
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve75 365176 29787 51972 000        
Shareholder Funds75 465176 39787 61972 100        
Other
Amount Specific Advance Or Credit Directors      3 76712 91285 94684 836161 877483
Amount Specific Advance Or Credit Made In Period Directors       123 363278 603223 453282 485161 077
Amount Specific Advance Or Credit Repaid In Period Directors       132 508179 745224 563205 444323 437
Accumulated Depreciation Impairment Property Plant Equipment   225 353235 367246 511257 416272 593291 393303 08763 35375 904
Average Number Employees During Period    1817141416151311
Bank Borrowings Overdrafts    5 6345 67235479 92060 65483 03851 76124 167
Creditors   295 4425 634103 776168 70979 92060 654198 51151 76124 167
Creditors Due Within One Year325 195416 112179 229295 442        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22    251 728 
Disposals Property Plant Equipment     111    251 729 
Finance Lease Liabilities Present Value Total   2 6791 280       
Increase From Depreciation Charge For Year Property Plant Equipment    10 01411 16610 90515 17718 80011 69411 99412 551
Net Current Assets Liabilities69 019168 96079 15664 46326 9018 47935 06597 339337 577513 024341 690229 290
Number Shares Allotted 100100100        
Other Creditors   113 102115 48114 8416 56715 212158 710115 4734 94514 349
Other Taxation Social Security Payable   78 13364 47244 30340 72971 327120 597198 60477 20574 802
Par Value Share 111        
Property Plant Equipment Gross Cost   232 990270 128276 044278 819305 104326 963328 69384 30189 635
Provisions For Liabilities Balance Sheet Subtotal    5 5064 7383 1575 4316 1474 3643 5692 272
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 4 0874 9233 772        
Tangible Fixed Assets Cost Or Valuation232 053236 140241 063232 990        
Tangible Fixed Assets Depreciation225 607228 703232 600225 353        
Tangible Fixed Assets Depreciation Charged In Period 3 0963 8974 598        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 845        
Tangible Fixed Assets Disposals   11 845        
Total Additions Including From Business Combinations Property Plant Equipment    37 1386 0272 77526 28521 8591 7307 3375 334
Total Assets Less Current Liabilities75 465176 39787 61972 10061 66238 01256 468129 850373 147538 630362 638243 021
Trade Creditors Trade Payables   101 528125 71538 960121 059166 90096 53064 47150 09497 947
Trade Debtors Trade Receivables   181 927129 39448 17190 951175 185111 713127 77578 183274 134

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (9 pages)

Company search