Modulus Management Consultancy Limited CHESHIRE


Founded in 1987, Modulus Management Consultancy, classified under reg no. 02181500 is an active company. Currently registered at 188 Washway Road M33 6RN, Cheshire the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Anthony B., David R. and Paul B. and others. In addition one secretary - Bernadette S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Modulus Management Consultancy Limited Address / Contact

Office Address 188 Washway Road
Office Address2 Sale
Town Cheshire
Post code M33 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02181500
Date of Incorporation Tue, 20th Oct 1987
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Anthony B.

Position: Director

Appointed: 24 April 2019

David R.

Position: Director

Appointed: 24 April 2019

Paul B.

Position: Director

Appointed: 16 November 2016

Bernadette S.

Position: Secretary

Appointed: 03 June 2015

Lyndon S.

Position: Director

Appointed: 31 March 1997

John H.

Position: Director

Appointed: 28 March 1993

Philip H.

Position: Director

Resigned: 22 November 2017

Keith M.

Position: Director

Appointed: 12 August 2008

Resigned: 24 August 2016

David B.

Position: Director

Appointed: 12 August 2008

Resigned: 30 November 2018

Ian R.

Position: Director

Appointed: 12 August 2008

Resigned: 01 February 2023

Barbara S.

Position: Secretary

Appointed: 31 March 1997

Resigned: 30 June 2015

Michael H.

Position: Director

Appointed: 28 March 1993

Resigned: 31 March 1995

Kenneth C.

Position: Director

Appointed: 02 October 1991

Resigned: 24 April 1992

Philip H.

Position: Secretary

Appointed: 02 October 1991

Resigned: 31 March 1997

Peter L.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1997

Barry S.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Modulus Development Ltd from Sale, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Modulus Development Ltd

188 Washway Road, Sale, M33 6RN, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 6038964
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand296 668283 758503 534621 540974 152867 3621 064 993
Current Assets452 519476 924640 466785 0381 223 5911 221 8361 713 986
Debtors118 905151 888102 820163 498249 439354 474648 993
Net Assets Liabilities219 774276 466398 413487 146837 144827 9001 204 156
Other Debtors11 2707 3582 7605 7143 2644 1124 490
Property Plant Equipment5 3976 1074 5833 4402 5831 9331 453
Total Inventories36 94641 27834 112    
Other
Accrued Liabilities Deferred Income100 44192 236   182 704187 311
Accumulated Depreciation Impairment Property Plant Equipment94 73296 46597 98999 13299 98954 41954 899
Amounts Owed By Group Undertakings 3 017     
Amounts Owed To Group Undertakings52 652      
Average Number Employees During Period17141414151617
Corporation Tax Payable29 56541 147   127 298196 419
Creditors237 360205 604246 003300 678388 539395 502510 920
Increase From Depreciation Charge For Year Property Plant Equipment 1 7331 5241 143857650480
Net Current Assets Liabilities215 159271 320394 463484 360835 052826 3341 203 066
Number Shares Issued Fully Paid 100140140140  
Other Creditors8 4835 80898 513145 775168 138190 9374 739
Other Creditors Including Taxation Social Security Balance Sheet Subtotal39 02354 390     
Other Taxation Social Security Payable 95 537140 400149 762207 289199 558 
Par Value Share 1111  
Property Plant Equipment Gross Cost100 129102 572102 572102 572102 57256 352 
Provisions782961633654491367363
Provisions For Liabilities Balance Sheet Subtotal782961633654491367363
Total Additions Including From Business Combinations Property Plant Equipment 2 443     
Total Assets Less Current Liabilities220 556277 427399 046487 800837 635828 2671 204 519
Trade Creditors Trade Payables7 19612 0237 0905 14113 1125 00732 255
Trade Debtors Trade Receivables107 635141 513100 060154 877246 175347 774644 503
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -163-124 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     46 220 
Disposals Property Plant Equipment     46 220 
Prepayments Accrued Income   2 907 2 588 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements