Modex Spaces Ltd CARDIFF


Modex Spaces started in year 1951 as Private Limited Company with registration number 00496853. The Modex Spaces company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Cardiff at Freshmoor Road. Postal code: CF24 5HS. Since 2nd October 2019 Modex Spaces Ltd is no longer carrying the name Clarks Modular Buildings.

At the moment there are 2 directors in the the firm, namely Elissa T. and Ellis J.. In addition one secretary - Elissa T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modex Spaces Ltd Address / Contact

Office Address Freshmoor Road
Office Address2 East Moors Industrial Estate
Town Cardiff
Post code CF24 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00496853
Date of Incorporation Mon, 25th Jun 1951
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Elissa T.

Position: Director

Appointed: 13 July 2017

Ellis J.

Position: Director

Appointed: 13 July 2017

Elissa T.

Position: Secretary

Appointed: 17 April 2007

Ian C.

Position: Director

Resigned: 15 July 2017

Daniel C.

Position: Director

Appointed: 01 April 2011

Resigned: 22 June 2015

Richard I.

Position: Director

Appointed: 09 October 2009

Resigned: 13 July 2017

James C.

Position: Director

Appointed: 19 June 2008

Resigned: 22 June 2015

Daniel C.

Position: Director

Appointed: 01 April 2007

Resigned: 08 October 2009

Richard I.

Position: Secretary

Appointed: 18 December 2003

Resigned: 17 April 2007

Richard I.

Position: Director

Appointed: 08 October 2002

Resigned: 08 October 2009

Julian G.

Position: Secretary

Appointed: 08 December 1995

Resigned: 18 December 2003

Jean C.

Position: Director

Appointed: 15 November 1991

Resigned: 23 September 2015

George C.

Position: Director

Appointed: 15 November 1991

Resigned: 22 June 2015

Ian C.

Position: Secretary

Appointed: 15 November 1991

Resigned: 08 December 1995

Michael C.

Position: Director

Appointed: 15 November 1991

Resigned: 11 October 1995

Janet S.

Position: Director

Appointed: 15 November 1991

Resigned: 11 October 1995

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Ellis J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Elissa T. This PSC owns 25-50% shares. The third one is Ian C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ellis J.

Notified on 13 July 2017
Nature of control: 25-50% shares

Elissa T.

Notified on 13 July 2017
Nature of control: 25-50% shares

Ian C.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clarks Modular Buildings October 2, 2019
P.h.clark (tiers Cross) July 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 783 4693 153 57886 93273 091121 28858 12715 31813 779
Current Assets3 068 6733 497 1484 491 6604 487 4314 912 6095 212 9565 405 1005 650 184
Debtors230 291286 9614 334 9074 342 3764 712 2905 070 8425 206 569396 355
Net Assets Liabilities4 633 2454 817 9775 138 9325 183 2185 253 2145 685 8826 782 6996 822 818
Other Debtors28 88032 21311 953     
Property Plant Equipment1 929 0171 842 7641 384 5011 324 0031 110 8451 166 9682 139 923 
Total Inventories54 91356 60969 82171 96479 03183 987183 213182 834
Other
Accumulated Depreciation Impairment Property Plant Equipment2 065 0052 051 6662 053 8072 121 3622 200 8562 156 1031 063 14757 484
Amounts Owed By Related Parties  3 964 390     
Bank Borrowings Overdrafts  4 704     
Corporation Tax Payable 54 40869 04222 11359 17091 10859 25646 776
Creditors500500481 412403 135559 179472 317376 206443 362
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -5 009-19 589     
Increase From Depreciation Charge For Year Property Plant Equipment 157 232155 960137 271120 379110 577108 50065 634
Net Current Assets Liabilities2 820 0543 233 3884 010 2484 084 2964 353 4304 740 6395 028 8945 206 822
Number Shares Issued Fully Paid  1 300     
Other Creditors500500102 160 2 5099 7488 1433 823
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  153 819     
Other Disposals Property Plant Equipment  703 700     
Other Taxation Social Security Payable128 067132 86516 66817 0189 6288 5145 92919 241
Par Value Share  1     
Property Plant Equipment Gross Cost3 994 0223 894 4303 438 3083 445 3653 311 7013 323 0713 203 07089 773
Provisions For Liabilities Balance Sheet Subtotal292 584257 675255 817225 081211 061221 725386 118465 564
Total Additions Including From Business Combinations Property Plant Equipment 139 919247 57797 85115 359192 40596 9001 430
Total Assets Less Current Liabilities4 926 3295 076 1525 394 7495 408 2995 464 2755 907 6077 168 8177 288 382
Trade Creditors Trade Payables88 731105 309228 315121 774335 052258 637117 289154 315
Trade Debtors Trade Receivables201 411254 748342 348260 980344 076374 425306 644326 136
Amount Specific Advance Or Credit Directors2 2531 075      
Amount Specific Advance Or Credit Made In Period Directors30 9433 428      
Amount Specific Advance Or Credit Repaid In Period Directors32 7102 250      
Accrued Liabilities Deferred Income  99 91119 16062 09641 7907 7759 256
Amounts Owed By Group Undertakings  3 964 3904 070 3534 348 0274 625 2764 836 2885 057 216
Average Number Employees During Period 22222124222121
Cumulative Preference Share Dividends Unpaid  500500500500500500
Disposals Decrease In Depreciation Impairment Property Plant Equipment 170 571 69 71640 885155 330268 0833 943
Disposals Investment Property Fair Value Model 177 258      
Disposals Property Plant Equipment 239 511 90 794149 023181 035347 175140 473
Fixed Assets2 106 2751 842 764      
Investment Property177 258       
Investment Property Fair Value Model177 258       
Prepayments Accrued Income  16 21611 04314 14860 34263 63770 219
Provisions292 584257 675      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      29 500 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -933 373 
Total Increase Decrease From Revaluations Property Plant Equipment      130 274 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      24 466 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements