MODA MARKING LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
MODA MARKING LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
MODA MARKING LIMITED was incorporated 23 years ago on 24/04/2001 and has the registered number: 04204426. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MODA MARKING LIMITED was incorporated 23 years ago on 24/04/2001 and has the registered number: 04204426. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MODA MARKING LIMITED - BRADFORD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
CUMBERLAND HOUSE
BRADFORD
BD8 9TF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANET CAROLINE O'CONNOR | Oct 1978 | British | Director | 2015-03-20 | CURRENT |
MR CHRISTOPHER STEPHEN SMITH | Jan 1972 | British | Director | 2014-04-26 | CURRENT |
CUMBERLAND DIRECTORS LIMITED | Corporate Director | 2001-06-13 UNTIL 2010-09-14 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2001-04-24 UNTIL 2001-06-13 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-04-24 UNTIL 2001-06-13 | RESIGNED | ||
MR RYAN JOHN WILLIAMSON | Apr 1984 | British | Director | 2014-02-28 UNTIL 2014-08-01 | RESIGNED |
CUMBERLAND SECRETARIES LIMITED | Corporate Secretary | 2001-06-13 UNTIL 2016-09-09 | RESIGNED | ||
MRS LISA JOANNE THOMPSON | Jan 1970 | British | Director | 2014-08-01 UNTIL 2016-11-30 | RESIGNED |
MR CHRISTOPHER STEPHEN SMITH | Jan 1972 | British | Director | 2010-09-14 UNTIL 2014-02-28 | RESIGNED |
SUSAN ORORKE | Dec 1959 | British | Director | 2010-09-14 UNTIL 2014-02-28 | RESIGNED |
MISS JOANNE REBECCA DIXON | Aug 1982 | British | Director | 2014-02-28 UNTIL 2014-04-26 | RESIGNED |
MRS CLAIRE MARIE CAIN | Mar 1970 | British | Director | 2013-08-01 UNTIL 2014-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan James Lewis | 2016-04-06 | 3/1938 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-29 | 30-04-2023 | £-4,971 equity |
Accounts Submission | 2023-01-19 | 30-04-2022 | £-4,958 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2022-02-01 | 30-04-2021 | £4,945 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2021-03-05 | 30-04-2020 | £4,932 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2019-10-15 | 30-04-2019 | £4,919 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2019-01-16 | 30-04-2018 | £4,919 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2018-01-20 | 30-04-2017 | £-4,828 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2017-02-01 | 30-04-2016 | £-4,441 equity |
Abbreviated Company Accounts - MODA MARKING LIMITED | 2016-01-30 | 30-04-2015 | £-4,441 equity |
Micro-entity Accounts - MODA MARKING LIMITED | 2015-01-29 | 30-04-2014 | £1 Cash £-3,812 equity |