Company NameModular Express Ltd
DirectorAdrian Mark Currie
Company StatusActive
Company Number02962026
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Adrian Mark Currie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EY
Wales
Secretary NameMrs Pamela Loftus
NationalityBritish
StatusCurrent
Appointed11 March 2006(11 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Correspondence Address38 Hilbre Court South Parade
West Kirby
Wirral
CH48 3JU
Wales
Director NameLawrence William Currie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address928 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LT
Wales
Secretary NameMr Adrian Mark Currie
NationalityBritish
StatusResigned
Appointed26 August 1994(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 11 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dale Drive
Great Sutton
Ellesmere Port
Cheshire
CH65 7EQ
Wales
Director NameCheryl Jayne Currie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2004)
RolePharmacist
Correspondence Address102 Hooton Road
Willaston
Neston
CH64 1SP
Wales
Director NamePamela Currie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2006)
RoleSecretary
Correspondence Address29 Ledsham Road
Ellesmere Port
Cheshire
CH66 4QE
Wales
Director NameW.R.J. Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence AddressPhoenix House
Dilton Marsh
Westbury
Wiltshire
BA13 3SW
Secretary NameW.R.J. Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence AddressPhoenix House Dilton Marsh
Westbury
Wiltshire
BA13 3SH

Location

Registered AddressSutton House Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Adrian Mark Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,764
Cash£15,610
Current Liabilities£11,696

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

17 June 2008Delivered on: 20 June 2008
Satisfied on: 17 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 carlton street stockton heath warrington cheshire.
Fully Satisfied
9 January 2006Delivered on: 13 January 2006
Satisfied on: 15 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the south side of bradley lane frodsham cheshire t/n CH528290. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 February 2005Delivered on: 23 February 2005
Satisfied on: 14 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 October 2020Change of details for Mr Adrian Mark Currie as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Registered office address changed from 48 Appleton Road Upton Chester CH2 1JJ United Kingdom to Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Adrian Mark Currie on 13 October 2020 (2 pages)
11 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 April 2018Secretary's details changed for Mrs Pamela Loftus on 25 April 2018 (1 page)
10 April 2018Registered office address changed from 115 st. James Avenue Upton Chester CH2 1NN to 48 Appleton Road Upton Chester CH2 1JJ on 10 April 2018 (1 page)
5 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages)
18 September 2013Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 May 2013Registered office address changed from 19 Dale Drive Great Sutton Ellesmere Port CH65 7EQ on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 19 Dale Drive Great Sutton Ellesmere Port CH65 7EQ on 22 May 2013 (1 page)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Adrian Mark Currie on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Adrian Mark Currie on 24 August 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2009Secretary's change of particulars / pamela currie / 02/05/2008 (1 page)
19 May 2009Secretary's change of particulars / pamela currie / 02/05/2008 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Return made up to 24/08/08; full list of members (3 pages)
24 September 2008Return made up to 24/08/08; full list of members (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Return made up to 24/08/06; full list of members (2 pages)
11 September 2006Return made up to 24/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 19 b grange road west kirby wirral CH48 4DY (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 19 b grange road west kirby wirral CH48 4DY (2 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
13 January 2006Particulars of mortgage/charge (5 pages)
13 January 2006Particulars of mortgage/charge (5 pages)
21 October 2005Return made up to 24/08/05; full list of members (7 pages)
21 October 2005Return made up to 24/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
29 October 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Registered office changed on 28/04/04 from: 19 grange road west kirby wirral CH48 4DY (1 page)
28 April 2004Registered office changed on 28/04/04 from: 19 grange road west kirby wirral CH48 4DY (1 page)
27 January 2004Registered office changed on 27/01/04 from: 102 hooton road willaston neston cheshire CH64 1SP (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 102 hooton road willaston neston cheshire CH64 1SP (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2002Director resigned (1 page)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
12 May 2000Registered office changed on 12/05/00 from: the laurels rake lane chorlton by backford chester CH2 4DB (1 page)
12 May 2000Registered office changed on 12/05/00 from: the laurels rake lane chorlton by backford chester CH2 4DB (1 page)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
9 December 1998Full accounts made up to 30 September 1998 (9 pages)
9 December 1998Full accounts made up to 30 September 1998 (9 pages)
25 August 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Return made up to 24/08/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 September 1997 (10 pages)
6 November 1997Full accounts made up to 30 September 1997 (10 pages)
4 September 1997Return made up to 24/08/97; no change of members (4 pages)
4 September 1997Return made up to 24/08/97; no change of members (4 pages)
26 September 1996Return made up to 24/08/96; no change of members (4 pages)
26 September 1996Return made up to 24/08/96; no change of members (4 pages)
19 January 1996Full accounts made up to 30 September 1995 (10 pages)
19 January 1996Full accounts made up to 30 September 1995 (10 pages)
18 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1994Incorporation (14 pages)
24 August 1994Incorporation (14 pages)