THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED
Overview
| Company Name | THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00364145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED located?
| Registered Office Address | Mpbstac Unit 2e Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) | Feb 24, 1987 | Feb 24, 1987 |
| PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) | Nov 29, 1940 | Nov 29, 1940 |
What are the latest accounts for THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Jacqueline Mary Maginnis as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Appointment of Mr Ian Clifford Needham as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Secretary's details changed for Jacqueline Mary Maginnis on Feb 02, 2026 | 1 pages | CH03 | ||
Memorandum and Articles of Association | 29 pages | MA | ||
Termination of appointment of Anthony Charles David Livermore as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Registered office address changed from C12 Generator Hall Electric Wharf Coventry CV1 4JL England to Mpbstac Unit 2E Unit 2E,4020 Middlemarch, Siskin Parkway East Coventry CV1 4SU West Midlands CV3 4SU on Jan 06, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Michael Jones as a director on Apr 13, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr David Christopher Harris as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alexis Massey as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Neal Owen on Oct 22, 2024 | 2 pages | CH01 | ||
Appointment of Ms Ellen Wichert as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Smith as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lyndsey Joanne Duggan as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Charles David Livermore as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neal Owen as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Sutherland as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Samuel Wernick as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Ian Norris as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Peter Hunt as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Who are the officers of THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGINNIS, Jacqueline Mary | Secretary | 4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Mpbstac Unit 2e United Kingdom | British | 107447610005 | ||||||
| COWELL, James | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 288913480001 | |||||
| DUGGAN, Lyndsey Joanne | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 76512430002 | |||||
| GRUNNILL, Wayne | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 288913950001 | |||||
| HARRIS, David Christopher | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 272017950001 | |||||
| HIPKISS, Richard | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 113029860001 | |||||
| KING, Andrew Colin | Director | 8 Beechwood Grove Pencoed CF35 6SU Bridgend | United Kingdom | British | 110328480001 | |||||
| MAGINNIS, Jacqueline Mary | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | United Kingdom | British | 232720050001 | |||||
| MASSEY, Alexis | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | British | 328515230001 | |||||
| NEEDHAM, Ian Clifford | Director | Woodview Chase Staincross S75 6PS Barnsley 3 England | England | British | 345037240001 | |||||
| OWEN, Neil | Director | Electric Wharf CV1 4JL Coventry C12 Generator Hall England | Wales | British | 326560970002 | |||||
| WICHERT, Ellen | Director | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | England | Dutch | 326563370001 | |||||
| WITTY, Adrian | Director | Trefeglwys SY17 5PU Caersws Cartref United Kingdom | United Kingdom | British | 247246950001 | |||||
| FORD, Robert Charles | Secretary | The Hardmoors London Road DN22 7JJ East Retford Nottinghamshire | British | 59190570002 | ||||||
| SMITH, Austin John | Secretary | 6 Highfield Close CV8 1QR Kenilworth Warwickshire | British | 27922390001 | ||||||
| ALGER, Edward Leonard | Director | 87 Latham Road DA6 7NN Bexleyheath Kent | British | 6185870001 | ||||||
| ARMSTRONG, Ian | Director | 7 Lancaster Road HG2 0EZ Harrogate North Yorkshire | British | 66233540001 | ||||||
| BAISTER, Peter | Director | 17 Waylands Cricklade SN6 6BT Swindon Wiltshire | British | 39244840001 | ||||||
| BALE, Graham Henry | Director | 36 Appleton Road SS7 5DB South Benfleet Essex | England | British | 92045840001 | |||||
| BALE, Graham Henry | Director | 36 Appleton Road SS7 5DB South Benfleet Essex | England | British | 92045840001 | |||||
| BEASTY, Dominic Mark Christopher | Director | Electric Wharf CV1 4JL Coventry C12 Generator Hall England | England | British | 270958560001 | |||||
| BRAYBROOK, Peter Kenneth | Director | Cottage Farm North Elmham, North Elmham NR20 5EU Dereham Norfolk | England | British | 86005430001 | |||||
| BRITNER, Kenneth | Director | 10 Yewdale Shevington WN6 8DE Wigan Lancashire | British | 34766440001 | ||||||
| BROWN, Jack Henry | Director | 14 Bellrope Lane NR18 0QY Wymondham Norfolk | British | 31834290002 | ||||||
| CAIN, Martin George | Director | Moor Farm Ripponden HX6 4LT Sowerby Bridge West Yorkshire | British | 4292880001 | ||||||
| CAPP, Wendy Ann | Director | 14 Langdale Close LU6 3BW Dunstable Bedfordshire | British | 67939090001 | ||||||
| COUPLAND, Peter Litchfield | Director | 32 Falcon Drive Mudeford BH23 4BB Christchurch Dorset | British | 35527660002 | ||||||
| COX, Graham Douglas | Director | 37 Eastgate Deeping St James PE6 8HH Peterborough Cambridgeshire | British | 11512540001 | ||||||
| CUNNINGHAM, Malcolm James | Director | 62 Central Avenue HU17 8LN Beverley North Humberside | England | British | 4546420001 | |||||
| DAVIS, Nigel Peter | Director | 78 Glenferness Avenue BH3 7EX Bournemouth Dorset | British | 57355920001 | ||||||
| DELANEY, Edward Michael | Director | 64 Tattershall Drive Market Deeping PE6 8BS Peterborough Cambridgeshire | British | 59730990001 | ||||||
| DESA, Eugenio | Director | Cartef Trefeglwys SY17 5PU Caersws Powys | England | British | 215927840001 | |||||
| DORAN, Simon Mark Francis | Director | Cartef Trefeglwys SY17 5PU Caersws Powys | United Kingdom | British | 216054050001 | |||||
| DUCKWITH, Howard John | Director | 22 Stepney Drive YO12 5DH Scarborough North Yorkshire | British | 76640890001 | ||||||
| EDWARDS, Henry | Director | Netherfields Boyton End CO10 8TD Stoke-By-Clare Suffolk | British | 3881890001 |
Who are the persons with significant control of THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jacqueline Mary Maginnis | May 11, 2016 | Unit 2e,4020 Middlemarch, Siskin Parkway East CV3 4SU Coventry Cv1 4su Mpbstac Unit 2e West Midlands England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0