MODENA BUILDINGS LIMITED

MODENA BUILDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMODENA BUILDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03087656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MODENA BUILDINGS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MODENA BUILDINGS LIMITED located?

    Registered Office Address
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MODENA BUILDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C & R BUILDING SYSTEMS LIMITEDJun 04, 2020Jun 04, 2020
    MODENA BUILDINGS LTDNov 07, 2019Nov 07, 2019
    C & R BUILDING SYSTEMS LIMITEDSep 06, 1995Sep 06, 1995
    LYALL LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for MODENA BUILDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MODENA BUILDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 04, 2025
    Next Confirmation Statement DueAug 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2024
    OverdueYes

    What are the latest filings for MODENA BUILDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2020

    RES15

    Termination of appointment of Avitec Electronics Limited as a director on Jun 03, 2020

    1 pagesTM01

    Appointment of Mr Colin Edward Hammond as a director on Jun 03, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Whitehurst Ltd as a director on Aug 03, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Who are the officers of MODENA BUILDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Colin Edward
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    Director
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    EnglandBritishBusiness Manager33091950005
    HAMMOND, David Andrew
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    Director
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    United KingdomBritishBusiness Manager53807840010
    ADAMS, Philip James
    Welland House
    Bascote Heath
    CV47 2DN Leamington Spa
    Warwickshire
    Secretary
    Welland House
    Bascote Heath
    CV47 2DN Leamington Spa
    Warwickshire
    British73019420001
    ALLEN, David John
    42 Baginton Road
    CV3 6JW Coventry
    Secretary
    42 Baginton Road
    CV3 6JW Coventry
    British56289070001
    CHIPPENDALE, Matthew Leslie
    Mountain Manor
    Mountain Queensbury
    BD13 1JL Bradford
    West Yorkshire
    Secretary
    Mountain Manor
    Mountain Queensbury
    BD13 1JL Bradford
    West Yorkshire
    British39113550001
    ISMAY, Karen Margaret
    97 Nuffield Road
    CV6 7HU Coventry
    West Midlands
    Secretary
    97 Nuffield Road
    CV6 7HU Coventry
    West Midlands
    British61126890001
    MCINTYRE, George
    27 Weston Close
    Dorridge
    B93 8BL Solihull
    West Midlands
    Secretary
    27 Weston Close
    Dorridge
    B93 8BL Solihull
    West Midlands
    British13433050001
    ACCOMODEX LIMITED
    Leofric House
    Oxford Road, Ryton On Dunsmore
    CV8 3ED Coventry
    West Midlands
    Secretary
    Leofric House
    Oxford Road, Ryton On Dunsmore
    CV8 3ED Coventry
    West Midlands
    66514110001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    GHAVAMI, Ciamak
    21 Asthill Grove
    CV3 6HN Coventry
    West Midlands
    Director
    21 Asthill Grove
    CV3 6HN Coventry
    West Midlands
    United KingdomBritishStructural Eng61127310002
    HAMMOND, Colin Edward
    23 Alderson Close
    HP19 3TA Aylesbury
    Buckinghamshire
    Director
    23 Alderson Close
    HP19 3TA Aylesbury
    Buckinghamshire
    BritishDirector33091950002
    MASON, Andrew
    2 Railway Houses
    Church Fenton
    LS24 9QX Tadcaster
    North Yorkshire
    Director
    2 Railway Houses
    Church Fenton
    LS24 9QX Tadcaster
    North Yorkshire
    BritishDirector60141990003
    AVITEC ELECTRONICS LIMITED
    Stratford Road
    Mickleton
    GL55 6SR Chipping Campden
    Hillside House
    Gloucestershire
    England
    Director
    Stratford Road
    Mickleton
    GL55 6SR Chipping Campden
    Hillside House
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number05321538
    73093400004
    CONSOLIDATED SYSTEM BUILDING PLC
    Leofric House Oxford Road
    Ryton On Dunsmore
    CV8 3ED Coventry
    Director
    Leofric House Oxford Road
    Ryton On Dunsmore
    CV8 3ED Coventry
    46930120001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001
    WHITEHURST LTD
    Stratford Road
    GL55 6SS Mickleton
    The White House
    Gloucestershire
    England
    Director
    Stratford Road
    GL55 6SS Mickleton
    The White House
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number03005047
    45425730001

    Who are the persons with significant control of MODENA BUILDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Andrew Hammond
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    Aug 01, 2016
    The White House
    Stratford Road, Mickleton
    GL55 6SS Chipping Campden
    Gloucestershire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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