Company NameModsurplus Limited
DirectorsPaul Antony Ryan and Gillian Anne Bland
Company StatusActive
Company Number09106556
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Paul Antony Ryan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Telford Road Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
Director NameMs Gillian Anne Bland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Telford Road
Clacton-On-Sea
CO15 4LP

Contact

Websitemodsurplus.net

Location

Registered Address29 Telford Road Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Paul Anthony Ryan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 October 2018Notification of Paul Ryan as a person with significant control on 1 October 2018 (2 pages)
3 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 May 2018Appointment of Ms Gillian Anne Bland as a director on 14 May 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
16 July 2014Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW (1 page)
16 July 2014Register inspection address has been changed to 82C East Hill Colchester Essex CO1 2QW (1 page)
16 July 2014Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW (1 page)
16 July 2014Register inspection address has been changed to 82C East Hill Colchester Essex CO1 2QW (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)