General information

Name:

Modav Uk Ltd

Office Address:

4 Wharfe Mews Cliffe Terrace LS22 6LX Wetherby

Number: 05781516

Incorporation date: 2006-04-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as Modav Uk Limited. It first started eighteen years ago and was registered under 05781516 as the reg. no. This particular office of the company is registered in Wetherby. You may find them at 4 Wharfe Mews, Cliffe Terrace. Since Wed, 14th Jun 2006 Modav Uk Limited is no longer under the business name Filled Back. This firm's SIC code is 70100 and has the NACE code: Activities of head offices. The latest filed accounts documents detail the period up to 31st December 2022 and the latest annual confirmation statement was submitted on 13th April 2023.

Elizabeth S., David G. and Penelope G. are the enterprise's directors and have been doing everything they can to help the company since February 2017. Furthermore, the director's assignments are constantly backed by a secretary - Penelope G., who was chosen by this specific limited company in May 2006.

  • Previous company's names
  • Modav Uk Limited 2006-06-14
  • Filled Back Limited 2006-04-13

Financial data based on annual reports

Company staff

Elizabeth S.

Role: Director

Appointed: 21 February 2017

Latest update: 1 February 2024

David G.

Role: Director

Appointed: 15 May 2006

Latest update: 1 February 2024

Penelope G.

Role: Director

Appointed: 15 May 2006

Latest update: 1 February 2024

Penelope G.

Role: Secretary

Appointed: 15 May 2006

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Ian F. owns over 3/4 of company shares and has 3/4 to full of voting rights. David G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Penelope G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Penelope G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Closest Companies - by postcode