St. Modwen Corporate Services Limited

General information

Name:

St. Modwen Corporate Services Ltd

Office Address:

Two Devon Way Longbridge B31 2TS Birmingham

Number: 06163437

Incorporation date: 2007-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

St. Modwen Corporate Services began its business in the year 2007 as a Private Limited Company under the ID 06163437. This particular business has operated for seventeen years and the present status is active. The company's office is located in Birmingham at Two Devon Way. Anyone can also locate the firm using the area code : B31 2TS. Created as St. Modwen (shelf 62), this firm used the business name until 2008, the year it was changed to St. Modwen Corporate Services Limited. This firm's principal business activity number is 70100 and their NACE code stands for Activities of head offices. St. Modwen Corporate Services Ltd released its latest accounts for the period up to 2021-12-31. The most recent annual confirmation statement was filed on 2023-03-15.

4 transactions have been registered in 2014 with a sum total of £9,140. In 2013 there was a similar number of transactions (exactly 4) that added up to £8,445. The Council conducted 4 transactions in 2012, this added up to £8,445. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £26,029. Cooperation with the Department for Transport council covered the following areas: Ta Cost Auc - Programme and Prepaid Expenses - Programme.

In order to meet the requirements of its customer base, this company is continually directed by a number of five directors who are, amongst the rest, Thomas O., Daniel P. and Lisa M.. Their support has been of prime importance to this specific company since January 2024. To find professional help with legal documentation, this specific company has been utilizing the skillset of Lisa M. as a secretary since the appointment on 2021-03-24.

  • Previous company's names
  • St. Modwen Corporate Services Limited 2008-10-30
  • St. Modwen (shelf 62) Limited 2007-03-15

Company staff

Thomas O.

Role: Director

Appointed: 08 January 2024

Latest update: 8 January 2024

Daniel P.

Role: Director

Appointed: 10 May 2021

Latest update: 8 January 2024

Lisa M.

Role: Secretary

Appointed: 24 March 2021

Latest update: 8 January 2024

Lisa M.

Role: Director

Appointed: 24 March 2021

Latest update: 8 January 2024

Sarwjit S.

Role: Director

Appointed: 16 November 2020

Latest update: 8 January 2024

David S.

Role: Director

Appointed: 02 November 2015

Latest update: 8 January 2024

People with significant control

The companies with significant control over this firm include: St. Modwen Group Holding Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Longbridge, B31 2TS and was registered as a PSC under the reg no 02741186.

St. Modwen Group Holding Company Limited
Address: Two Devon Way Longbridge, Birmingham, B31 2TS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02741186
Notified on 4 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
St. Modwen Properties Limited
Address: Two Devon Way Longbridge, Longbridge, Birmingham, B31 2TS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00349201
Notified on 6 April 2016
Ceased on 4 November 2022
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 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Director's appointment terminated on 1st February 2024 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 4 £ 9 139.72
2014-02-24 622390 £ 3 009.20 Ta Cost Auc - Programme
2014-04-02 626196 £ 2 461.20 Prepaid Expenses - Programme
2014-01-24 620184 £ 2 098.13 Prepaid Expenses - Programme
2013 Department for Transport 4 £ 8 444.84
2013-03-07 542032 £ 2 111.21 Prepaid Expenses - Programme
2013-06-06 603938 £ 2 111.21 Prepaid Expenses - Programme
2013-09-10 610145 £ 2 111.21 Prepaid Expenses - Programme
2012 Department for Transport 4 £ 8 444.84
2012-05-15 525232 £ 2 111.21 Prepaid Expenses - Programme
2012-06-19 526849 £ 2 111.21 Prepaid Expenses - Programme
2012-09-05 530923 £ 2 111.21 Prepaid Expenses - Programme

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode