Check the

MODULE IT LIMITED

Company
MODULE IT LIMITED (06318668)

MODULE IT

Phone: 01594 887 399
A⁺ rating

KEY FINANCES

Year
2016
Assets
£68.74k ▲ £21.35k (45.05 %)
Cash
£14.19k ▼ £-11.13k (-43.95 %)
Liabilities
£66.15k ▲ £28.46k (75.50 %)
Net Worth
£2.59k ▼ £-7.11k (-73.30 %)

REGISTRATION INFO

Company name
MODULE IT LIMITED
Company number
06318668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
moduleit.co.uk
Phones
01594 887 399
Registered Address
THE ASPEN BUILDING,
VANTAGE POINT BUSINESS VILLAGE,
MITCHELDEAN,
GLOUCESTERSHIRE,
GL17 0DD

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

18 Aug 2016
Confirmation statement made on 19 July 2016 with updates
18 Aug 2016
Termination of appointment of William John Coates as a director on 12 December 2014
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

20 April 2015
Status
Outstanding
Delivered
24 April 2015
Persons entitled
Pnc Business Credit a Trading Sytle of Pnc Financial Services UK LTD
Description
Contains fixed charge…

See Also


Last update 2018

MODULE IT LIMITED DIRECTORS

G A SECRETARIES LIMITED

  Acting PSC
Appointed
19 July 2007
Role
Secretary
Address
The Carlson Suite,, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom, GL17 0DD
Name
G A SECRETARIES LIMITED
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David Simon Thornhill

  Acting
Appointed
01 March 2015
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD
Country Of Residence
England
Name
THORNHILL, David Simon

Eric Bernard Witheridge

  Acting PSC
Appointed
29 April 2013
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD
Country Of Residence
England
Name
WITHERIDGE, Eric Bernard
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas Frederick John Atkinson

  Resigned
Appointed
19 July 2007
Resigned
20 July 2010
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
The Carlson Suite, The Aspen, Buildg, Vantage Point Bus, Vilage, Mitcheldean, GL17 0DD
Country Of Residence
United Kingdom
Name
ATKINSON, Thomas Frederick John

William John Coates

  Resigned
Appointed
01 September 2008
Resigned
12 December 2014
Occupation
Senior Developer
Role
Director
Age
72
Nationality
British
Address
Walnut Tree Cottage, The Coppice, Lydbrook, Gloucestershire, GL17 9RJ
Country Of Residence
United Kingdom
Name
COATES, William John

Melvin William Green

  Resigned
Appointed
06 July 2010
Resigned
29 April 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
The Carlson Suite, The Aspen, Buildg, Vantage Point Bus, Vilage, Mitcheldean, GL17 0DD
Country Of Residence
Wales
Name
GREEN, Melvin William

David Simon Thornhill

  Resigned
Appointed
19 July 2007
Resigned
20 July 2010
Occupation
Consultant
Role
Director
Age
56
Nationality
British
Address
The Carlson Suite, The Aspen, Buildg, Vantage Point Bus, Vilage, Mitcheldean, GL17 0DD
Country Of Residence
United Kingdom
Name
THORNHILL, David Simon

REVIEWS


Check The Company
Excellent according to the company’s financial health.