CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MODULE IT LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Forest of Dean
Company name
MODULE IT LIMITED
Company number
06318668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2007
Age - 18 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
MODULAR CONNECTED SOLUTIONS LTD
MODULARWISE LIMITED
MODULE MEDIA LIMITED
MODULUS CARD SOLUTIONS LIMITED
MODULUS SYSTEMS EUROPE LIMITED
MODUS GAUGES LIMITED
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
57
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
72
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
79
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
73
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
54
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
57
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.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!