Company NameModerna Contracts Limited
Company StatusActive
Company Number01478065
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Previous NameModerna Tiles Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMartin Daniel Lindsay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCeramic And Natural Stone Cont
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr David Ian Forbes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Marcus Edward Garrett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(12 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCeramic And Natural Stone Cont
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMs Morgan Lorraine Holmes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMrs Morgan Lorraine Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameDavid James Lanchester
StatusCurrent
Appointed01 October 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(11 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed13 June 1991(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 11 months after company formation)
Appointment Duration20 years (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(24 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameMr Geraint David Cooper
StatusResigned
Appointed20 April 2015(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP

Contact

Websitemodernacontracts.co.uk

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Nicholls & Clarke LTD
99.00%
Ordinary
1 at £1Mr K.s.a. Forbes
1.00%
Ordinary

Financials

Year2014
Net Worth£538,089
Cash£82,972
Current Liabilities£1,200,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
20 June 2022Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages)
13 June 2022Accounts for a small company made up to 31 December 2021 (23 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (23 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
8 October 2020Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page)
13 August 2020Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages)
13 August 2020Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
25 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Geraint David Cooper.
(5 pages)
25 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Geraint David Cooper.
(5 pages)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 29 December 2015 (2 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2016.
(3 pages)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2016.
(3 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
16 June 2015Director's details changed for David Ian Forbes on 16 June 2015 (2 pages)
16 June 2015Director's details changed for David Ian Forbes on 16 June 2015 (2 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Martin Daniel Lindsay on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Marcus Edward Garrett on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 26 April 2015 (2 pages)
27 April 2015Director's details changed for David Ian Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Martin Daniel Lindsay on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 March 2015 (2 pages)
27 April 2015Director's details changed for David Ian Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Marcus Edward Garrett on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 March 2015 (1 page)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 March 2015 (1 page)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(9 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(9 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Mr Marcus Edward Garrett on 28 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Martin Daniel Lindsay on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Martin Daniel Lindsay on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Marcus Edward Garrett on 28 May 2010 (2 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2009Return made up to 28/05/09; full list of members (5 pages)
16 June 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Director's change of particulars / david forbes / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / kenneth forbes / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / david forbes / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / kenneth forbes / 28/05/2009 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Return made up to 28/05/08; full list of members (5 pages)
30 May 2008Return made up to 28/05/08; full list of members (5 pages)
26 June 2007Return made up to 28/05/07; no change of members (9 pages)
26 June 2007Return made up to 28/05/07; no change of members (9 pages)
31 May 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Full accounts made up to 31 December 2006 (15 pages)
7 June 2006Return made up to 28/05/06; full list of members (9 pages)
7 June 2006Return made up to 28/05/06; full list of members (9 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
9 June 2004Return made up to 28/05/04; full list of members (8 pages)
9 June 2004Return made up to 28/05/04; full list of members (8 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
4 June 2003Return made up to 28/05/03; full list of members (8 pages)
4 June 2003Return made up to 28/05/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
28 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2002Return made up to 28/05/02; full list of members (8 pages)
17 June 2002Return made up to 28/05/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
28 June 2001Return made up to 28/05/01; full list of members (7 pages)
28 June 2001Return made up to 28/05/01; full list of members (7 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 28/05/99; full list of members (8 pages)
8 June 1999Return made up to 28/05/99; full list of members (8 pages)
17 June 1998Return made up to 28/05/98; no change of members (6 pages)
17 June 1998Return made up to 28/05/98; no change of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 28/05/97; no change of members (8 pages)
2 June 1997Return made up to 28/05/97; no change of members (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 28/05/96; full list of members (8 pages)
4 June 1996Return made up to 28/05/96; full list of members (8 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
29 December 1995Company name changed moderna tiles LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed moderna tiles LIMITED\certificate issued on 01/01/96 (4 pages)
4 December 1995Registered office changed on 04/12/95 from: 10 blossom street london E1 (1 page)
4 December 1995Registered office changed on 04/12/95 from: 10 blossom street london E1 (1 page)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)