• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Modularwise Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Herefordshire, County of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Modularwise Limited
  • Address
    ******************
  • SIC Codes
    29202, 43999
  • SIC Description
    Manufacture of trailers and semi-trailers, Other specialised construction activities n.e.c.
  • Company Number
    04553084
  • Listing UID
    89891
Google Advert
Location
  • Herefordshire Aero Club Ltd, Shobdon Aerodrome, Leominster HR6 9NR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.243374
  • Longitude
    -2.880475
  • Easting
    339979.0
  • Northing
    260942.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU480973
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, April 17, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DEACON, Joanna Kate
    Appointed On: July 1, 2023
    Occupation: N/A
    Role: secretary
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    LOUGHNANE, William Patrick
    Appointed On: April 1, 2024
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    WINSTANLEY, Andrew
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    MARTIN, Christopher Paul
    Appointed On: May 25, 2017
    Occupation: N/A
    Role: secretary
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    Resigned On: July 1, 2023
    WILLIAMS, Sarah Felicity
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: secretary
    Address: Uphampton House,, Uphampton, Shobdon, Leominster, Herefordshire, HR6 9PA
    Resigned On: May 3, 2017
    ASHBURTON REGISTRARS LIMITED
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
    Resigned On: October 3, 2002
    BLACK, Scott Wallace
    Appointed On: October 17, 2021
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    Resigned On: April 1, 2024
    BOHR, Adrian Stuart
    Appointed On: October 17, 2021
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    Resigned On: November 10, 2023
    CARLETON, John
    Appointed On: November 13, 2019
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, United Kingdom
    Resigned On: February 29, 2020
    COOK, Jonathan Richard
    Appointed On: July 27, 2021
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    Resigned On: April 1, 2024
    COWANS, David
    Appointed On: May 3, 2017
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, England
    Resigned On: October 17, 2021
    DANIEL, Angela Olasubomi
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, England, EC2V 6EE, England
    Resigned On: July 16, 2020
    EVANS, Garfield John
    Appointed On: May 3, 2017
    Occupation: N/A
    Role: director
    Address: The Malt House, West Street, Pembridge, Leominster, Herefordshire, HR6 9DX, England
    Resigned On: February 6, 2019
    FEGBEUTEL, Andreas Joachim
    Appointed On: May 3, 2017
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, England
    Resigned On: October 24, 2019
    HARRISON, James Alexander
    Appointed On: October 17, 2021
    Occupation: N/A
    Role: director
    Address: 305, Gray's Inn Road, London, WC1X 8QR, England
    Resigned On: April 1, 2024
    HOPKINS, Nigel Peter
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, England
    Resigned On: July 16, 2020
    HUSSAIN, Amjad Mazhar
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, England, EC2V 6EE, England
    Resigned On: July 16, 2020
    JAMES, Tracey Dawn
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, England, EC2V 6EE, England
    Resigned On: July 16, 2020
    RAE, Colin Kenneth
    Appointed On: May 3, 2017
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, England
    Resigned On: May 24, 2019
    SPICELEY, Christopher John
    Appointed On: December 9, 2019
    Occupation: N/A
    Role: director
    Address: 80, Cheapside, London, EC2V 6EE, England
    Resigned On: December 8, 2020
    WILLIAMS, Michael James
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: director
    Address: Uphampton House,, Uphampton, Shobdon, Leominster, Herefordshire, HR6 9PA
    Resigned On: November 2, 2020
    WILLIAMS, Sarah Felicity
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: director
    Address: Uphampton House,, Uphampton, Shobdon, Leominster, Herefordshire, HR6 9PA
    Resigned On: February 6, 2019
    AR NOMINEES LIMITED
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
    Resigned On: October 3, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    MODULARWISE LIMITED
    Company Number
    04553084
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 27, 2025
    Next Due
    December 11, 2026
    Next Made Up To
    November 27, 2026
    Overdue
    No
    Date Of Creation
    October 3, 2002
    ETag
    91eb109f435ed464305b8932c7e260a065dfc078
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 3, 2015
    Previous Company Names
    Ceased On
    June 15, 2016
    Effective From
    July 28, 2011
    Name
    PREMIER MANUFACTURING LIMITED
    Ceased On
    July 28, 2011
    Effective From
    April 25, 2006
    Name
    EXCELLOO LIMITED
    Ceased On
    April 25, 2006
    Effective From
    October 3, 2002
    Name
    THE CONVENIENCE COMPANY WALES & WEST LIMITED
    Registered Office Address
    Address Line 1
    305 Gray's Inn Road
    country
    England
    Locality
    London
    Post Code
    WC1X 8QR
    Type
    ltd

    You May Also Be Interested In

    Different Touch LTD Verified listing

    • 76, Omnibus Way, London, E17 4QF
    • Waltham Forest
    • Collection of non-hazardous waste, Development of building projects, Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Flame Heating & Boiler LTD Verified listing

    • 21, Ryegate Crescent, Leicester, LE4 3HN
    • Charnwood
    • Plumbing, heat and air-conditioning installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Whiting Landscape LTD Verified listing

    • Whiting Landscape LTD, Wildmoor Lane, Bromsgrove, B61 0RJ
    • Bromsgrove
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Hever Construction LTD Verified listing

    • 1 Broxham Farm Cottage, Four Elms Road, Edenbridge, TN8 6LS
    • Sevenoaks
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Thornton Sports Limited Verified listing

    • Nordon Enterprises LTD, Altham Industrial Estate, Accrington, BB5 5TU
    • Hyndburn
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    South Wales Bulk Haulage Limited Verified listing

    • Pentwyn, Pen-y-bont AR Ogwr, CF35 6RA
    • Bridgend
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link