Background WavePink WaveYellow Wave

MODERNA CONTRACTS LIMITED (01478065)

MODERNA CONTRACTS LIMITED (01478065) is an active UK company. incorporated on 8 February 1980. with registered office in Romford. The company operates in the Construction sector, engaged in floor and wall covering. MODERNA CONTRACTS LIMITED has been registered for 46 years. Current directors include FORBES, David Ian, GARRETT, Marcus Edward, JOBLING, Michael John and 1 others.

Company Number
01478065
Status
active
Type
ltd
Incorporated
8 February 1980
Age
46 years
Address
41-51 Freshwater Road, Romford, RM8 1SP
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
FORBES, David Ian, GARRETT, Marcus Edward, JOBLING, Michael John, SMITH, Morgan Lorraine
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNA CONTRACTS LIMITED

MODERNA CONTRACTS LIMITED is an active company incorporated on 8 February 1980 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in floor and wall covering. MODERNA CONTRACTS LIMITED was registered 46 years ago.(SIC: 43330)

Status

active

Active since 46 years ago

Company No

01478065

LTD Company

Age

46 Years

Incorporated 8 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MODERNA TILES LIMITED
From: 8 February 1980To: 1 January 1996
Contact
Address

41-51 Freshwater Road Chadwell Heath Romford, RM8 1SP,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JOBLING, Michael

Active
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Sept 2025

FORBES, David Ian

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1965
Director
Appointed 21 Jan 1993

GARRETT, Marcus Edward

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1966
Director
Appointed 21 Jan 1993

JOBLING, Michael John

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born May 1985
Director
Appointed 31 Jan 2025

SMITH, Morgan Lorraine

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born November 1986
Director
Appointed 01 Aug 2020

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 20 Apr 2015
Resigned 30 Sept 2020

KNIGHT, Richard David

Resigned
2 Taffrail Gardens, ChelmsfordCM3 5WH
Secretary
Appointed N/A
Resigned 20 Mar 2015

LANCHESTER, David James

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Oct 2020
Resigned 31 Aug 2025

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born July 1958
Director
Appointed 30 Dec 2015
Resigned 30 Sept 2020

FORBES, Kenneth Stuart Alexander

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born April 1937
Director
Appointed N/A
Resigned 02 Jan 2020

FORBES, Stephen Andrew

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1963
Director
Appointed 06 Jan 2005
Resigned 31 Jul 2020

KNIGHT, Richard David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born January 1951
Director
Appointed 01 Jan 1996
Resigned 30 Dec 2015

LINDSAY, Martin Daniel

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born November 1956
Director
Appointed 21 Jan 1993
Resigned 31 Jan 2025

Persons with significant control

1

Freshwater Road, DagenhamRM8 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Second Filing Of Form With Form Type
25 February 2016
RP04RP04
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Auditors Resignation Company
19 May 2015
AUDAUD
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
10 December 2003
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1995
287Change of Registered Office
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Accounts With Accounts Type Dormant
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Made Up Date
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Accounts With Made Up Date
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363