Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M-PAC PACKAGING LIMITED
Company Information for

M-PAC PACKAGING LIMITED

Unit 8 Belfield Street, BELFIELD STREET, Ilkeston, DERBYSHIRE, DE7 8DY,
Company Registration Number
04776298
Private Limited Company
Active

Company Overview

About M-pac Packaging Ltd
M-PAC PACKAGING LIMITED was founded on 2003-05-23 and has its registered office in Ilkeston. The organisation's status is listed as "Active". M-pac Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M-PAC PACKAGING LIMITED
 
Legal Registered Office
Unit 8 Belfield Street
BELFIELD STREET
Ilkeston
DERBYSHIRE
DE7 8DY
Other companies in NG12
 
Filing Information
Company Number 04776298
Company ID Number 04776298
Date formed 2003-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-29
Account next due 2024-06-29
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB450120115  
Last Datalog update: 2024-05-23 14:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M-PAC PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M-PAC PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ADELE BEMROSE
Company Secretary 2007-10-01
ADELE BEMROSE
Director 2007-10-01
STUART BEMROSE
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BEMROSE
Director 2007-10-01 2011-08-01
ARMITAGE - WINTER LTD
Company Secretary 2005-11-30 2007-09-30
MELVYN BASS
Director 2003-05-23 2007-09-30
MELVYN BASS
Company Secretary 2003-05-23 2005-11-30
CHRISTIAN JAMES BASS
Director 2003-05-23 2005-11-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-23 2003-05-23
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELE BEMROSE HOLLY FARM RESIDENTS ASSOCIATION LIMITED Director 2013-06-15 CURRENT 2012-07-31 Active
STUART BEMROSE HOLLY FARM RESIDENTS ASSOCIATION LIMITED Director 2013-06-15 CURRENT 2012-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-06-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-06-22CESSATION OF CJB PACKAGING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE LOUISE BEMROSE
2023-02-03APPOINTMENT TERMINATED, DIRECTOR STUART BEMROSE
2022-09-20AAMDAmended account full exemption
2022-09-1229/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06SH08Change of share class name or designation
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-17PSC07CESSATION OF STUART BEMROSE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17PSC02Notification of Cjb Packaging Holdings Limited as a person with significant control on 2019-04-29
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM 1 Holly Farm Lings Lane Keyworth Nottingham NG12 5AY
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047762980003
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0123/05/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEMROSE / 23/05/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE BEMROSE / 23/05/2013
2013-06-19CH03SECRETARY'S DETAILS CHNAGED FOR ADELE BEMROSE on 2013-05-23
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 3 Rannock Gardens Keyworth Nottinghamshire NG12 5FQ
2012-12-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-21AP01DIRECTOR APPOINTED MR STUART BEMROSE
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEMROSE
2011-05-27AR0123/05/11 FULL LIST
2011-02-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-19AR0123/05/10 FULL LIST
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BEMROSE / 23/05/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE BEMROSE / 23/05/2010
2010-01-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-15GAZ1FIRST GAZETTE
2009-09-12DISS40DISS40 (DISS40(SOAD))
2009-09-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 15 MOUNT PLEASANT KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5EP
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-19363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 15 MOUNT PLEASANT KEYWORTH NOTTINGHAMSHIRE NG12 5EP
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-04225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08RES12VARYING SHARE RIGHTS AND NAMES
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14288bSECRETARY RESIGNED
2003-06-14288bDIRECTOR RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to M-PAC PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against M-PAC PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-02-20 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M-PAC PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of M-PAC PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M-PAC PACKAGING LIMITED
Trademarks
We have not found any records of M-PAC PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M-PAC PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as M-PAC PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for M-PAC PACKAGING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Garage Gnd Flr, 12, St Marks Street, Nottingham, NG3 1DE NG3 1DE GBP £4,8502015-05-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by M-PAC PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0039014000
2018-05-0039014000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM-PAC PACKAGING LIMITEDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M-PAC PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M-PAC PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.