MM PACKAGING & SECURING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MM PACKAGING & SECURING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207732

Incorporation date

27/04/2001

Size

Full

Contacts

Registered address

Registered address

Robin Mills Leeds Road, Idle, Bradford BD10 9TECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon03/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Sapna Ruparell Pattni as a secretary on 2025-04-30
dot icon09/05/2025
Appointment of Mr Sheraz Bahader as a secretary on 2025-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon17/10/2023
Termination of appointment of Evelyn Hartinger as a director on 2023-10-01
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Solvency Statement dated 13/09/23
dot icon18/09/2023
Statement by Directors
dot icon18/09/2023
Statement of capital on 2023-09-18
dot icon04/04/2023
Termination of appointment of Stephen Michael Pollinger as a director on 2023-03-29
dot icon06/03/2023
Appointment of Mr Andreas Koppitz as a director on 2023-03-01
dot icon13/01/2023
Termination of appointment of Andrew Peter Hopkins as a director on 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/11/2022
Cessation of Essentra International Limited as a person with significant control on 2022-10-01
dot icon28/11/2022
Notification of Mayr-Melnhof Karton Ag as a person with significant control on 2022-10-01
dot icon19/10/2022
Second filing for the appointment of Stephen Michael Pollinger as a director
dot icon13/10/2022
Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Robin Mills Leeds Road Idle Bradford BD10 9TE on 2022-10-13
dot icon12/10/2022
Appointment of Franz Hiesinger as a director on 2022-10-01
dot icon10/10/2022
Appointment of Evelyn Hartinger as a director on 2022-10-01
dot icon10/10/2022
Appointment of Steve Pollinger as a director on 2022-10-01
dot icon10/10/2022
Appointment of Sapna Ruparell Pattni as a secretary on 2022-10-01
dot icon10/10/2022
Appointment of Mr Andrew Peter Hopkins as a director on 2022-10-01
dot icon07/10/2022
Termination of appointment of Jon Michael Green as a director on 2022-10-01
dot icon07/10/2022
Termination of appointment of Jack James Clarke as a director on 2022-10-01
dot icon07/10/2022
Termination of appointment of Emma Reid as a secretary on 2022-10-01
dot icon07/10/2022
Certificate of change of name
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Lili Liu as a director on 2022-06-06
dot icon21/06/2022
Appointment of Mr Jack James Clarke as a director on 2022-06-06
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon21/02/2022
Statement of capital on 2022-02-21
dot icon21/02/2022
Solvency Statement dated 21/02/22
dot icon21/02/2022
Statement by Directors
dot icon21/02/2022
Resolutions
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon14/08/2021
Change of details for Essentra International Limited as a person with significant control on 2021-08-02
dot icon04/08/2021
Director's details changed for Mrs Lili Liu on 2021-08-02
dot icon02/08/2021
Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02
dot icon23/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/03/2020
Termination of appointment of Patricia Kendall as a secretary on 2020-03-11
dot icon18/03/2020
Appointment of Mrs Emma Reid as a secretary on 2020-03-11
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/12/2018
Director's details changed for Mrs Lily Liu on 2018-11-15
dot icon15/11/2018
Appointment of Mrs Lily Liu as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Stefan Schellinger as a director on 2018-11-15
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Jon Michael Green as a secretary on 2017-07-03
dot icon14/07/2017
Appointment of Patricia Kendall as a secretary on 2017-07-03
dot icon02/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Matthew Gregory as a director on 2015-08-28
dot icon24/09/2015
Appointment of Mr Stefan Schellinger as a director on 2015-08-28
dot icon28/08/2015
Second filing of CH01 previously delivered to Companies House
dot icon11/08/2015
Director's details changed for Mr Matthew Gregory on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Termination of appointment of Alison Wendy Evans as a director on 2014-04-14
dot icon22/05/2015
Appointment of Mr Matthew Gregory as a director on 2014-04-14
dot icon17/07/2014
Auditor's resignation
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Jon Michael Green on 2013-12-28
dot icon30/10/2013
Director's details changed for Mr Jon Michael Green on 2013-08-01
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mrs Alison Wendy Evans as a director on 2013-02-26
dot icon14/06/2013
Certificate of change of name
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Antony Kenneth Edwards as a director on 2013-01-29
dot icon12/09/2012
Consolidation of shares on 2012-08-01
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon23/08/2012
Memorandum and Articles of Association
dot icon23/08/2012
Statement of company's objects
dot icon23/08/2012
Resolutions
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon29/12/2010
Amended accounts made up to 2010-02-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon20/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/04/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon11/04/2010
Appointment of Mr Jon Michael Green as a director
dot icon11/04/2010
Appointment of Mr Jon Michael Green as a secretary
dot icon11/04/2010
Termination of appointment of Eileen Brier as a director
dot icon09/04/2010
Registered office address changed from C/O Brier Holdings Limited Crossways Penn Street Village Amersham Buckinghamshire HP7 0PX on 2010-04-09
dot icon09/04/2010
Termination of appointment of a director
dot icon09/04/2010
Appointment of Mr Antony Kenneth Edwards as a director
dot icon09/04/2010
Termination of appointment of a director
dot icon09/04/2010
Termination of appointment of a secretary
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon04/03/2010
Resolutions
dot icon03/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / colin brier / 01/05/2008
dot icon28/04/2009
Director's change of particulars / eileen brier / 01/05/2008
dot icon28/04/2009
Director and secretary's change of particulars / anthony brier / 01/05/2008
dot icon24/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 27/04/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 27/04/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/07/2004
Return made up to 27/04/04; full list of members; amend
dot icon08/06/2004
S-div 29/03/04
dot icon15/05/2004
Resolutions
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 27/04/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-04-30
dot icon25/01/2003
Registered office changed on 25/01/03 from: gomm road high wycombe buckinghamshire HP13 7DJ
dot icon16/06/2002
Return made up to 27/04/02; full list of members
dot icon15/06/2001
Particulars of contract relating to shares
dot icon15/06/2001
Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Registered office changed on 01/06/01 from: grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
New secretary appointed;new director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon27/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Alison Wendy
Director
26/02/2013 - 14/04/2014
7
Hopkins, Andrew Peter
Director
01/10/2022 - 31/12/2022
11
Pollinger, Stephen Michael
Director
01/10/2022 - 29/03/2023
9
Edwards, Antony Kenneth
Director
26/02/2010 - 29/01/2013
23
Liu, Lili
Director
15/11/2018 - 06/06/2022
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MM PACKAGING & SECURING SOLUTIONS LIMITED

MM PACKAGING & SECURING SOLUTIONS LIMITED is an(a) Active company incorporated on 27/04/2001 with the registered office located at Robin Mills Leeds Road, Idle, Bradford BD10 9TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MM PACKAGING & SECURING SOLUTIONS LIMITED?

toggle

MM PACKAGING & SECURING SOLUTIONS LIMITED is currently Active. It was registered on 27/04/2001 .

Where is MM PACKAGING & SECURING SOLUTIONS LIMITED located?

toggle

MM PACKAGING & SECURING SOLUTIONS LIMITED is registered at Robin Mills Leeds Road, Idle, Bradford BD10 9TE.

What does MM PACKAGING & SECURING SOLUTIONS LIMITED do?

toggle

MM PACKAGING & SECURING SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MM PACKAGING & SECURING SOLUTIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-30 with no updates.