About

Registered Number: 08925262
Date of Incorporation: 06/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS,

 

Established in 2014, Mondi Uk Consumer Packaging Holding 2 Ltd have registered office in Clwyd, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Bragg, Ian is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRAGG, Ian 22 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 16 March 2020
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 14 March 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
SH01 - Return of Allotment of shares 04 December 2017
RESOLUTIONS - N/A 01 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 31 March 2016
RP04 - N/A 30 March 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 22 March 2016
AD01 - Change of registered office address 12 January 2016
AP03 - Appointment of secretary 22 December 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 April 2015
AA01 - Change of accounting reference date 20 February 2015
RESOLUTIONS - N/A 16 January 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 13 December 2014
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.