About

Registered Number: 01430235
Date of Incorporation: 15/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 13 Westwood Way, Westwood Business Park, Coventry, CV4 8HS,

 

Mpac Tobacco Machinery Ltd was founded on 15 June 1979, it's status at Companies House is "Active". This company has 19 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MPAC CORPORATE SERVICES LIMITED 04 November 1998 - 1
BAUGH, William Arthur N/A 25 May 1994 1
CAHILL, Michael John N/A 25 May 1994 1
COOKE, Michael Arthur N/A 25 May 1994 1
COWEN, David John 11 February 2000 01 September 2017 1
GRANT, Peter William 01 March 1996 09 February 2000 1
GREENWOOD, Peter William N/A 31 December 1995 1
HUMPHRIES, John Clive N/A 03 November 1998 1
MARTIN, Peter John N/A 31 August 1997 1
SAW, Malcolm John Robert N/A 07 February 2002 1
SHERIDAN, Kevin Anthony Joseph 25 May 1994 30 June 1999 1
TALBOT, Christopher Joseph N/A 25 May 1994 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Duncan Edward 01 January 2019 - 1
CANNON, Sara Philipa 12 May 2014 06 January 2017 1
CARR, John David N/A 31 May 1992 1
CARTY, Amelia Marie 01 November 2013 12 May 2014 1
ELAND, Nicholas Stuart 06 January 2017 21 December 2017 1
NIZAN, Jacqueline Kay 21 August 1992 28 August 1996 1
PENNYCUICK, Andrew Leslie 28 August 1996 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC05 - N/A 15 June 2020
CS01 - N/A 16 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 May 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 24 September 2018
CH04 - Change of particulars for corporate secretary 08 September 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 16 May 2018
CH02 - Change of particulars for corporate director 17 April 2018
RESOLUTIONS - N/A 26 January 2018
CONNOT - N/A 26 January 2018
AP04 - Appointment of corporate secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
PSC05 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 May 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 May 2015
CH02 - Change of particulars for corporate director 27 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 14 May 2014
AP03 - Appointment of secretary 26 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 06 October 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 15 June 2001
363s - Annual Return 20 June 2000
RESOLUTIONS - N/A 25 May 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 30 May 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 23 May 1996
AUD - Auditor's letter of resignation 06 May 1996
288 - N/A 06 March 1996
288 - N/A 09 February 1996
288 - N/A 15 January 1996
288 - N/A 10 October 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 16 May 1995
MEM/ARTS - N/A 16 September 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 26 May 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
288 - N/A 21 September 1992
288 - N/A 04 June 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 08 May 1992
288 - N/A 25 February 1992
AA - Annual Accounts 13 June 1991
363b - Annual Return 13 June 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 10 April 1991
288 - N/A 07 November 1990
RESOLUTIONS - N/A 19 September 1990
MEM/ARTS - N/A 19 September 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 25 May 1990
288 - N/A 20 April 1990
288 - N/A 05 June 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
288 - N/A 02 December 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
288 - N/A 11 May 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
288 - N/A 03 June 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.