Mpac Tobacco Machinery Limited TADCASTER


Mpac Tobacco Machinery started in year 1979 as Private Limited Company with registration number 01430235. The Mpac Tobacco Machinery company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Tadcaster at Station Estate. Postal code: LS24 9SG. Since Friday 26th January 2018 Mpac Tobacco Machinery Limited is no longer carrying the name Molins Tobacco Machinery.

There is a single director in the company at the moment - William W., appointed on 28 June 2018. In addition, a secretary was appointed - Duncan T., appointed on 1 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mpac Tobacco Machinery Limited Address / Contact

Office Address Station Estate
Office Address2 Station Road
Town Tadcaster
Post code LS24 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430235
Date of Incorporation Fri, 15th Jun 1979
Industry Non-trading company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Duncan T.

Position: Secretary

Appointed: 01 January 2019

William W.

Position: Director

Appointed: 28 June 2018

Mpac Corporate Services Limited

Position: Corporate Director

Appointed: 04 November 1998

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 21 December 2017

Resigned: 01 January 2019

James H.

Position: Director

Appointed: 02 October 2017

Resigned: 28 June 2018

Nicholas E.

Position: Secretary

Appointed: 06 January 2017

Resigned: 21 December 2017

Sara C.

Position: Secretary

Appointed: 12 May 2014

Resigned: 06 January 2017

Amelia C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 12 May 2014

David C.

Position: Director

Appointed: 11 February 2000

Resigned: 01 September 2017

Andrew P.

Position: Secretary

Appointed: 28 August 1996

Resigned: 31 October 2013

Peter G.

Position: Director

Appointed: 01 March 1996

Resigned: 09 February 2000

Peter H.

Position: Director

Appointed: 18 January 1996

Resigned: 22 January 1998

Kevin S.

Position: Director

Appointed: 25 May 1994

Resigned: 30 June 1999

Jacqueline N.

Position: Secretary

Appointed: 21 August 1992

Resigned: 28 August 1996

John H.

Position: Secretary

Appointed: 01 June 1992

Resigned: 21 August 1992

William B.

Position: Director

Appointed: 16 May 1992

Resigned: 25 May 1994

Peter M.

Position: Director

Appointed: 16 May 1992

Resigned: 31 August 1997

Malcolm S.

Position: Director

Appointed: 16 May 1992

Resigned: 07 February 2002

Christopher T.

Position: Director

Appointed: 16 May 1992

Resigned: 25 May 1994

Michael C.

Position: Director

Appointed: 16 May 1992

Resigned: 25 May 1994

Peter G.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1995

Iain M.

Position: Director

Appointed: 16 May 1992

Resigned: 30 September 1995

Michael C.

Position: Director

Appointed: 16 May 1992

Resigned: 25 May 1994

John H.

Position: Director

Appointed: 16 May 1992

Resigned: 03 November 1998

John C.

Position: Secretary

Appointed: 16 May 1992

Resigned: 31 May 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Mpac Group Plc from Tadcaster, United Kingdom. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mpac Group Plc

Station Estate Station Road, Westwood Business Park, Tadcaster, North Yorkshire, LS24 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 0124855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Molins Tobacco Machinery January 26, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, May 2023
Free Download (4 pages)

Company search