Mainetti (UK) Limited JEDBURGH


Mainetti (UK) started in year 1996 as Private Limited Company with registration number SC170666. The Mainetti (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Jedburgh at Annfield Estate. Postal code: TD8 6NN. Since March 1, 1997 Mainetti (UK) Limited is no longer carrying the name Mainetti Technology.

At present there are 3 directors in the the company, namely Graham W., Nicholas C. and James H.. In addition one secretary - Julie F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the company until 15 November 2022.

Mainetti (UK) Limited Address / Contact

Office Address Annfield Estate
Office Address2 Oxnam Road
Town Jedburgh
Post code TD8 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170666
Date of Incorporation Mon, 16th Dec 1996
Industry Manufacture of other plastic products
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Julie F.

Position: Secretary

Appointed: 22 December 2022

Graham W.

Position: Director

Appointed: 12 December 2012

Nicholas C.

Position: Director

Appointed: 30 March 2012

James H.

Position: Director

Appointed: 30 March 2012

James H.

Position: Secretary

Appointed: 01 October 2020

Resigned: 15 November 2022

Keith C.

Position: Director

Appointed: 01 March 2009

Resigned: 02 October 2023

Antony W.

Position: Director

Appointed: 16 February 2001

Resigned: 31 December 2017

James H.

Position: Director

Appointed: 16 February 2001

Resigned: 18 January 2010

Michael S.

Position: Director

Appointed: 03 July 2000

Resigned: 28 January 2015

Hans F.

Position: Director

Appointed: 01 March 1997

Resigned: 02 September 2020

Robert L.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 2000

Mario M.

Position: Director

Appointed: 01 March 1997

Resigned: 14 June 2010

Alasdair M.

Position: Director

Appointed: 01 March 1997

Resigned: 28 July 2000

Joseph S.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 December 1996

Resigned: 16 December 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 December 1996

Resigned: 16 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1996

Resigned: 16 December 1996

Wm Brown (registrars) Limited

Position: Corporate Secretary

Appointed: 16 December 1996

Resigned: 30 September 2020

George B.

Position: Director

Appointed: 16 December 1996

Resigned: 01 March 1997

Nigel M.

Position: Director

Appointed: 16 December 1996

Resigned: 01 March 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As BizStats identified, there is Mauna Holdings Limited from Jedburgh, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roberto P. This PSC has significiant influence or control over the company,. Moving on, there is James H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Mauna Holdings Limited

Annfield Estate, Oxnam Road, Jedburgh, Roxburghshire, TD8 6NN, Scotland

Legal authority Uk
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc170659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roberto P.

Notified on 1 January 2020
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nicholas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Graham W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Keith C.

Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control: right to appoint and remove directors

Vaidya B.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Hans F.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Antony W.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Company previous names

Mainetti Technology March 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (47 pages)

Company search

Advertisements