Manupackaging U.k. Ltd CORSHAM


Manupackaging U.k started in year 1992 as Private Limited Company with registration number 02744359. The Manupackaging U.k company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Corsham at Unit 6. Postal code: SN13 9SW. Since Friday 13th September 2019 Manupackaging U.k. Ltd is no longer carrying the name Manuli Packaging (UK).

Currently there are 4 directors in the the company, namely Karen S., Pier D. and Paul G. and others. In addition one secretary - Sharon S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew S. who worked with the the company until 23 June 2023.

Manupackaging U.k. Ltd Address / Contact

Office Address Unit 6
Office Address2 Leafield Industrial Estate
Town Corsham
Post code SN13 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744359
Date of Incorporation Wed, 2nd Sep 1992
Industry Non-specialised wholesale trade
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 32 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 Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Sharon S.

Position: Secretary

Appointed: 31 August 2023

Karen S.

Position: Director

Appointed: 17 July 2023

Pier D.

Position: Director

Appointed: 19 May 2020

Paul G.

Position: Director

Appointed: 21 September 1992

Andrew S.

Position: Director

Appointed: 02 September 1992

Massimo M.

Position: Director

Appointed: 01 January 2021

Resigned: 26 June 2023

Stefano R.

Position: Director

Appointed: 29 December 2019

Resigned: 14 May 2020

Gualtiero B.

Position: Director

Appointed: 19 September 2017

Resigned: 30 August 2018

Saverio L.

Position: Director

Appointed: 28 August 2017

Resigned: 31 December 2019

Corrado P.

Position: Director

Appointed: 01 June 2016

Resigned: 28 August 2017

Gianclaudio B.

Position: Director

Appointed: 19 November 2015

Resigned: 28 August 2017

Antonio P.

Position: Director

Appointed: 19 November 2015

Resigned: 20 October 2023

Tiziano A.

Position: Director

Appointed: 02 November 2015

Resigned: 18 December 2020

Marco M.

Position: Director

Appointed: 29 March 2004

Resigned: 30 October 2015

Saverio L.

Position: Director

Appointed: 17 November 2003

Resigned: 19 November 2015

Marco B.

Position: Director

Appointed: 01 October 2001

Resigned: 02 April 2002

Massimo M.

Position: Director

Appointed: 01 June 1997

Resigned: 19 November 2015

Maurizio C.

Position: Director

Appointed: 01 November 1995

Resigned: 01 June 2016

Gerhard S.

Position: Director

Appointed: 27 September 1992

Resigned: 01 December 2013

Dario B.

Position: Director

Appointed: 21 September 1992

Resigned: 17 November 2003

Ulf H.

Position: Director

Appointed: 21 September 1992

Resigned: 01 August 2012

Antonio G.

Position: Director

Appointed: 21 September 1992

Resigned: 22 May 1997

Derek C.

Position: Director

Appointed: 21 September 1992

Resigned: 01 December 1999

Livio C.

Position: Director

Appointed: 21 September 1992

Resigned: 30 October 1995

Jonathan F.

Position: Director

Appointed: 02 September 1992

Resigned: 31 December 1994

Andrew S.

Position: Secretary

Appointed: 02 September 1992

Resigned: 23 June 2023

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Stefano V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandro M. This PSC owns 50,01-75% shares.

Stefano V.

Notified on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Sandro M.

Notified on 1 July 2016
Ceased on 15 November 2018
Nature of control: 50,01-75% shares

Company previous names

Manuli Packaging (UK) September 13, 2019
Manuli-istacast March 18, 1998
Istacast December 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (36 pages)

Company search

Advertisements