Mpac Overseas Holdings Limited TADCASTER


Founded in 1969, Mpac Overseas Holdings, classified under reg no. 00965076 is an active company. Currently registered at Station Estate LS24 9SG, Tadcaster the company has been in the business for 55 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/01/26 Mpac Overseas Holdings Limited is no longer carrying the name Molins Overseas Holdings.

There is a single director in the firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mpac Overseas Holdings 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 00965076
Date of Incorporation Thu, 30th Oct 1969
Industry Non-trading company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (146 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

Malcolm S.

Position: Director

Appointed: 23 January 1998

Resigned: 07 February 2002

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

Jacqueline N.

Position: Secretary

Appointed: 21 August 1992

Resigned: 28 August 1996

John H.

Position: Secretary

Appointed: 01 June 1992

Resigned: 21 August 1992

John C.

Position: Secretary

Appointed: 16 May 1991

Resigned: 31 May 1992

Peter G.

Position: Director

Appointed: 16 May 1991

Resigned: 31 December 1995

William B.

Position: Director

Appointed: 16 May 1991

Resigned: 30 December 1997

Iain M.

Position: Director

Appointed: 16 May 1991

Resigned: 30 September 1995

John H.

Position: Director

Appointed: 16 May 1991

Resigned: 03 November 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Mpac Group Plc from Tadcaster, United Kingdom. This PSC is classified as "a plc", 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.

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 Overseas Holdings January 26, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, June 2023
Free Download (23 pages)

Company search