MM BOARD UK LIMITED
Overview
| Company Name | MM BOARD UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02603108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MM BOARD UK LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MM BOARD UK LIMITED located?
| Registered Office Address | Unit 10 Commerce Park Brunel Way RG7 4AB Theale United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MM BOARD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYR-MELNHOF CARTONBOARD UK LIMITED | Aug 11, 2010 | Aug 11, 2010 |
| COLTHROP BOARD MILL LIMITED | May 08, 1991 | May 08, 1991 |
| REWARDGRAND LIMITED | Apr 19, 1991 | Apr 19, 1991 |
What are the latest accounts for MM BOARD UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MM BOARD UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for MM BOARD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Termination of appointment of Andrew Latimer as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Smith as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Register inspection address has been changed from Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England to 10 Comm Brunel Road Theale Reading RG7 4AB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mayr-melnhof cartonboard uk LIMITED\certificate issued on 07/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2021
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Latimer as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Silhavy as a director on Nov 27, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Werk as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of MM BOARD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew | Director | Commerce Park Brunel Way RG7 4AB Theale Unit 10 United Kingdom | United Kingdom | British | 250491440001 | |||||||||
| TOMKINS, John Charles | Director | Commerce Park Brunel Way RG7 4AB Theale Unit 10 United Kingdom | United Kingdom | British | 26606220002 | |||||||||
| WERK, Thomas | Director | 1040 Vienna Brahmsplatz 6 Austria | Austria | German | 252986100001 | |||||||||
| HUDSON, Matthew Donald Jeremy | Secretary | 236 Grays Inn Road WC1X 8HB London | British | 72420070001 | ||||||||||
| MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||||||
| NUSSBAUM, David Simon Matthew | Secretary | 4 Church Grove HP6 6SH Amersham Buckinghamshire | British | 26194970001 | ||||||||||
| PEASEMORE BUSINESS SERVICES LIMITED | Secretary | Stainfield Road Kirkby Underwood PE10 0SG Bourne Holwell Lincolnshire |
| 138047540001 | ||||||||||
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | 20 Farringdon Road EC1M 3AP London Farringdon Place | 129533490001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOWEN, Martin John | Director | 236 Grays Inn Road WC1X 8HL London | British | 39615890001 | ||||||||||
| DALGLEISH, Richard John | Director | 2 Hook Road Kingsdere RG20 8PD Newbury Berkshire | British | 8832930001 | ||||||||||
| GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 124301670001 | ||||||||||
| GOLD, Josyane | Director | 236 Grays Inn Road WC1X 8HL London | British | 8285140003 | ||||||||||
| GROLLER, Michael | Director | 1040 Wien Brahusplatz 6 Austria | Austrian | 28896580001 | ||||||||||
| HUDSON, Matthew Donald Jeremy | Director | 236 Grays Inn Road WC1X 8HB London | British | 72420070001 | ||||||||||
| LATIMER, Andrew | Director | Commerce Park Brunel Way RG7 4AB Theale Unit 10 United Kingdom | United Kingdom | British | 46667290003 | |||||||||
| NUSSBAUM, David Simon Matthew | Director | 4 Church Grove HP6 6SH Amersham Buckinghamshire | England | British | 26194970001 | |||||||||
| PAINTER, Harry John | Director | Manor Cottage Manor Road Goring-On-Thames RG8 9DP Reading Berkshire | British | 22203580001 | ||||||||||
| REID, Douglas David | Director | 2 Lower Farm Court Burys Bank Road, Greenham RG15 8JS Newbury Berkshire | British | 24089810003 | ||||||||||
| SCHLEISS, Gernot | Director | 20 Brook Street Folly Bridge OX1 4LQ Oxford Oxfordshire | Austrian Director | 41098550001 | ||||||||||
| SCHUMY, Oliver | Director | Stainfield Road PE10 0SG Kirkby Underwood Holwell Lincolnshire | Austria | Austrian | 121743620001 | |||||||||
| SILHAVY, David | Director | Commerce Park Brunel Way RG7 4AB Theale Unit 10 United Kingdom | Austria | Austrian | 195882930001 | |||||||||
| STRAIN, Joanne Ella | Director | 22 Kiln Drive Curridge RG18 9EG Thatcham Berkshire | England | British | 54395160001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MM BOARD UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayr-Melnhof Karton Aktiengesellschaft | Apr 06, 2016 | 1040 Wien Brahmsplatz 6 Austria | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MM BOARD UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2017 | Apr 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0