UKBizDB.co.uk

2M MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2m Manufacturing Limited. The company was founded 51 years ago and was given the registration number 01075253. The firm's registered office is in RUNCORN. You can find them at 2m House Clifton Road, Sutton Weaver, Runcorn, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:2M MANUFACTURING LIMITED
Company Number:01075253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1972
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:2m House Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2mk House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF

Director24 February 2022Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director28 August 2020Active
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 January 2021Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA

Director01 September 2020Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA

Director01 February 2022Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA

Secretary28 August 2020Active
3 Saint Pauls Close, Harpenden, AL5 5UH

Secretary01 October 1999Active
2 Goodman Gardens, Woughton On The Green, Milton Keynes, MK6 3EP

Secretary01 March 1997Active
6 Gladsdale Drive, Eastcote, Pinner, HA5 2PP

Secretary-Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF

Secretary01 November 2009Active
The White House, 45 Kimbolton Road, Bedford, MK40 2PG

Director05 December 2003Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director28 August 2020Active
3 Saint Pauls Close, Harpenden, AL5 5UH

Director19 March 2004Active
9600 Waterfowl Flyway, Chesterfield, United States,

Director28 April 2008Active
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director05 August 2013Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF

Director28 October 2008Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF

Director15 April 2014Active
Bangertskeeg 19, Grundall 63584, Germany,

Director31 July 2006Active
9, Sachsensiedlung, 45481 Mulheim An Der Ruhr, Germany,

Director28 October 2008Active
2mk House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF

Director24 February 2022Active
Plaggenheide 7, 45271 Haltern Am See, Germany,

Director05 December 2003Active
4 Crest View, Pinner, HA5 1AN

Director-Active

People with Significant Control

Surfachem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-28Change of name

Certificate change of name company.

Download
2020-09-28Change of name

Change of name notice.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Change account reference date company current extended.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.