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.
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 | : |
|
Registered Address | : | 2m House Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2mk House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF | Director | 24 February 2022 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 28 August 2020 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 January 2021 | Active |
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA | Director | 01 September 2020 | Active |
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA | Director | 01 February 2022 | Active |
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA | Secretary | 28 August 2020 | Active |
3 Saint Pauls Close, Harpenden, AL5 5UH | Secretary | 01 October 1999 | Active |
2 Goodman Gardens, Woughton On The Green, Milton Keynes, MK6 3EP | Secretary | 01 March 1997 | Active |
6 Gladsdale Drive, Eastcote, Pinner, HA5 2PP | Secretary | - | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF | Secretary | 01 November 2009 | Active |
The White House, 45 Kimbolton Road, Bedford, MK40 2PG | Director | 05 December 2003 | Active |
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 28 August 2020 | Active |
3 Saint Pauls Close, Harpenden, AL5 5UH | Director | 19 March 2004 | Active |
9600 Waterfowl Flyway, Chesterfield, United States, | Director | 28 April 2008 | Active |
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 05 August 2013 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF | Director | 28 October 2008 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0AF | Director | 15 April 2014 | Active |
Bangertskeeg 19, Grundall 63584, Germany, | Director | 31 July 2006 | Active |
9, Sachsensiedlung, 45481 Mulheim An Der Ruhr, Germany, | Director | 28 October 2008 | Active |
2mk House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF | Director | 24 February 2022 | Active |
Plaggenheide 7, 45271 Haltern Am See, Germany, | Director | 05 December 2003 | Active |
4 Crest View, Pinner, HA5 1AN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-28 | Incorporation | Memorandum articles. | Download |
2020-09-28 | Change of name | Certificate change of name company. | Download |
2020-09-28 | Change of name | Change of name notice. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Accounts | Change account reference date company current extended. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.