Background WavePink WaveYellow Wave

MANNOK PACK (GB) LIMITED (13046459)

MANNOK PACK (GB) LIMITED (13046459) is an active UK company. incorporated on 26 November 2020. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MANNOK PACK (GB) LIMITED has been registered for 5 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
13046459
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
C/O Mannok Cement Scotline Transit, Rochester, ME2 4EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK PACK (GB) LIMITED

MANNOK PACK (GB) LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MANNOK PACK (GB) LIMITED was registered 5 years ago.(SIC: 82920)

Status

active

Active since 5 years ago

Company No

13046459

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Mannok Cement Scotline Transit Crown Wharf Rochester, ME2 4EW,

Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RENNICK, Brenda

Active
Scotline Transit, RochesterME2 4EW
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, ButlersbridgeH12W F61
Born November 1972
Director
Appointed 26 Nov 2020

RENNICK, Brenda

Active
Scotline Transit, RochesterME2 4EW
Born September 1976
Director
Appointed 01 Jul 2024

O'REILLY, John Dara

Resigned
Tullybuck, ButlersbridgeH12W F61
Secretary
Appointed 26 Nov 2020
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
Barn Hill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 26 Nov 2020
Resigned 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Incorporation Company
26 November 2020
NEWINCIncorporation