Background WavePink WaveYellow Wave

MANNOK PACK (NI) LIMITED (NI664477)

MANNOK PACK (NI) LIMITED (NI664477) is an active UK company. incorporated on 19 September 2019. with registered office in Enniskillen. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). MANNOK PACK (NI) LIMITED has been registered for 6 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI664477
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
187 Ballyconnell Road, Enniskillen, BT92 9GP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK PACK (NI) LIMITED

MANNOK PACK (NI) LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Enniskillen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). MANNOK PACK (NI) LIMITED was registered 6 years ago.(SIC: 22220)

Status

active

Active since 6 years ago

Company No

NI664477

LTD Company

Age

6 Years

Incorporated 19 September 2019

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 30 September 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 28 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MANNOK PACKAGING (NI) LIMITED
From: 28 September 2020To: 12 November 2020
QUINN PACKAGING (NI) LIMITED
From: 19 September 2019To: 28 September 2020
Contact
Address

187 Ballyconnell Road Derrylin Enniskillen, BT92 9GP,

Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 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
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, EnniskillenBT92 9GP
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
Ballyconnell Road, EnniskillenBT92 9GP
Born November 1972
Director
Appointed 19 Sept 2019

RENNICK, Brenda

Active
Ballyconnell Road, EnniskillenBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

O'REILLY, John Dara

Resigned
Ballyconnell Road, EnniskillenBT92 9GP
Secretary
Appointed 19 Sept 2019
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
Ballyconnell Road, EnniskillenBT92 9GP
Born January 1963
Director
Appointed 19 Sept 2019
Resigned 30 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
Rakeelan, Ballyconnell

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
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
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 September 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2020
AA01Change of Accounting Reference Date
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Incorporation Company
19 September 2019
NEWINCIncorporation