UKBizDB.co.uk

CIGARETTE COMPONENTS LIMITED

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

This company is commonly known as Cigarette Components Limited. The company was founded 30 years ago and was given the registration number 02877238. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CIGARETTE COMPONENTS LIMITED
Company Number:02877238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, England, OX5 1HX

Secretary11 March 2020Active
Langford Locks, Kidlington, England, OX5 1HX

Director18 August 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director25 January 2023Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Secretary02 December 1993Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Secretary03 June 2005Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary08 June 1995Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary03 July 2017Active
2 Manor Farm Cottages, Peel Hall Lane Ashton, Chester, CH3 8DE

Secretary10 February 1994Active
15 Strawberry Hill Road, Twickenham, TW1 4QB

Director29 January 1999Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Nominee Director02 December 1993Active
Home Farm, Arlescote, Banbury, OX17 1DQ

Director03 June 2005Active
Langford Locks, Kidlington, England, OX5 1HX

Director03 June 2005Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director07 September 2012Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director29 January 1999Active
Pond Farm 1 Wood End, Little Horwood, Milton Keynes, MK17 0PE

Director08 June 1995Active
Langford Locks, Kidlington, England, OX5 1HX

Director15 November 2018Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director28 August 2015Active
Merrie Leazes Church Road, Tilston, Malpas, SY14 7HB

Director10 February 1994Active
Robin Hill London Road, Chalfont St Giles, HP8 4NQ

Director01 April 1996Active
Langford Locks, Kidlington, England, OX5 1HX

Director06 June 2022Active
Hallwicks House 3 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AR

Director08 June 1995Active
Bunzl Plc, 110 Park Street, London, W1K 6NX

Director19 April 1999Active

People with Significant Control

Essentra International Limited
Notified on:14 April 2022
Status:Active
Country of residence:England
Address:Langford Locks, Langford Locks, Kidlington, England, OX5 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esnt Packaging & Securing Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford Locks, Kidlington, Oxford, England, OX5 1HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Capital

Capital statement capital company with date currency figure.

Download
2021-11-09Capital

Legacy.

Download
2021-11-09Insolvency

Legacy.

Download
2021-11-09Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.