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.
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 | : |
|
Registered Address | : | Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Locks, Kidlington, England, OX5 1HX | Secretary | 11 March 2020 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 18 August 2023 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 25 January 2023 | Active |
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Secretary | 02 December 1993 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Secretary | 03 June 2005 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | 08 June 1995 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Secretary | 03 July 2017 | Active |
2 Manor Farm Cottages, Peel Hall Lane Ashton, Chester, CH3 8DE | Secretary | 10 February 1994 | Active |
15 Strawberry Hill Road, Twickenham, TW1 4QB | Director | 29 January 1999 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 19 March 2008 | Active |
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Nominee Director | 02 December 1993 | Active |
Home Farm, Arlescote, Banbury, OX17 1DQ | Director | 03 June 2005 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 03 June 2005 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 07 September 2012 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 31 March 2023 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 29 January 1999 | Active |
Pond Farm 1 Wood End, Little Horwood, Milton Keynes, MK17 0PE | Director | 08 June 1995 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 15 November 2018 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 28 August 2015 | Active |
Merrie Leazes Church Road, Tilston, Malpas, SY14 7HB | Director | 10 February 1994 | Active |
Robin Hill London Road, Chalfont St Giles, HP8 4NQ | Director | 01 April 1996 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 06 June 2022 | Active |
Hallwicks House 3 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AR | Director | 08 June 1995 | Active |
Bunzl Plc, 110 Park Street, London, W1K 6NX | Director | 19 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-25 | Dissolution | Dissolution application strike off company. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-09 | Capital | Legacy. | Download |
2021-11-09 | Insolvency | Legacy. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.