UKBizDB.co.uk

ESNT INTERNATIONAL LIMITED

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

This company is commonly known as Esnt International Limited. The company was founded 38 years ago and was given the registration number 01935353. 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:ESNT INTERNATIONAL LIMITED
Company Number:01935353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1985
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

Director06 June 2022Active
Langford Locks, Kidlington, England, OX5 1HX

Director18 December 2020Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

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

Secretary26 May 1999Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary03 July 2017Active
146 Ladies Grove, St Albans, AL3 5UB

Secretary-Active
180 New London Road, Chelmsford, CM2 0AR

Director-Active
180 Albert Road, Jarrow, ME32 5JA

Director-Active
23 Oakfield Road, Harpenden, AL5 2NW

Director14 June 1993Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
1 Penina Close, Bletchley, Milton Keynes, MK3 7TL

Director-Active
The Field Mount Pleasant Close, Buckingham, MK18 1DN

Director-Active
Home Farm, Arlescote, Banbury, OX17 1DQ

Director03 June 2005Active
Highway House Main Street, Padbury, MK18 2AY

Director07 November 1997Active
Langford Locks, Kidlington, England, OX5 1HX

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

Director07 September 2012Active
2 Orchard View, Tithe Lane Clifton, Banbury, OX15 0PU

Director30 October 1996Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director17 August 2000Active
Langford Locks, Kidlington, England, OX5 1HX

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

Director28 August 2015Active
10 Bolton Road, Windsor, SL4 3JN

Director-Active
Amantium Burdon Hall, Burdon Village, Sunderland, SR3 2PX

Director26 April 1994Active
Bunzl Plc, 110 Park Street, London, W1K 6NX

Director17 August 2000Active

People with Significant Control

Essentra International 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Capital

Legacy.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-03Capital

Legacy.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-26Capital

Legacy.

Download
2022-01-26Insolvency

Legacy.

Download
2022-01-26Resolution

Resolution.

Download
2021-09-05Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.