This company is commonly known as Esnt Packaging & Securing Solutions Limited. The company was founded 23 years ago and was given the registration number 04207732. 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 | : | ESNT PACKAGING & SECURING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04207732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
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 |
---|---|---|---|
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE | Secretary | 01 October 2022 | Active |
6, Brahmsplatz, Vienna, Austria, | Director | 01 October 2022 | Active |
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE | Director | 01 March 2023 | Active |
Crossways, Penn Street Village, Amersham, HP7 0PX | Secretary | 27 April 2001 | Active |
305 Dedworth Road, Windsor, SL4 4JS | Secretary | 27 April 2001 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Secretary | 26 February 2010 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Secretary | 03 July 2017 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Secretary | 11 March 2020 | Active |
Crossways, Penn Street Village, Amersham, HP7 0PX | Director | 27 April 2001 | Active |
42, Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 27 April 2001 | Active |
42, Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 27 April 2001 | Active |
Wargrave House School Lane, Wargrave, Reading, RG10 8AA | Director | 27 April 2001 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 06 June 2022 | Active |
Silverdale, 15 Chadfield Road, Duffield, England, DE56 4DU | Director | 26 February 2010 | Active |
Threshing Barn, Gonalston Lane, Hoveringham, Nottingham, United Kingdom, NG14 7JH | Director | 26 February 2013 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 26 February 2010 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 14 April 2014 | Active |
6, Brahmsplatz, Vienna, Austria, 1040 | Director | 01 October 2022 | Active |
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE | Director | 01 October 2022 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 15 November 2018 | Active |
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE | Director | 01 October 2022 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 28 August 2015 | Active |
Mayr-Melnhof Karton Ag | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 6, Brahmsplatz, Vienna, Austria, A-1040 |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-18 | Capital | Legacy. | Download |
2023-09-18 | Insolvency | Legacy. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Second filing of director appointment with name. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person secretary company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Change of name | Certificate change of name company. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.