UKBizDB.co.uk

ESNT PACKAGING & SECURING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 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
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE

Secretary01 October 2022Active
6, Brahmsplatz, Vienna, Austria,

Director01 October 2022Active
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE

Director01 March 2023Active
Crossways, Penn Street Village, Amersham, HP7 0PX

Secretary27 April 2001Active
305 Dedworth Road, Windsor, SL4 4JS

Secretary27 April 2001Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary26 February 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary03 July 2017Active
Langford Locks, Kidlington, England, OX5 1HX

Secretary11 March 2020Active
Crossways, Penn Street Village, Amersham, HP7 0PX

Director27 April 2001Active
42, Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director27 April 2001Active
42, Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director27 April 2001Active
Wargrave House School Lane, Wargrave, Reading, RG10 8AA

Director27 April 2001Active
Langford Locks, Kidlington, England, OX5 1HX

Director06 June 2022Active
Silverdale, 15 Chadfield Road, Duffield, England, DE56 4DU

Director26 February 2010Active
Threshing Barn, Gonalston Lane, Hoveringham, Nottingham, United Kingdom, NG14 7JH

Director26 February 2013Active
Langford Locks, Kidlington, England, OX5 1HX

Director26 February 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director14 April 2014Active
6, Brahmsplatz, Vienna, Austria, 1040

Director01 October 2022Active
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE

Director01 October 2022Active
Langford Locks, Kidlington, England, OX5 1HX

Director15 November 2018Active
Robin Mills, Leeds Road, Idle, Bradford, United Kingdom, BD10 9TE

Director01 October 2022Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director28 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-18Capital

Capital statement capital company with date currency figure.

Download
2023-09-18Capital

Legacy.

Download
2023-09-18Insolvency

Legacy.

Download
2023-09-18Resolution

Resolution.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Second filing of director appointment with name.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Change of name

Certificate change of name company.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.