Warning: file_put_contents(c/aec7985dadde2e62c26d66b0c4ded3e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7c86d8dd56e451a1f3e41f642379cea2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Essentra Components Limited, MK9 1AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSENTRA COMPONENTS LIMITED

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

This company is commonly known as Essentra Components Limited. The company was founded 69 years ago and was given the registration number 00547495. 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 22290 - Manufacture of other plastic products.

Company Information

Name:ESSENTRA COMPONENTS LIMITED
Company Number:00547495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

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

Secretary06 May 2021Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary-Active
6 Friars Stile Place, Richmond, TW10 6NL

Secretary03 October 1994Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

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

Secretary01 June 1992Active
Ayres Cottage, 71 Bicester Road Long Crendon, Aylesbury, HP18 9EE

Director01 April 2004Active
Castlebank, Milton Road Shipton Under Wychwood, Chipping Norton, OX7 6BD

Director03 July 2000Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
Home Farm, Arlescote, Banbury, OX17 1DQ

Director22 April 1996Active
Barn Cottage, Main Street, Chilton, OX11 0RZ

Director02 June 2008Active
Langford Locks, Kidlington, England, OX5 1HX

Director01 October 2012Active
17 Lydney Park, West Bridgford, Nottingham, NG2 7TJ

Director15 September 2003Active
7 Chipperfield Park Road, Bloxham, Banbury, OX15 4NX

Director03 July 2000Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director01 March 2017Active
180, London Road, St Albans, United Kingdom, AL1 1PL

Director07 September 2012Active
180 London Road, St Albans, AL1 1PL

Director24 September 2003Active
Langford Locks, Kidlington, England, OX5 1HX

Director16 August 2019Active
2 Orchard View, Tithe Lane Clifton, Banbury, OX15 0PU

Director-Active
Westbury House, Milton Road, Bloxham, Banbury, OX15 4HD

Director17 May 1999Active
11 Pennant Road, Burbage, Hinckley, LE10 2LA

Director-Active
25 Poolfield Drive, Solihull, B91 1SH

Director01 January 1993Active
15, Westhorpe Road, Marlow, England, SL7 1LB

Director06 August 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director27 September 2013Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director01 March 2017Active
40 Abelwood Road, Long Hanborough, Witney, OX8 8DD

Director-Active
31 Stratford Drive, Eynsham, Witney, OX8 1QJ

Director-Active
Whittons, Park Road, Combe, Oxon, United Kingdom, OX29 8NA

Director04 November 1996Active
20 Vanner Road, Witney, OX8 6PF

Director01 January 1994Active
White Wing Chillingham Court, Ascot Road Nuptown, Warfield, RG42 6HR

Director15 October 2001Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director02 May 2014Active
9 Studdridge Court, Stokenchurch, High Wycombe, HP14 3UL

Director-Active
Robin Hill London Road, Chalfont St Giles, HP8 4NQ

Director27 November 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-24Other

Legacy.

Download
2024-05-24Other

Legacy.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-03-24Other

Legacy.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-04-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.