UKBizDB.co.uk

ESSENTRA FILTER PRODUCTS LIMITED

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

This company is commonly known as Essentra Filter Products Limited. The company was founded 92 years ago and was given the registration number 00259345. 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 99999 - Dormant Company.

Company Information

Name:ESSENTRA FILTER PRODUCTS LIMITED
Company Number:00259345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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
Giltway, Giltbrook, Nottingham, England, NG16 2GT

Secretary03 November 2022Active
Giltway, Giltbrook, Nottingham, England, NG16 2GT

Director16 June 2023Active
36, Robinson Road, #17-01 City House, Singapore, Singapore, 068877

Director22 March 2018Active
Giltway, Giltbrook, Nottingham, England, NG16 2GT

Director16 June 2023Active
12 Longmead Drive, Fiskerton, NG25 0UP

Secretary14 October 1993Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

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

Secretary07 May 1996Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Secretary25 June 2015Active
64, Duchess Avenue, #04-04 Duchess Crest, Singapore, Singapore,

Secretary27 September 2010Active
Giltway, Giltbrook, Nottingham, England, NG16 2GT

Secretary05 November 2021Active
238a, Thomson Road, #25-04/05 Novena Square, Singapore, Singapore, 307684

Secretary26 July 2013Active
Thirlways Main Street, Rempstone, Loughborough, LE12 6RH

Secretary-Active
Essentra, 36 Robinson Road, #17-01 City House, Singapore, Singapore, 068877

Secretary06 November 2017Active
36, Robinson Road, #17-01 City House, Singapore, Singapore,

Secretary14 January 2019Active
180 New London Road, Chelmsford, CM2 0AR

Director07 June 1996Active
Tudor Farm, Part Lane Riseley, Reading, RG7 1RU

Director01 April 1993Active
Giltway, Giltbrook, Nottingham, England, NG16 2GT

Director27 April 2023Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
50 Woodchurch Road, Bestwood Lodge, Nottingham, NG5 8NJ

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

Director16 October 2002Active
99, Robertson Key, No.34-16 Rivergate, Singapore, Singapore, 238258

Director07 May 2013Active
99, Robertson Key, 34-16 Rivergate, Singapore, 238258

Director27 September 2010Active
Silverdale, 15 Chadfield Road, Duffield, DE56 4DU

Director27 June 1999Active
12 Longmead Drive, Fiskerton, NG25 0UP

Director01 January 1994Active
29 Maurice Drive, Mapperley, Nottingham, NG3 5GF

Director01 April 1998Active
Orchard House Bramley Close, Gunthorpe, Nottingham, NG14 7HP

Director-Active
The Poplars, Sutton-On-Trent, Newark, NG23 6QA

Director-Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director31 March 2008Active
C/O Filtrona International Limited, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AX

Director24 March 1999Active
Schutzenstasse 1-C, 22926, Ahrensburg, Germany,

Director25 October 2001Active
The Turnhouse, Upton, Newark, NG23 5SR

Director-Active
6038 Bremo Road, Richmond, Usa,

Director-Active
The Granary, Lilford, Peterborough, PE8 5SG

Director28 June 2000Active
Ashiana 299 London Road, Wyberton, Boston, PE21 7DE

Director-Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director25 June 2015Active

People with Significant Control

Filtrona Products International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Giltway, Giltway, Nottingham, England, NG16 2GT
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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-08-23Change of name

Certificate change of name company.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-11Address

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

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-04Address

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

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.