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.
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 | : |
|
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 |
---|---|---|---|
Giltway, Giltbrook, Nottingham, England, NG16 2GT | Secretary | 03 November 2022 | Active |
Giltway, Giltbrook, Nottingham, England, NG16 2GT | Director | 16 June 2023 | Active |
36, Robinson Road, #17-01 City House, Singapore, Singapore, 068877 | Director | 22 March 2018 | Active |
Giltway, Giltbrook, Nottingham, England, NG16 2GT | Director | 16 June 2023 | Active |
12 Longmead Drive, Fiskerton, NG25 0UP | Secretary | 14 October 1993 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Secretary | 03 June 2005 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | 07 May 1996 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Secretary | 25 June 2015 | Active |
64, Duchess Avenue, #04-04 Duchess Crest, Singapore, Singapore, | Secretary | 27 September 2010 | Active |
Giltway, Giltbrook, Nottingham, England, NG16 2GT | Secretary | 05 November 2021 | Active |
238a, Thomson Road, #25-04/05 Novena Square, Singapore, Singapore, 307684 | Secretary | 26 July 2013 | Active |
Thirlways Main Street, Rempstone, Loughborough, LE12 6RH | Secretary | - | Active |
Essentra, 36 Robinson Road, #17-01 City House, Singapore, Singapore, 068877 | Secretary | 06 November 2017 | Active |
36, Robinson Road, #17-01 City House, Singapore, Singapore, | Secretary | 14 January 2019 | Active |
180 New London Road, Chelmsford, CM2 0AR | Director | 07 June 1996 | Active |
Tudor Farm, Part Lane Riseley, Reading, RG7 1RU | Director | 01 April 1993 | Active |
Giltway, Giltbrook, Nottingham, England, NG16 2GT | Director | 27 April 2023 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 19 March 2008 | Active |
50 Woodchurch Road, Bestwood Lodge, Nottingham, NG5 8NJ | Director | - | Active |
Home Farm, Arlescote, Banbury, OX17 1DQ | Director | 16 October 2002 | Active |
99, Robertson Key, No.34-16 Rivergate, Singapore, Singapore, 238258 | Director | 07 May 2013 | Active |
99, Robertson Key, 34-16 Rivergate, Singapore, 238258 | Director | 27 September 2010 | Active |
Silverdale, 15 Chadfield Road, Duffield, DE56 4DU | Director | 27 June 1999 | Active |
12 Longmead Drive, Fiskerton, NG25 0UP | Director | 01 January 1994 | Active |
29 Maurice Drive, Mapperley, Nottingham, NG3 5GF | Director | 01 April 1998 | Active |
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 | Director | 31 March 2008 | Active |
C/O Filtrona International Limited, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AX | Director | 24 March 1999 | Active |
Schutzenstasse 1-C, 22926, Ahrensburg, Germany, | Director | 25 October 2001 | Active |
The Turnhouse, Upton, Newark, NG23 5SR | Director | - | Active |
6038 Bremo Road, Richmond, Usa, | Director | - | Active |
The Granary, Lilford, Peterborough, PE8 5SG | Director | 28 June 2000 | Active |
Ashiana 299 London Road, Wyberton, Boston, PE21 7DE | Director | - | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 25 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Change of name | Certificate change of name company. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-11-12 | Officers | Appoint person secretary company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Officers | Appoint person secretary company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.