This company is commonly known as Essentra (northampton) Ltd.. The company was founded 28 years ago and was given the registration number 03088793. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House 201-249, Avebury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ESSENTRA (NORTHAMPTON) LTD. |
---|---|---|
Company Number | : | 03088793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avebury House 201-249, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Locks, Kidlington, England, OX5 1HX | Secretary | 06 May 2021 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 18 August 2023 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 14 August 1995 | Active |
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU | Secretary | 30 January 2015 | Active |
Toad Hall, 17 Chestnut Drive, Desborough, NN14 2TP | Secretary | 30 August 1995 | Active |
15 The Quays, Cumberland Road, Bristol, BS1 6UQ | Secretary | 08 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 August 1995 | Active |
20 Faversham Avenue, Chingford, London, E4 6DT | Director | 27 November 1995 | Active |
33 Bracken Hey, Clitheroe, BB7 1LW | Director | 03 December 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 August 1995 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 30 September 2022 | Active |
Toad Hall, 17 Chestnut Drive, Desborough, NN14 2TP | Director | 30 August 1995 | Active |
14 Hartopp Road, Fouroaks, Sutton Coldfield, B74 2RQ | Director | 06 December 1999 | Active |
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU | Director | 30 January 2015 | Active |
First Avenue, Royal Portbury Dock, Portbury, Bristol, England, BS20 7XP | Director | 16 December 2013 | Active |
Riverdell, 29 Admiral Way, Berkhamsted, HP4 1TE | Director | 30 August 1995 | Active |
233 Obelisk Rise, New Boughton Green, Northampton, NN2 8UA | Director | 30 August 1995 | Active |
15 The Quays, Cumberland Road, Bristol, BS1 6UQ | Director | 28 October 2005 | Active |
110 Shrewsbury Lawn, Cabinteely, Dublin, Ireland, 18 | Director | 26 September 1997 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 01 March 2017 | Active |
30, Hall Park, Berkhamsted, United Kingdom, HP4 2NU | Director | 01 March 2017 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Director | 30 January 2015 | Active |
Langford Locks, Kidlington, England, OX5 1HX | Director | 15 December 2021 | Active |
Homewood House, The Ridgeway, Cuffley, EN6 4AX | Director | 24 August 1995 | Active |
The Oaks, Letty Green, Hertford, SG14 2NZ | Director | 24 August 1995 | Active |
8 Thornton End, Holybourne, Alton, GU34 4HF | Director | 30 August 1995 | Active |
Esnt 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 | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-28 | Capital | Legacy. | Download |
2020-09-28 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.