UKBizDB.co.uk

ESSENTRA (NORTHAMPTON) LTD.

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Avebury House 201-249, Avebury Boulevard, Milton Keynes, Buckinghamshire, 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

Director18 August 2023Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary14 August 1995Active
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU

Secretary30 January 2015Active
Toad Hall, 17 Chestnut Drive, Desborough, NN14 2TP

Secretary30 August 1995Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Secretary08 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 August 1995Active
20 Faversham Avenue, Chingford, London, E4 6DT

Director27 November 1995Active
33 Bracken Hey, Clitheroe, BB7 1LW

Director03 December 2003Active
120 East Road, London, N1 6AA

Nominee Director08 August 1995Active
Langford Locks, Kidlington, England, OX5 1HX

Director30 September 2022Active
Toad Hall, 17 Chestnut Drive, Desborough, NN14 2TP

Director30 August 1995Active
14 Hartopp Road, Fouroaks, Sutton Coldfield, B74 2RQ

Director06 December 1999Active
Avebury House 201-249, Avebury Boulevard, Milton Keynes, MK9 1AU

Director30 January 2015Active
First Avenue, Royal Portbury Dock, Portbury, Bristol, England, BS20 7XP

Director16 December 2013Active
Riverdell, 29 Admiral Way, Berkhamsted, HP4 1TE

Director30 August 1995Active
233 Obelisk Rise, New Boughton Green, Northampton, NN2 8UA

Director30 August 1995Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Director28 October 2005Active
110 Shrewsbury Lawn, Cabinteely, Dublin, Ireland, 18

Director26 September 1997Active
Langford Locks, Kidlington, England, OX5 1HX

Director01 March 2017Active
30, Hall Park, Berkhamsted, United Kingdom, HP4 2NU

Director01 March 2017Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director30 January 2015Active
Langford Locks, Kidlington, England, OX5 1HX

Director15 December 2021Active
Homewood House, The Ridgeway, Cuffley, EN6 4AX

Director24 August 1995Active
The Oaks, Letty Green, Hertford, SG14 2NZ

Director24 August 1995Active
8 Thornton End, Holybourne, Alton, GU34 4HF

Director30 August 1995Active

People with Significant Control

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:
  • 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-17Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

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

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Legacy.

Download
2020-09-28Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.