Download leads from Nexok and grow your business. Find out more

Essentra Components Limited

Documents

Total Documents326
Total Pages2,318

Filing History

19 December 2023Resolutions
  • RES13 ‐ Reduction of share premium account 18/12/2023
19 December 2023Solvency Statement dated 18/12/23
19 December 2023Statement by Directors
19 December 2023Statement of capital on 19 December 2023
  • GBP 71,301,798.0
18 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 71,301,798
6 December 2023Director's details changed for Ozan Dogan on 15 November 2023
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
7 November 2023Audit exemption subsidiary accounts made up to 31 December 2022
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
5 April 2023Confirmation statement made on 31 March 2023 with updates
4 April 2023Appointment of Mrs Emma Ann Reid as a director on 31 March 2023
1 April 2023Termination of appointment of Scott Morgan Taylor Fawcett as a director on 31 March 2023
1 April 2023Termination of appointment of Gabriele Hannen as a director on 31 March 2023
1 April 2023Appointment of Hugues Delcourt as a director on 31 March 2023
1 April 2023Appointment of Ozan Dogan as a director on 31 March 2023
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 November 2022Director's details changed for Mr Scott Morgan Taylor Fawcett on 4 October 2022
7 October 2022Full accounts made up to 31 December 2021
9 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 71,301,797.9
19 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 63,958,797.9
12 April 2022Confirmation statement made on 31 March 2022 with no updates
6 October 2021Full accounts made up to 31 December 2020
16 September 2021Director's details changed for Ms Gabriele Hannen on 28 April 2021
14 August 2021Change of details for Essentra International Limited as a person with significant control on 2 August 2021
2 August 2021Director's details changed for Ms Gabriele Hannen on 2 August 2021
2 August 2021Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021
11 May 2021Appointment of Mrs Emma Reid as a secretary on 6 May 2021
11 May 2021Termination of appointment of Jon Michael Green as a secretary on 6 May 2021
31 March 2021Confirmation statement made on 31 March 2021 with no updates
1 December 2020Germany
22 October 2020Full accounts made up to 31 December 2019
10 June 2020Confirmation statement made on 6 April 2020 with no updates
23 August 2019Appointment of Ms Gabriele Hannen as a director on 16 August 2019
23 August 2019Termination of appointment of Aamir Mohiuddin as a director on 16 August 2019
23 August 2019Full accounts made up to 31 December 2018
8 April 2019Confirmation statement made on 6 April 2019 with updates
2 January 2019Termination of appointment of David Goode as a director on 1 January 2019
5 October 2018Full accounts made up to 31 December 2017
23 April 2018Confirmation statement made on 6 April 2018 with no updates
15 August 2017Full accounts made up to 31 December 2016
15 August 2017Full accounts made up to 31 December 2016
9 April 2017Confirmation statement made on 6 April 2017 with updates
9 April 2017Confirmation statement made on 6 April 2017 with updates
4 April 2017Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017
4 April 2017Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017
3 April 2017Appointment of David Goode as a director on 1 March 2017
3 April 2017Appointment of Mr Aamir Mohiuddin as a director on 1 March 2017
3 April 2017Appointment of Mr Aamir Mohiuddin as a director on 1 March 2017
3 April 2017Appointment of David Goode as a director on 1 March 2017
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017
28 September 2016Full accounts made up to 31 December 2015
28 September 2016Full accounts made up to 31 December 2015
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 16,958,797.9
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 16,958,797.9
13 November 2015Director's details changed for Scott Fawcett on 12 October 2015
13 November 2015Director's details changed for Scott Fawcett on 12 October 2015
4 September 2015Full accounts made up to 31 December 2014
4 September 2015Full accounts made up to 31 December 2014
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015
10 August 2015Director's details changed for Mr Hugh Alexander Ross on 30 July 2015
10 August 2015Director's details changed for Scott Fawcett on 30 July 2015
10 August 2015Director's details changed for Scott Fawcett on 30 July 2015
10 August 2015Director's details changed for Mr Hugh Alexander Ross on 30 July 2015
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015
22 May 2015Director's details changed for Mr. Hugh Alexander Ross on 2 October 2014
22 May 2015Director's details changed for Mr. Hugh Alexander Ross on 2 October 2014
22 May 2015Director's details changed for Mr. Hugh Alexander Ross on 2 October 2014
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,958,797.9
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,958,797.9
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,958,797.9
17 July 2014Section 519
17 July 2014Section 519
14 July 2014Full accounts made up to 31 December 2013
14 July 2014Full accounts made up to 31 December 2013
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 16,958,797.9
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 16,958,797.9
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 16,958,797.9
2 May 2014Termination of appointment of Matthew Gregory as a director
2 May 2014Appointment of Mr. Hugh Alexander Ross as a director
2 May 2014Termination of appointment of Matthew Gregory as a director
2 May 2014Appointment of Mr. Hugh Alexander Ross as a director
20 December 2013Company name changed moss plastic parts LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
20 December 2013Company name changed moss plastic parts LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
7 November 2013Termination of appointment of Matthew Taylor as a director
7 November 2013Appointment of Mr Leonard Mcneil Kirk as a director
7 November 2013Termination of appointment of Matthew Taylor as a director
7 November 2013Appointment of Mr Leonard Mcneil Kirk as a director
30 October 2013Director's details changed for Scott Fawcett on 28 October 2013
30 October 2013Director's details changed for Scott Fawcett on 28 October 2013
22 July 2013Full accounts made up to 31 December 2012
22 July 2013Full accounts made up to 31 December 2012
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
12 April 2013Termination of appointment of Stephen Crummett as a director
12 April 2013Termination of appointment of Stephen Crummett as a director
16 November 2012Termination of appointment of John Purcell as a director
16 November 2012Termination of appointment of John Purcell as a director
9 October 2012Termination of appointment of Mark Ibison as a director
9 October 2012Appointment of Scott Fawcett as a director
9 October 2012Appointment of Scott Fawcett as a director
9 October 2012Termination of appointment of Mark Ibison as a director
28 September 2012Appointment of Mr Matthew Gregory as a director
28 September 2012Appointment of Mr Matthew Gregory as a director
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
8 July 2011Full accounts made up to 31 December 2010
8 July 2011Full accounts made up to 31 December 2010
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
11 August 2010Appointment of Mark Ibison as a director
11 August 2010Appointment of Mark Ibison as a director
10 August 2010Termination of appointment of Matthew Gregory as a director
10 August 2010Termination of appointment of Matthew Gregory as a director
10 August 2010Termination of appointment of Mark Fish as a director
10 August 2010Termination of appointment of Maurice Callan as a director
10 August 2010Termination of appointment of Maurice Callan as a director
10 August 2010Termination of appointment of Mark Fish as a director
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 July 2010Statement of company's objects
21 July 2010Statement of company's objects
12 July 2010Accounts made up to 31 December 2009
12 July 2010Accounts made up to 31 December 2009
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
14 November 2009Director's details changed for Mr Stephen Paul Crummett on 11 November 2009
14 November 2009Director's details changed for Mr Stephen Paul Crummett on 11 November 2009
11 November 2009Secretary's details changed for Jon Michael Green on 10 November 2009
11 November 2009Secretary's details changed for Jon Michael Green on 10 November 2009
6 July 2009Appointment terminated director martin edwards
6 July 2009Appointment terminated director martin edwards
1 July 2009Full accounts made up to 31 December 2008
1 July 2009Full accounts made up to 31 December 2008
22 June 2009Secretary's change of particulars / jon green / 09/06/2009
22 June 2009Secretary's change of particulars / jon green / 09/06/2009
20 April 2009Return made up to 06/04/09; full list of members
20 April 2009Return made up to 06/04/09; full list of members
26 September 2008Full accounts made up to 31 December 2007
26 September 2008Full accounts made up to 31 December 2007
10 June 2008Director appointed martin edwards
10 June 2008Director appointed martin edwards
28 May 2008Appointment terminated director sarah cobb
28 May 2008Appointment terminated director sarah cobb
20 May 2008Director's change of particulars / john purcell / 20/05/2008
20 May 2008Director's change of particulars / john purcell / 20/05/2008
9 April 2008Return made up to 06/04/08; full list of members
9 April 2008Return made up to 06/04/08; full list of members
5 April 2008Director appointed mr stephen paul crummett
5 April 2008Director appointed mr stephen paul crummett
4 April 2008Appointment terminated director stephen dryden
4 April 2008Appointment terminated director stephen dryden
14 November 2007Director's particulars changed
14 November 2007Director's particulars changed
2 November 2007Accounts made up to 31 December 2006
2 November 2007Accounts made up to 31 December 2006
28 September 2007Director's particulars changed
28 September 2007Director's particulars changed
25 April 2007Return made up to 06/04/07; full list of members
25 April 2007Return made up to 06/04/07; full list of members
26 February 2007Director's particulars changed
26 February 2007Director's particulars changed
6 November 2006Director's particulars changed
6 November 2006Director's particulars changed
22 August 2006Full accounts made up to 31 December 2005
22 August 2006Full accounts made up to 31 December 2005
12 July 2006Secretary's particulars changed
12 July 2006Secretary's particulars changed
6 April 2006Return made up to 06/04/06; full list of members
6 April 2006Return made up to 06/04/06; full list of members
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
23 June 2005New secretary appointed
23 June 2005New secretary appointed
18 June 2005Registered office changed on 18/06/05 from: 110 park street london W1K 6NX
18 June 2005Secretary resigned
18 June 2005Secretary resigned
18 June 2005Registered office changed on 18/06/05 from: 110 park street london W1K 6NX
12 May 2005Return made up to 06/04/05; full list of members
12 May 2005Return made up to 06/04/05; full list of members
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
6 July 2004Secretary's particulars changed
6 July 2004Secretary's particulars changed
30 June 2004Nc inc already adjusted 23/06/04
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 June 2004Ad 23/06/04--------- £ si [email protected]=15000000 £ ic 1958797/16958797
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 June 2004Ad 23/06/04--------- £ si [email protected]=15000000 £ ic 1958797/16958797
30 June 2004Nc inc already adjusted 23/06/04
4 June 2004Return made up to 06/04/04; no change of members
4 June 2004Return made up to 06/04/04; no change of members
28 April 2004New director appointed
28 April 2004New director appointed
19 April 2004Director resigned
19 April 2004Director resigned
6 January 2004Director's particulars changed
6 January 2004Director's particulars changed
7 November 2003New director appointed
7 November 2003New director appointed
31 October 2003Group of companies' accounts made up to 31 December 2002
31 October 2003Group of companies' accounts made up to 31 December 2002
25 October 2003New director appointed
25 October 2003New director appointed
14 October 2003Director resigned
14 October 2003Director resigned
23 April 2003Return made up to 06/04/03; full list of members
23 April 2003Return made up to 06/04/03; full list of members
25 November 2002Director resigned
25 November 2002Director resigned
10 October 2002Director's particulars changed
10 October 2002Director's particulars changed
7 May 2002Return made up to 06/04/02; no change of members
7 May 2002Return made up to 06/04/02; no change of members
5 March 2002Director's particulars changed
5 March 2002Director's particulars changed
4 March 2002Group of companies' accounts made up to 31 December 2001
4 March 2002Group of companies' accounts made up to 31 December 2000
4 March 2002Group of companies' accounts made up to 31 December 2001
4 March 2002Group of companies' accounts made up to 31 December 2000
26 January 2002Director resigned
26 January 2002Director resigned
23 November 2001New director appointed
23 November 2001New director appointed
27 October 2001Delivery ext'd 3 mth 31/12/00
27 October 2001Delivery ext'd 3 mth 31/12/00
23 October 2001Director resigned
23 October 2001Director resigned
5 June 2001Registered office changed on 05/06/01 from: 110 park st london wiy 3RB
5 June 2001Registered office changed on 05/06/01 from: 110 park st london wiy 3RB
30 April 2001Return made up to 06/04/01; no change of members
30 April 2001Return made up to 06/04/01; no change of members
4 April 2001Director's particulars changed
4 April 2001Director's particulars changed
3 April 2001Director's particulars changed
3 April 2001Director's particulars changed
20 February 2001Director's particulars changed
20 February 2001Director's particulars changed
30 October 2000Full accounts made up to 31 December 1999
30 October 2000Full accounts made up to 31 December 1999
11 October 2000Director resigned
11 October 2000Director resigned
26 July 2000New director appointed
26 July 2000New director appointed
19 July 2000New director appointed
19 July 2000New director appointed
15 May 2000Return made up to 06/04/00; full list of members
15 May 2000Return made up to 06/04/00; full list of members
13 March 2000Director's particulars changed
13 March 2000Director's particulars changed
13 September 1999Full accounts made up to 31 December 1998
13 September 1999Full accounts made up to 31 December 1998
9 June 1999New director appointed
9 June 1999New director appointed
9 May 1999Return made up to 06/04/99; no change of members
9 May 1999Return made up to 06/04/99; no change of members
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
18 March 1999Declaration of satisfaction of mortgage/charge
27 October 1998Director's particulars changed
27 October 1998Director's particulars changed
26 October 1998Full accounts made up to 31 December 1997
26 October 1998Full accounts made up to 31 December 1997
14 April 1998Return made up to 06/04/98; no change of members
14 April 1998Return made up to 06/04/98; no change of members
1 February 1998Director's particulars changed
1 February 1998Director's particulars changed
2 January 1998Director resigned
2 January 1998Director resigned
2 January 1998New director appointed
2 January 1998New director appointed
31 October 1997Full accounts made up to 31 December 1996
31 October 1997Full accounts made up to 31 December 1996
6 May 1997Return made up to 06/04/97; full list of members
6 May 1997Return made up to 06/04/97; full list of members
12 February 1997Director resigned
12 February 1997Director resigned
25 November 1996New director appointed
25 November 1996New director appointed
5 July 1996Director resigned
5 July 1996Director resigned
14 June 1996Auditor's resignation
14 June 1996Auditor's resignation
12 June 1996Director resigned
12 June 1996Director resigned
22 May 1996New director appointed
22 May 1996New director appointed
22 May 1996New director appointed
22 May 1996New director appointed
8 May 1996Return made up to 06/04/96; full list of members
8 May 1996Return made up to 06/04/96; full list of members
26 April 1996Full accounts made up to 31 December 1995
26 April 1996Full accounts made up to 31 December 1995
19 February 1996Director resigned
19 February 1996Director resigned
18 January 1996New director appointed
18 January 1996New director appointed
12 June 1995Full accounts made up to 31 December 1994
12 June 1995Full accounts made up to 31 December 1994
11 May 1995Return made up to 06/04/95; full list of members
11 May 1995Return made up to 06/04/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
24 June 1993Memorandum and Articles of Association
24 June 1993Memorandum and Articles of Association
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 July 1987Certificate of change of name and re-registration from Public Limited Company to Private
31 July 1987Certificate of change of name and re-registration from Public Limited Company to Private
31 July 1987Re-registration of Memorandum and Articles
30 March 1982Certificate of change of name and re-registration from Private to Public Limited Company
30 March 1982Certificate of change of name and re-registration from Private to Public Limited Company
6 April 1955Certificate of incorporation
6 April 1955Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing