ESSENTRA COMPONENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mrs Emma Ann Reid on 2024-11-18

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/07/243 July 2024

View Document

28/05/2428 May 2024 Appointment of Martin Whittaker as a director on 2024-04-22

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

22/04/2422 April 2024 Termination of appointment of Hugues Delcourt as a director on 2024-04-06

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

06/12/236 December 2023 Director's details changed for Ozan Dogan on 2023-11-15

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/04/2317 April 2023

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/04/234 April 2023 Appointment of Mrs Emma Ann Reid as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Hugues Delcourt as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Scott Morgan Taylor Fawcett as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Gabriele Hannen as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Ozan Dogan as a director on 2023-03-31

View Document

24/03/2324 March 2023

View Document

28/11/2228 November 2022 Director's details changed for Mr Scott Morgan Taylor Fawcett on 2022-10-04

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Ms Gabriele Hannen on 2021-08-02

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR AAMIR MOHIUDDIN

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MS GABRIELE HANNEN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR AAMIR MOHIUDDIN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED DAVID GOODE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAWCETT / 12/10/2015

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER ROSS / 30/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAWCETT / 30/07/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. HUGH ALEXANDER ROSS / 02/10/2014

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 SECTION 519

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED MOSS PLASTIC PARTS LIMITED CERTIFICATE ISSUED ON 20/12/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAWCETT / 28/10/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PURCELL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SCOTT FAWCETT

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK IBISON

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IBISON / 03/04/2012

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PURCELL / 04/03/2011

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MARK IBISON

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE CALLAN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FISH

View Document

21/07/1021 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1021 July 2010 ADOPT ARTICLES 25/06/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN EDWARDS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MARTIN EDWARDS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR SARAH COBB

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURCELL / 20/05/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

30/06/0430 June 2004 £ NC 2500000/17500000 23/

View Document

30/06/0430 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0430 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/044 June 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 110 PARK ST LONDON WIY 3RB

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 AUDITOR'S RESIGNATION

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: STOKE HOUSE STOKE GREEN STOKE POGES SLOUGH SL2 4JN

View Document

24/06/9324 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ADOPT MEM AND ARTS 23/07/91

View Document

13/08/9113 August 1991 S386 DISP APP AUDS 23/07/91

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/09/882 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: LANGEFORD LANE KIDLINGTON OXFORD

View Document

10/11/8710 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/8731 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/8731 July 1987 REREGISTRATION PLC-PRI 220587

View Document

31/07/8731 July 1987 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document

30/03/8230 March 1982 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/556 April 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company