Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Filtrona Custom Moulding Limited
Filtrona Custom Moulding Limited is a dormant company incorporated on 23 November 1976 with the registered office located in Kidlington, Oxfordshire. Filtrona Custom Moulding Limited was registered 48 years ago.
Watch Company
Status
Dormant
Dormant since
27 years ago
Company No
01287646
Private limited company
Age
48 years
Incorporated
23 November 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3197 days
Awaiting first confirmation statement
Dated
23 November 2016
Was due on
7 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3996 days
For period
1 Jan
⟶
31 Dec 2012
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2013
Was due on
30 September 2014
(10 years ago)
Learn more about Filtrona Custom Moulding Limited
Contact
Address
Langford Locks
Kidlington
Oxford
OX5 1HX
England
Same address for the past
4 years
Companies in OX5 1HX
Telephone
01908359100
Email
Unreported
Website
Filtrona.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Jon Michael Green
Director • Secretary • Solicitor • British • Lives in UK • Born in Oct 1962
Emma ANN Reid
Director • Chartered Secretary • British • Lives in England • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wixroyd Group Ltd
Emma ANN Reid is a mutual person.
Active
Essentra Components Limited
Emma ANN Reid is a mutual person.
Active
Teknipart Limited
Emma ANN Reid is a mutual person.
Active
Essentra International Limited
Emma ANN Reid is a mutual person.
Active
Coburg Components Ltd
Emma ANN Reid is a mutual person.
Active
Esnt International Limited
Emma ANN Reid is a mutual person.
Active
Automotion Components Ltd
Emma ANN Reid is a mutual person.
Active
Esnt Holdings (No.1) Limited
Emma ANN Reid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£5.05M
Same as previous period
Net Assets
-£5.05M
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Mrs Emma Ann Reid Appointed
1 Year 1 Month Ago on 12 Jul 2024
Jon Michael Green Resigned
1 Year 1 Month Ago on 12 Jul 2024
Jon Michael Green Resigned
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
4 Years Ago on 2 Aug 2021
Restoration Court Order
8 Years Ago on 26 Oct 2016
Matthew Gregory Resigned
8 Years Ago on 23 Sep 2016
Voluntarily Dissolution
11 Years Ago on 7 Jan 2014
Voluntary Gazette Notice
11 Years Ago on 24 Sep 2013
Application To Strike Off
11 Years Ago on 12 Sep 2013
Mr Jon Michael Green Details Changed
12 Years Ago on 1 Aug 2013
Get Alerts
Get Credit Report
Discover Filtrona Custom Moulding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Emma Ann Reid as a director on 12 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Jon Michael Green as a director on 12 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Jon Michael Green as a secretary on 12 July 2024
Submitted on 12 Jul 2024
Registered 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
Submitted on 2 Aug 2021
Termination of appointment of Matthew Gregory as a director on 23 September 2016
Submitted on 22 Mar 2017
Restoration by order of the court
Submitted on 26 Oct 2016
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jan 2014
Director's details changed for Mr Jon Michael Green on 1 August 2013
Submitted on 30 Oct 2013
First Gazette notice for voluntary strike-off
Submitted on 24 Sep 2013
Application to strike the company off the register
Submitted on 12 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs