RECYCLED PLASTICS LIMITED
Overview
Company Name | RECYCLED PLASTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05739845 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RECYCLED PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RECYCLED PLASTICS LIMITED located?
Registered Office Address | Melita House 124 Bridge Road KT16 8LA Chertsey Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RECYCLED PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
SOFTLY SWEET LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for RECYCLED PLASTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RECYCLED PLASTICS LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for RECYCLED PLASTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Sones Woof as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on Jan 15, 2024 | 1 pages | AD01 | ||
Registered office address changed from Holmes House, 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on Jan 09, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Maud Trevallion on Oct 18, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of David Whittow Williams as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robin Michael Howard as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robin Michael Howard as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Andy Wighton as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Maud Trevallion as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Notification of Vink Uk Ltd as a person with significant control on Dec 31, 2018 | 2 pages | PSC02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of RECYCLED PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TREVALLION, Maud | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | French | Company Secretary/Director | 308906060002 | ||||
WIGHTON, Andy | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | English | Company Secretary/Director | 308908400001 | ||||
WOOF, William Sones | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | British | Solicitor | 329804550001 | ||||
HOWARD, Robin Michael | Secretary | Holmes House, 24-30 Baker Street Weybridge KT13 8AU Surrey | British | Company Director | 75032320002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
HOWARD, Robin Michael | Director | Holmes House, 24-30 Baker Street Weybridge KT13 8AU Surrey | England | British | Company Director | 75032320002 | ||||
WILLIAMS, David Whittow | Director | Holmes House, 24-30 Baker Street Weybridge KT13 8AU Surrey | United Kingdom | British | Company Director | 96167780001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of RECYCLED PLASTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vink Uk Ltd | Dec 31, 2018 | Baker Street KT13 8AU Weybridge 24-30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vink Holdings Limited | Apr 06, 2016 | Tatton Street WA16 6AY Knutsford Edmunson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0