Recycled Plastics Limited (reg no 05739845) is a private limited company established on 2006-03-13. This enterprise is registered at Holmes House, 24-30 Baker Street, Weybridge, Surrey KT13 8AU. Having undergone a change in 2006-05-05, the previous name the company utilized was Softly Sweet Limited. Recycled Plastics Limited is operating under Standard Industrial Classification code: 99999 which stands for "dormant company".

Company details

Name Recycled Plastics Limited
Number 05739845
Date of Incorporation: Mon, 13th Mar 2006
End of financial year: 31 December
Address: Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU
SIC code: 99999 - Dormant Company

As for the 2 directors that can be found in the aforementioned enterprise, we can name: Maud T. (appointed on 28 April 2023), Andy W. (appointment date: 28 April 2023). The Companies House reports 2 persons of significant control, namely: Vink Uk Ltd is located at Baker Street, KT13 8AU Weybridge. This corporate PSC owns over 3/4 of shares,. Vink Holdings Limited is located at Tatton Street, WA16 6AY Knutsford. This corporate PSC owns over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Total Assets Less Current Liabilities - - - - - 1 1 1 1 1 1 1
Number Shares Allotted - 1 1 1 1 1 - - - - - -
Shareholder Funds 1 1 1 1 1 1 - - - - - -

People with significant control

Vink Uk Ltd
31 December 2018
Address 24-30 Baker Street, Weybridge, KT13 8AU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 01220776
Nature of control: 75,01-100% shares
Vink Holdings Limited
6 April 2016
Address Edmunson House Tatton Street, Knutsford, WA16 6AY, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 02510531
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) Address change date: Mon, 15th Jan 2024. New Address: Melita House 124 Bridge Road Chertsey Surrey KT16 8LA. Previous address: Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
filed on: 15th, January 2024 | address
Free Download (1 page)