Company NamePlastochem Limited
DirectorParesh Shah
Company StatusActive
Company Number05671364
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NamesRecycledplastics.com Limited and Simba Enterprises (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paresh Shah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT
Director NameMr Carl John Waters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b School Lane
Manea
Cambridgeshire
PE15 0JN
Secretary NameMs Nishma Shah
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Andrews Drive
Stanmore
Middlesex
HA7 2LY
Director NameMr Paresh Shah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Honister Gardens
Stanmore
Middlesex
HA7 2EH
Secretary NameMr Paresh Shah
StatusResigned
Appointed13 December 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressUnit 1050 First Way
Wembley Stadium Industrial Estate
Wembley
Middlesex
HA9 0JD
Director NameMr Sundip Madhusinh Okhai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT

Location

Registered Address16 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

2k at £1Paresh Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,141
Cash£22
Current Liabilities£8,163

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 February 2020Micro company accounts made up to 30 September 2019 (7 pages)
25 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 September 2017 (7 pages)
12 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(3 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 April 2015Termination of appointment of Sundip Madhu Okhai as a director on 31 March 2015 (1 page)
30 April 2015Appointment of Mr Paresh Shah as a director on 31 March 2015 (2 pages)
30 April 2015Termination of appointment of Sundip Madhu Okhai as a director on 31 March 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Registered office address changed from 7 Theodora Way Pinner Middlesex HA5 2RA England to 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT on 30 April 2015 (1 page)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Registered office address changed from 7 Theodora Way Pinner Middlesex HA5 2RA England to 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT on 30 April 2015 (1 page)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(3 pages)
30 April 2015Appointment of Mr Paresh Shah as a director on 31 March 2015 (2 pages)
25 April 2015Company name changed simba enterprises (uk) LIMITED\certificate issued on 25/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
25 April 2015Company name changed simba enterprises (uk) LIMITED\certificate issued on 25/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
16 September 2014Company name changed recycledplastics.com LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
16 September 2014Company name changed recycledplastics.com LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Registered office address changed from C/O C/O Rhino Wholesalers Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O C/O Rhino Wholesalers Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD on 16 May 2014 (1 page)
13 May 2014Termination of appointment of Paresh Shah as a secretary (1 page)
13 May 2014Termination of appointment of Paresh Shah as a secretary (1 page)
1 April 2014Appointment of Mr Sundip Okhai as a director (2 pages)
1 April 2014Termination of appointment of Paresh Shah as a director (1 page)
1 April 2014Appointment of Mr Sundip Okhai as a director (2 pages)
1 April 2014Appointment of Mr Sundip Madhu Okhai as a director (2 pages)
1 April 2014Appointment of Mr Sundip Madhu Okhai as a director (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(3 pages)
1 April 2014Termination of appointment of Paresh Shah as a director (1 page)
31 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
3 March 2014Termination of appointment of Carl Waters as a director (1 page)
3 March 2014Termination of appointment of Carl Waters as a director (1 page)
27 February 2014Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 27 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 27 February 2014 (1 page)
31 July 2013Registered office address changed from C/O Simba International 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Simba International 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 31 July 2013 (1 page)
4 March 2013Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
8 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
7 January 2011Appointment of Mr Paresh Shah as a secretary (1 page)
7 January 2011Appointment of Mr Paresh Shah as a secretary (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Nishma Shah as a secretary (1 page)
7 January 2011Termination of appointment of Nishma Shah as a secretary (1 page)
30 July 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
30 July 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
8 January 2010Director's details changed for Carl Waters on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Carl Waters on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Paresh Shah on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Paresh Shah on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 June 2009Registered office changed on 18/06/2009 from hook lane eastwood end wimblington cambridgeshire PE15 0QQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from hook lane eastwood end wimblington cambridgeshire PE15 0QQ (1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 February 2009Secretary's change of particulars / nishma shah / 10/07/2008 (1 page)
3 February 2009Secretary's change of particulars / nishma shah / 10/07/2008 (1 page)
3 February 2009Return made up to 10/01/09; full list of members (4 pages)
3 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 February 2008Return made up to 10/01/08; full list of members (3 pages)
4 February 2008Return made up to 10/01/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
9 July 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
9 July 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA (1 page)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)