Company NameRecplas Limited
DirectorAndrew Leslie Welsh
Company StatusLiquidation
Company Number06933945
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Leslie Welsh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden Park House 79 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BH
Secretary NameMrs Victoria Welsh
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park House 79 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BH

Contact

Websitewww.recplas.co.uk
Email address[email protected]
Telephone01892 570676
Telephone regionTunbridge Wells

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£350,632
Cash£173,427
Current Liabilities£106,726

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 June 2021 (2 years, 10 months ago)
Next Return Due29 June 2022 (overdue)

Filing History

17 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew Leslie Welsh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andrew Leslie Welsh as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Victoria Stephanie Welsh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Victoria Stephanie Welsh as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Victoria Stephanie Welsh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andrew Leslie Welsh as a person with significant control on 6 April 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Mrs Victoria Welsh on 31 March 2012 (2 pages)
5 July 2012Director's details changed for Mr Andrew Leslie Welsh on 31 March 2012 (3 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Mrs Victoria Welsh on 31 March 2012 (2 pages)
5 July 2012Director's details changed for Mr Andrew Leslie Welsh on 31 March 2012 (3 pages)
5 July 2012Registered office address changed from C/O Bespokes Limited Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England on 5 July 2012 (1 page)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Andrew Leslie Welsh on 1 January 2010 (2 pages)
30 June 2010Secretary's details changed for Mrs Victoria Welsh on 1 October 2009 (1 page)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
11 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
10 November 2009Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2009 (1 page)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)