Company Name8Plasticsplus
DirectorIkechukwu Anyanwu
Company StatusActive
Company Number08146686
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ikechukwu Anyanwu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT
Director NameAlistair James Brudenell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Square
London
N1 6HT
Secretary NameAlistair James Brudenell
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMr Samuel Hunt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMr Chidiebere Nweke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2020)
RoleEnvironmental Officer
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT

Contact

Website8plasticsplus.org.uk
Telephone07 423566233
Telephone regionMobile

Location

Registered Address28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£648
Current Liabilities£648

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 September 2020Notification of Samuel Hunt as a person with significant control on 7 September 2020 (2 pages)
8 September 2020Cessation of Alistair Blundell as a person with significant control on 7 September 2020 (1 page)
7 September 2020Director's details changed for Ikechukwu Anyanwu on 7 April 2016 (2 pages)
7 September 2020Notification of Alistair Blundell as a person with significant control on 6 April 2016 (2 pages)
7 September 2020Change of details for Mr Ikechukwu Anyanwu as a person with significant control on 7 April 2016 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Samuel Hunt as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Alistair James Brudenell as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Alistair James Brudenell as a secretary on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Chidiebere Nweke as a director on 3 July 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 4 March 2016 (1 page)
1 September 2015Annual return made up to 17 July 2015 no member list (4 pages)
1 September 2015Annual return made up to 17 July 2015 no member list (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 December 2014Director's details changed for Mr Samuel Hunt on 12 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Samuel Hunt on 12 December 2014 (2 pages)
18 November 2014Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page)
18 November 2014Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages)
18 November 2014Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page)
29 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
29 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
20 June 2014Appointment of Mr Chidiebere Nweke as a director (2 pages)
20 June 2014Appointment of Mr Chidiebere Nweke as a director (2 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Appointment of Mr Samuel Hunt as a director (2 pages)
9 October 2013Appointment of Mr Samuel Hunt as a director (2 pages)
5 August 2013Annual return made up to 17 July 2013 no member list (3 pages)
5 August 2013Annual return made up to 17 July 2013 no member list (3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)