CHASE PLASTICS AND RECYCLING LIMITED

Mile End Works Mile End Works, Brandon, IP27 0NE, England
StatusACTIVE
Company No.08370548
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHASE PLASTICS AND RECYCLING LIMITED is an active private limited company with number 08370548. It was incorporated 11 years, 3 months, 30 days ago, on 22 January 2013. The company address is Mile End Works Mile End Works, Brandon, IP27 0NE, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 07 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083705480003

Charge creation date: 2021-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083705480002

Charge creation date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-14

Psc name: Uk Polythene Recycling Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083705480001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uk Polythene Recycling Limited

Notification date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Joan Baker

Cessation date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen William Graham Chase

Cessation date: 2018-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ashley Harris

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Harris

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Stephen William Graham Chase

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Joan Baker

Termination date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Joan Baker

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: The Red House 1 Hythe Road Methwold Thetford Norfolk IP25 4PP

New address: Mile End Works London Road Brandon IP27 0NE

Change date: 2017-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA

Change date: 2014-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083705480001

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Joan Baker

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2013

Action Date: 16 Feb 2013

Category: Capital

Type: SH01

Capital : 105,600 GBP

Date: 2013-02-16

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Graham Chase

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jessica Joan Baker

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS SOLUTIONS LIMITED

1 CRAMMOND CRESCENT,EDINBURGH,EH4 6PF

Number:SC319433
Status:ACTIVE
Category:Private Limited Company

EASEL ESTATES LIMITED

144 WHITTINGTON ROAD,LONDON,N22 8YL

Number:11029097
Status:ACTIVE
Category:Private Limited Company

ELEKTRO-DESIGN-SERVICE EFFNER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06024850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOBLINSAMA LIMITED

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC547915
Status:ACTIVE
Category:Private Limited Company

ILIEV CONTRACTORS LTD

190A WHITTINGTON ROAD,LONDON,N22 8YL

Number:09808504
Status:ACTIVE
Category:Private Limited Company

MILNER BOARDMAN PROPERTIES LLP

MBL HOUSE 16 EDWARD COURT,ALTRINCHAM,WA14 5GL

Number:OC327665
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source