About

Registered Number: 02459865
Date of Incorporation: 16/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Number 2 70-72, High Street, Bewdley, Worcestershire, DY12 2DJ

 

Renderplas Ltd was registered on 16 January 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 3 directors listed in the Companies House registry. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDHAM GREEN, Daniel Garth 01 August 2006 - 1
LEEDHAM-GREEN, Julia Elizabeth N/A - 1
LEEDHAM-GREEN, Kevin N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
RESOLUTIONS - N/A 21 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 11 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 11 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 10 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 12 February 1997
363s - Annual Return 24 January 1996
AA - Annual Accounts 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 February 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 11 February 1993
363s - Annual Return 11 February 1993
363b - Annual Return 21 January 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 07 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1990
395 - Particulars of a mortgage or charge 10 April 1990
288 - N/A 21 March 1990
288 - N/A 21 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
CERTNM - Change of name certificate 20 March 1990
CERTNM - Change of name certificate 20 March 1990
RESOLUTIONS - N/A 07 March 1990
MEM/ARTS - N/A 07 March 1990
NEWINC - New incorporation documents 16 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.