VP RECYCLING LIMITED

Register to unlock more data on OkredoRegister

VP RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11456174

Incorporation date

10/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11a Far Green Ind.Est., Stoke-On-Trent ST1 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2019)
dot icon01/04/2026
Appointment of Mr Moinsha Gulammauyudinsha Diwan as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Broma Parth Patel as a director on 2026-04-01
dot icon01/04/2026
Cessation of Broma Parth Patel as a person with significant control on 2026-04-01
dot icon01/04/2026
Notification of Moinsha Diwan as a person with significant control on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-01-16 with updates
dot icon11/06/2025
Registered office address changed from , a4 Sneyd Trading Estate, Stoke-on-Trent, ST6 2EB, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2025-06-11
dot icon27/02/2025
Registered office address changed from , Unit a3 Sneyd Trading Estate, Stoke-on-Trent, ST6 2EB, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2025-02-27
dot icon25/01/2025
Micro company accounts made up to 2024-07-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon15/01/2025
Notification of Broma Parth Patel as a person with significant control on 2024-12-01
dot icon15/01/2025
Cessation of Tracy Waldren as a person with significant control on 2024-12-02
dot icon15/01/2025
Termination of appointment of Tracy Waldren as a director on 2024-12-02
dot icon15/01/2025
Appointment of Miss Broma Parth Patel as a director on 2024-12-02
dot icon18/10/2024
Registered office address changed from , Unit 4 Sneyd Trading Estate, Stoke-on-Trent, ST6 2EB, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2024-10-18
dot icon08/08/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/08/2024
Registered office address changed from , 4th Floor Silverstream House Fitzroy Street, London, W1T 6EB, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2024-08-08
dot icon27/06/2024
Change of details for Miss Tracey Waldren as a person with significant control on 2024-06-20
dot icon27/06/2024
Director's details changed for Miss Tracey Waldren on 2024-06-20
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon25/06/2024
Director's details changed for Miss Tracey Waldren on 2024-06-10
dot icon12/06/2024
Notification of Tracey Waldren as a person with significant control on 2024-03-01
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon10/06/2024
Registered office address changed from , 65 Woodville Road, Kings Heath, Birmingham, B14 7AH, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2024-06-10
dot icon10/06/2024
Certificate of change of name
dot icon05/06/2024
Termination of appointment of Constantin-Alexandru-Mugarel Hogea as a director on 2024-06-05
dot icon05/06/2024
Appointment of Miss Tracey Waldren as a director on 2024-06-05
dot icon08/05/2024
Cessation of Daniel Apostol as a person with significant control on 2024-05-08
dot icon08/05/2024
Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 2024-05-08
dot icon08/05/2024
Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mr Constantin-Alexandru-Mugarel Hogea as a director on 2024-05-08
dot icon07/03/2024
Appointment of Mr Dineshkumar Thakor Aka Parmar as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Daniel Apostol as a director on 2024-03-07
dot icon07/03/2024
Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 2024-03-07
dot icon11/12/2023
Appointment of Mr Daniel Apostol as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 2023-12-11
dot icon11/12/2023
Notification of Daniel Apostol as a person with significant control on 2023-12-11
dot icon11/12/2023
Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 2023-12-11
dot icon01/11/2023
Appointment of Mr Dineshkumar Thakor Aka Parmar as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Sourav Sourav as a director on 2023-11-01
dot icon01/11/2023
Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 2023-11-01
dot icon01/11/2023
Cessation of Sourav Sourav as a person with significant control on 2023-11-01
dot icon26/09/2023
Confirmation statement made on 2023-06-20 with updates
dot icon31/08/2023
Notification of Sourav Sourav as a person with significant control on 2023-08-30
dot icon31/08/2023
Cessation of Sahil Kumar as a person with significant control on 2023-08-31
dot icon30/08/2023
Appointment of Mr Sourav Sourav as a director on 2023-08-28
dot icon30/08/2023
Termination of appointment of Sahil Kumar as a director on 2023-08-28
dot icon25/08/2023
Appointment of Mr Sahil Kumar as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Varun Asit Parikh as a director on 2023-08-25
dot icon25/08/2023
Notification of Sahil Kumar as a person with significant control on 2023-08-25
dot icon25/08/2023
Cessation of Varun Asit Parikh as a person with significant control on 2023-08-25
dot icon25/08/2023
Registered office address changed from , Apartment 2 145-149 Belsize Road, London, NW6 4BX, United Kingdom to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2023-08-25
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/09/2022
Registered office address changed from , Flat 33 131-143 Belsize Road, London, NW6 4BR, England to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2022-09-23
dot icon06/06/2019
Registered office address changed from , 18 Hillside Court 409 Finchley Road, London, NW3 6HG, United Kingdom to Unit 11a Far Green Ind.Est. Stoke-on-Trent ST1 6AZ on 2019-06-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.34K
-
0.00
-
-
2022
1
3.42K
-
0.00
-
-
2022
1
3.42K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.42K £Ascended46.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parikh, Varun Asit
Director
10/07/2018 - 25/08/2023
-
Thakor Aka Parmar, Dineshkumar
Director
01/11/2023 - 11/12/2023
15
Thakor Aka Parmar, Dineshkumar
Director
07/03/2024 - 08/05/2024
15
Kumar, Sahil
Director
25/08/2023 - 28/08/2023
-
Sourav, Sourav
Director
28/08/2023 - 01/11/2023
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VP RECYCLING LIMITED

VP RECYCLING LIMITED is an(a) Active company incorporated on 10/07/2018 with the registered office located at Unit 11a Far Green Ind.Est., Stoke-On-Trent ST1 6AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of VP RECYCLING LIMITED?

toggle

VP RECYCLING LIMITED is currently Active. It was registered on 10/07/2018 .

Where is VP RECYCLING LIMITED located?

toggle

VP RECYCLING LIMITED is registered at Unit 11a Far Green Ind.Est., Stoke-On-Trent ST1 6AZ.

What does VP RECYCLING LIMITED do?

toggle

VP RECYCLING LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

How many employees does VP RECYCLING LIMITED have?

toggle

VP RECYCLING LIMITED had 1 employees in 2022.

What is the latest filing for VP RECYCLING LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Moinsha Gulammauyudinsha Diwan as a director on 2026-03-31.