Background WavePink WaveYellow Wave

PETROPLASTICS & CHEMICALS LIMITED (01145604)

PETROPLASTICS & CHEMICALS LIMITED (01145604) is an active UK company. incorporated on 15 November 1973. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PETROPLASTICS & CHEMICALS LIMITED has been registered for 52 years. Current directors include CHANDARIA, Nyalchand.

Company Number
01145604
Status
active
Type
ltd
Incorporated
15 November 1973
Age
52 years
Address
4 Saddlers Close, Pinner, HA5 4BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
CHANDARIA, Nyalchand
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROPLASTICS & CHEMICALS LIMITED

PETROPLASTICS & CHEMICALS LIMITED is an active company incorporated on 15 November 1973 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PETROPLASTICS & CHEMICALS LIMITED was registered 52 years ago.(SIC: 46750)

Status

active

Active since 52 years ago

Company No

01145604

LTD Company

Age

52 Years

Incorporated 15 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4 Saddlers Close Pinner, HA5 4BA,

Previous Addresses

Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ United Kingdom
From: 21 November 2017To: 13 March 2022
Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ
From: 15 November 1973To: 21 November 2017
Timeline

8 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Oct 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHANDARIA, Amit

Active
Hazelbank, RickmansworthWD3 3EW
Secretary
Appointed 10 May 2001

CHANDARIA, Nyalchand

Active
4 Saddlers Close, PinnerHA5 4BA
Born May 1941
Director
Appointed 10 May 2001

CHANDARIA, Nyalchand

Resigned
4 Saddlers Close, PinnerHA5 4BA
Secretary
Appointed 03 Nov 1992
Resigned 10 May 2001

BARVE, Padmakar Govind

Resigned
48 Dorchester Way, HarrowHA3 9RE
Born May 1930
Director
Appointed N/A
Resigned 31 Dec 2000

CHANDARIA, Nemu

Resigned
Hall Farm Close, StanmoreHA7 4JT
Born September 1939
Director
Appointed N/A
Resigned 27 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Saddlers Close, PinnerHA5 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2022
Ceased 26 Jul 2022
Hall Farm Close, StanmoreHA7 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2022
Ceased 26 Jul 2022
Saddlers Close, PinnerHA5 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2022

Mr Nemu Chandaria

Ceased
21 Wadsworth Road, GreenfordUB6 7LQ
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2022

Mr Nyalchand Chandaria

Ceased
21 Wadsworth Road, GreenfordUB6 7LQ
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 December 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Sail Address Company With Old Address
17 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
14 May 2010
MG01MG01
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
2 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Accounts With Made Up Date
16 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Made Up Date
29 August 2007
AAAnnual Accounts
Legacy
2 April 2007
403aParticulars of Charge Subject to s859A
Legacy
2 April 2007
403aParticulars of Charge Subject to s859A
Legacy
2 April 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
353353
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
353353
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Accounts With Made Up Date
2 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363aAnnual Return
Legacy
8 November 2001
288cChange of Particulars
Legacy
8 November 2001
288cChange of Particulars
Accounts With Made Up Date
30 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
353353
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363aAnnual Return
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Legacy
11 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 July 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Accounts With Made Up Date
5 July 1999
AAAnnual Accounts
Legacy
4 November 1998
288cChange of Particulars
Legacy
4 November 1998
363aAnnual Return
Accounts With Made Up Date
11 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Accounts With Made Up Date
4 September 1997
AAAnnual Accounts
Legacy
8 November 1996
363aAnnual Return
Accounts With Made Up Date
28 August 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
363x363x
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363x363x
Accounts With Made Up Date
19 September 1994
AAAnnual Accounts
Legacy
19 November 1993
363x363x
Accounts With Made Up Date
26 August 1993
AAAnnual Accounts
Legacy
13 November 1992
363x363x
Legacy
17 August 1992
88(3)88(3)
Legacy
17 August 1992
88(2)R88(2)R
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
3 August 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
14 November 1991
363x363x
Accounts With Made Up Date
31 October 1991
AAAnnual Accounts
Legacy
10 December 1990
395Particulars of Mortgage or Charge
Legacy
6 November 1990
363363
Accounts With Made Up Date
1 October 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Made Up Date
23 October 1989
AAAnnual Accounts
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1988
363363
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Accounts With Made Up Date
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
287Change of Registered Office
Miscellaneous
15 November 1973
MISCMISC
Incorporation Company
15 November 1973
NEWINCIncorporation