UKBizDB.co.uk

SHUKCO 323 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shukco 323 Ltd. The company was founded 29 years ago and was given the registration number 02979819. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHUKCO 323 LTD
Company Number:02979819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary03 June 2015Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2020Active
23 Mill Road, Aylsham, NR11 6DS

Secretary06 September 2005Active
Fonnereau House The Street, Weybread, Diss, IP21 5TL

Secretary17 October 1994Active
38 Bremer Road, Staines, TW18 4HU

Secretary01 May 2007Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Secretary05 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1994Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 May 2007Active
23 Mill Road, Aylsham, NR11 6DS

Director06 September 2005Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2016Active
Roundwood Farm, Stutton, Ipswich, IP9 2SY

Director17 October 1994Active
The Croft, The Street Denham, Eye, IP21 5EX

Director17 October 1994Active
Field Cottage, Denham Street Denham, Eye, IP21 5EX

Director17 October 1994Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director01 May 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
The Old Rectory, Whinburgh, Dereham, NR19 1QS

Director06 September 2005Active

People with Significant Control

Suez Recycling And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shukco 345 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.