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.
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 | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 03 June 2015 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2020 | Active |
23 Mill Road, Aylsham, NR11 6DS | Secretary | 06 September 2005 | Active |
Fonnereau House The Street, Weybread, Diss, IP21 5TL | Secretary | 17 October 1994 | Active |
38 Bremer Road, Staines, TW18 4HU | Secretary | 01 May 2007 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Secretary | 05 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 1994 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 May 2007 | Active |
23 Mill Road, Aylsham, NR11 6DS | Director | 06 September 2005 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2016 | Active |
Roundwood Farm, Stutton, Ipswich, IP9 2SY | Director | 17 October 1994 | Active |
The Croft, The Street Denham, Eye, IP21 5EX | Director | 17 October 1994 | Active |
Field Cottage, Denham Street Denham, Eye, IP21 5EX | Director | 17 October 1994 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 01 May 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
The Old Rectory, Whinburgh, Dereham, NR19 1QS | Director | 06 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.