This company is commonly known as Shukco 345 Ltd. The company was founded 39 years ago and was given the registration number 01857625. 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 64209 - Activities of other holding companies n.e.c..
Name | : | SHUKCO 345 LTD |
---|---|---|
Company Number | : | 01857625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1984 |
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 | 05 January 2009 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2020 | Active |
The Old Post Office, Bawburgh Road, Marlingford, NR9 5AG | Secretary | - | Active |
23 Mill Road, Aylsham, NR11 6DS | Secretary | 16 November 1994 | Active |
38 Bremer Road, Staines, TW18 4HU | Secretary | 01 May 2007 | Active |
5 Staitheway Road, Wroxham, Norwich, NR12 8TH | Director | - | Active |
Broadfields, The Common, Chelsworth, IP7 7HY | Director | 12 October 2006 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 May 2007 | Active |
The Bay, Vale Pembroke, Guernsey, GY3 5BY | Director | 12 October 2006 | Active |
23 Mill Road, Aylsham, NR11 6DS | Director | 22 May 2006 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2016 | Active |
10 Teasel Close, East Dereham, NR20 3SU | Director | 22 May 2006 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 01 May 2007 | Active |
4 Manor Way, Old Knebworth, Knebworth, SG3 6SL | Director | 01 December 2008 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
The Old Rectory, Whinburgh, Dereham, NR19 1QS | Director | - | Active |
The Old Bank, 20 High Street Beighton, Sheffield, S20 1HA | Director | 22 May 2006 | Active |
35 Corner Lane, Horsford, Norwich, NR10 3DG | Director | 28 March 2003 | Active |
Suez Uk Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Suez Recycling And Recovery Uk Group Holdings 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 | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-02 | Capital | Legacy. | Download |
2020-09-02 | Insolvency | Legacy. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-08-10 | Capital | Capital allotment shares. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.