UKBizDB.co.uk

SHUKCO 345 LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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

Secretary05 January 2009Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 January 2020Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2020Active
The Old Post Office, Bawburgh Road, Marlingford, NR9 5AG

Secretary-Active
23 Mill Road, Aylsham, NR11 6DS

Secretary16 November 1994Active
38 Bremer Road, Staines, TW18 4HU

Secretary01 May 2007Active
5 Staitheway Road, Wroxham, Norwich, NR12 8TH

Director-Active
Broadfields, The Common, Chelsworth, IP7 7HY

Director12 October 2006Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 May 2007Active
The Bay, Vale Pembroke, Guernsey, GY3 5BY

Director12 October 2006Active
23 Mill Road, Aylsham, NR11 6DS

Director22 May 2006Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2016Active
10 Teasel Close, East Dereham, NR20 3SU

Director22 May 2006Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director01 May 2007Active
4 Manor Way, Old Knebworth, Knebworth, SG3 6SL

Director01 December 2008Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

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

Director-Active
The Old Bank, 20 High Street Beighton, Sheffield, S20 1HA

Director22 May 2006Active
35 Corner Lane, Horsford, Norwich, NR10 3DG

Director28 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-25Capital

Capital statement capital company with date currency figure.

Download
2020-09-02Capital

Legacy.

Download
2020-09-02Insolvency

Legacy.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-10Capital

Capital allotment shares.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.