This company is commonly known as Sita Uk Limited. The company was founded 39 years ago and was given the registration number 01846807. 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 | : | SITA UK LIMITED |
---|---|---|
Company Number | : | 01846807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 31 July 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2020 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | Active |
4 Davis Close, Marlow, SL7 1SY | Secretary | - | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 19 May 1999 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
43 Lowndes Square, London, SW1X 9JL | Director | - | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 19 May 1999 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 31 May 2003 | Active |
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX | Director | - | Active |
4 Davis Close, Marlow, SL7 1SY | Director | - | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
21, Easthampstead Road, Bracknell, RG12 1NS | Director | 31 July 1998 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 19 May 1999 | Active |
Attwoods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Suez Uk Environment 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 | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Change of name | Certificate change of name company. | Download |
2016-03-24 | Change of name | Change of name notice. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Change of name | Certificate change of name company. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.