UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

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

This company is commonly known as Suez Recycling And Recovery Holdings Uk Ltd. The company was founded 26 years ago and was given the registration number 03475737. 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:SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Company Number:03475737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
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
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
38 Bremer Road, Staines, TW18 4HU

Secretary31 July 2003Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary12 March 1998Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary03 December 1997Active
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

Director04 February 1999Active
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ

Director23 November 1998Active
8 Bis, Rue Bailly, 92200 Neuilly-Sur-Seine, France,

Director23 November 1998Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director23 June 2015Active
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH

Director23 November 1998Active
Clos Du Berfoje 17, Brussels, Belgium, FOREIGN

Director22 March 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2006Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director04 July 2006Active
4 Rue Thenard, Paris, France, FOREIGN

Director08 February 2002Active
4 Rue Thenard, 75005 Paris, France, FOREIGN

Director15 September 1999Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2016Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director28 October 1999Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director04 February 1999Active
61 Avenue Emile Thiebaut, Le Vesinet, France,

Director12 July 2005Active
Casa Iantra, Rua De Sousa Martins 103, 2765 Estoril,

Director28 April 1999Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director01 April 2003Active
4 Rue Lyautey 75016, Paris, France, FOREIGN

Director22 June 2001Active
Headley Hill House Lorretta Lodge, Tilley Lane, Headley, Epsom, KT18 6EP

Director21 June 2001Active
21 Delvino Road, London, SW6 4AF

Director18 March 1999Active
13 Square Des Belles Feuilles, Resedence Pre Saint Nom, St Nom La Breteche, France,

Director15 September 1999Active
Penthouse E, Montrose Court, Princes Gate, London, SW7 2QG

Director01 April 2000Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director03 July 2020Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
11 Rue Saint Senoch, Paris, France, 75017

Director23 November 1998Active
13 Rue Collette, Paris, France,

Director23 November 1998Active
56 Avenue Boileau, 78170 La Celle Saint Cloud, France,

Director12 March 1998Active
31 Dedmere Road, Marlow, SL7 1PE

Director20 March 2002Active
17 Carlton Drive, Preston, PR1 4PP

Director12 September 2001Active

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
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type group.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-02-04Officers

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
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type group.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type group.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.