UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

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

This company is commonly known as Suez Recycling And Recovery Lancashire Ltd. The company was founded 32 years ago and was given the registration number 02640956. 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 38110 - Collection of non-hazardous waste.

Company Information

Name:SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
Company Number:02640956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
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, England, SL6 1ES

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

Director13 November 2009Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
Arandel Manor Way, Wrea Green, Preston, PR4 2WH

Secretary-Active
9 Crocus Field, Leyland, PR25 3DY

Secretary14 May 1993Active
38 Bremer Road, Staines, TW18 4HU

Secretary31 July 2003Active
15 Boleyn Gardens, West Wickham, BR4 9NG

Secretary19 January 2000Active
Oak House, Wennington, Lancaster, LA2 8NX

Director14 May 1993Active
Oak House, Wennington, Lancaster, LA2 8NX

Director-Active
Clos Du Berfoje 17, Brussels, Belgium, FOREIGN

Director02 February 1997Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
40 Elmers Green, Skelmersdale, WN8 6SB

Director-Active
47 Pritchard Street, Burnley, BB11 4JT

Director-Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director07 January 2002Active
Flat 2 Merlewood, 17 Langham Road, Bowden, WA14 2HT

Director-Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director01 October 2001Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director31 May 2003Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director01 October 2003Active
9 Crocus Field, Leyland, PR25 3DY

Director14 May 1993Active
81 Clifton Drive, Lytham, FY8 1BZ

Director14 September 1999Active
170 Conway Drive, Fulwood, Preston, PR2 3ES

Director14 May 1993Active
170 Conway Drive, Fulwood, Preston, PR2 3ES

Director-Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
5 Coolidge Avenue, Lancaster, LA1 5EG

Director16 July 1993Active
5 Coolidge Avenue, Lancaster, LA1 5EG

Director-Active
31 Dedmere Road, Marlow, SL7 1PE

Director01 October 2001Active
206 Church Road, St Annes, Lytham St Annes, FY8 3NW

Director-Active
5 High Horse Close, Rowlands Gill, NE39 1AN

Director01 October 2003Active
Chaussee De Malines 19, Wezembeek Oppem, Belgium, 1970

Director28 February 1997Active
17 Carlton Drive, Preston, PR1 4PP

Director14 May 1993Active
17 Carlton Drive, Preston, PR1 4PP

Director-Active
5 Oakbrook, 8 Court Downs Road, Beckenham, England, BR3 6LR

Director28 February 1997Active

People with Significant Control

Group Fabricom Limited
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.