UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

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

This company is commonly known as Suez Recycling And Recovery North East Ltd. The company was founded 35 years ago and was given the registration number 02331133. 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 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:SUEZ RECYCLING AND RECOVERY NORTH EAST LTD
Company Number:02331133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 64209 - Activities of other holding companies n.e.c.

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

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

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

Secretary31 July 2003Active
Ormonde House 5 St Georges Road, Hexham, NE46 2HG

Secretary-Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary19 May 1999Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary01 January 1993Active
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

Director19 April 1996Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
2 Edge Hill Close, Ponteland, Newcastle Upon Tyne, NE20 9JX

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

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

Director-Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director19 May 1999Active
5 Kington Rise, Claverdon, Warwick, CV35 8PN

Director19 May 1999Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director28 September 1992Active
64 Harlsey Road, Stockton On Tees, TS18 5DQ

Director-Active
16 Picktree Lodge, Chester Le Street, DH3 4DJ

Director01 April 1994Active
15 Birds Hill Road, Eastcote, NN12 8NF

Director19 May 1999Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director31 May 2003Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director19 May 1999Active
4 Ash Banks, Allery Banks, Morpeth, NE61 1XB

Director-Active
The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP

Director01 April 1994Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
4 Davis Close, Marlow, SL7 1SY

Director19 May 1999Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
Callaly, Westfield Lane, Ryton, NE40 3QE

Director15 December 1995Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active
Newton House, Newton, Kettering, NN14 1BW

Director19 May 1999Active
5 East Fields, Whitburn, Sunderland, SR6 7DA

Director19 April 1996Active
Acomb Mill, The Ridings, Hexham, NE46 4PQ

Director01 January 1993Active

People with Significant Control

Suez Recycling And Recovery Holdings Uk 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
  • Significant influence or control

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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

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
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-03-24Change of name

Certificate change of name company.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2015-10-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.