This company is commonly known as Suez Recycling And Recovery Southern Ltd. The company was founded 52 years ago and was given the registration number 01020153. 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 39000 - Remediation activities and other waste management services.
Name | : | SUEZ RECYCLING AND RECOVERY SOUTHERN LTD |
---|---|---|
Company Number | : | 01020153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1971 |
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 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2020 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 October 2001 | Active |
Saddlers Croft Road, Crowborough, TN6 1DS | Secretary | - | Active |
Redwood Cottage Church Way, Hurst Green, Oxted, RH8 9EA | Director | - | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
78 Windsor Avenue, North Cheam, Sutton, SM3 9RX | Director | - | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 01 October 2001 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 31 May 2003 | Active |
Bonnibur Copthill Lane, Kingswood, Tadworth, KT20 6HL | Director | - | Active |
Headley Hill House Lorretta Lodge, Tilley Lane, Headley, Epsom, KT18 6EP | Director | - | Active |
19 Pointers Hill, Westcott, RH4 3PF | Director | - | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 November 2019 | Active |
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 September 2010 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
Galedon House, Hogs Back, Seale, Farnham, GU10 1JX | Director | - | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 01 October 2001 | Active |
212 Ferrymead Avenue, Greenford, Middlesex, UB6 9TP | Director | - | Active |
Suez Recycling And Recovery South East 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 | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-11-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.