UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY SOUTHERN LTD

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

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

Secretary31 July 2003Active
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 October 2001Active
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

Director19 February 2007Active
78 Windsor Avenue, North Cheam, Sutton, SM3 9RX

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

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

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

Director31 May 2003Active
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

Director01 November 2019Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 September 2010Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
Galedon House, Hogs Back, Seale, Farnham, GU10 1JX

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

Director01 October 2001Active
212 Ferrymead Avenue, Greenford, Middlesex, UB6 9TP

Director-Active

People with Significant Control

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:
  • 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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

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

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.