UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY SURREY LTD

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

This company is commonly known as Suez Recycling And Recovery Surrey Ltd. The company was founded 28 years ago and was given the registration number 03184332. 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 SURREY LTD
Company Number:03184332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of 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

Director31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary11 April 1996Active
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

Secretary18 November 1996Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary12 June 1997Active
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH

Director18 November 1996Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

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

Director01 February 2016Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director31 July 2003Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 June 1999Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

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

Director19 June 1999Active
15 Birds Hill Road, Eastcote, NN12 8NF

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

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

Director13 July 2010Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director19 June 1999Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

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

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

Director02 March 2001Active
235 Connaught Road, Brookwood, GU25 0AE

Director01 October 2003Active
8 Monro Drive, Guildford, GU2 9PS

Director01 October 2003Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director18 November 1996Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director26 June 2007Active
Newton House, Newton, Kettering, NN14 1BW

Director19 June 1999Active
Darwin House, Southernhay Gardens, Exeter,

Corporate Nominee Director11 April 1996Active

People with Significant Control

Suez Recycling And Recovery 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

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
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation 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
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Change of name

Certificate change of name company.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.