UKBizDB.co.uk

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

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

This company is commonly known as Suez Recycling And Recovery Tees Valley Ltd. The company was founded 32 years ago and was given the registration number 02669578. 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 TEES VALLEY LTD
Company Number:02669578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 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

Secretary01 April 2022Active
Civic Centre, Victoria Road, Hartlepool, England, TS24 8AY

Director25 May 2022Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director09 August 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

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

Secretary09 May 2000Active
63 Oxford Road, Linthorpe, Middlesbrough, TS5 45DZ

Secretary04 December 1991Active
38 Bremer Road, Staines, TW18 4HU

Secretary31 July 2003Active
10 Sandalwood Court, Acklam, Middlesbrough, TS5 7YX

Secretary25 October 1993Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary05 January 2009Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary23 February 1999Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary18 July 1995Active
Holmecroft The Holme, Great Broughton, Middlesbrough, TS9 7HF

Director01 May 1995Active
1 Zetland Road, Hartlepool, TS26 8PZ

Director20 June 1996Active
1 Zetland Road, Hartlepool, TS26 8PZ

Director01 August 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
39 Church Road, Harlington, LU5 6LE

Director09 May 2000Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director16 November 2020Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
22 Sandwell Avenue, Middlesbrough, TS3 0JN

Director11 July 1995Active
22/24 Marske Mill Lane, Saltburn By The Sea, TS12 1HR

Director18 July 1995Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director07 January 2002Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director18 July 1995Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director31 December 2009Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 October 2006Active
63 Oxford Road, Linthorpe, Middlesbrough, TS5 45DZ

Director04 December 1991Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director16 July 2009Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director18 July 1995Active
17 Westgate Road, Middlesbrough, TS5 5LW

Director16 October 1998Active
16 Picktree Lodge, Chester Le Street, DH3 4DJ

Director18 July 1995Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director31 May 2003Active
19 Baydale Road, Darlington, DL3 8JT

Director01 October 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director21 January 2008Active
Hartlepool Borough Council, Civic Centre, Victoria Road, Hartlepool, England, TS24 8AY

Director08 June 2016Active
30 Tintagel Close, Highfields, Hartlepool, TS27 3NA

Director20 June 1996Active
75 Gloucester Road, Rudgeway, Bristol, BS35 3QS

Director09 May 2000Active

People with Significant Control

Suez Recycling And Recovery North 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-07-20Capital

Capital alter shares redemption statement of capital.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation 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

Copyright © 2024. All rights reserved.