UKBizDB.co.uk

SUEZ UK ENVIRONMENT LTD

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

This company is commonly known as Suez Uk Environment Ltd. The company was founded 45 years ago and was given the registration number 01373225. 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 UK ENVIRONMENT LTD
Company Number:01373225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-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 February 2020Active
39 Church Road, Harlington, LU5 6LE

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

Secretary31 July 2003Active
4 Davis Close, Marlow, SL7 1SY

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

Secretary19 May 1999Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

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

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

Director01 February 2016Active
43 Lowndes Square, London, SW1X 9JL

Director-Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

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

Director07 May 1996Active
Oakhurst 7 Church Road, Haslemere, GU27 1BJ

Director-Active
5 Kington Rise, Claverdon, Warwick, CV35 8PN

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

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

Director31 May 2003Active
32 Cherry Acre, Chalfont St Peter, SL9 0SX

Director20 November 1995Active
Tregullow Horsell Park, Woking, GU21 4LW

Director-Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director19 May 1999Active
1 Gosditch, Ashton Keynes, Swindon, SN6 6NZ

Director10 August 1993Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director01 October 2008Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director-Active
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB

Director-Active
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG

Director-Active
4 Davis Close, Marlow, SL7 1SY

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

Director02 March 2001Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active
47 Duke Street, Windsor, SL4 1SH

Director-Active
Newton House, Newton, Kettering, NN14 1BW

Director19 May 1999Active
Poachers Lodge, Laverstoke Lane, Micheldever, SO21 3BA

Director-Active

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

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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Change 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
2015-10-30Address

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

Download

Copyright © 2024. All rights reserved.