SHUKCO 320 LIMITED

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.00888788
CategoryPrivate Limited Company
Incorporated30 Sep 1966
Age57 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHUKCO 320 LIMITED is an active private limited company with number 00888788. It was incorporated 57 years, 7 months, 1 day ago, on 30 September 1966. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florent Thierry Antoine Duval

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Christopher Thorn

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Suez Recycling and Recovery Holdings Uk Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company

Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Christophe Andre Bernard Chapron

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES

Old address: Sita House, Grenfell Road Maidenhead Berkshire SL6 1ES

Change date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Andre Bernard Chapron

Change date: 2015-09-01

Documents

View document PDF

Legacy

Date: 15 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-07-15

Documents

View document PDF

Legacy

Date: 15 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/06/15

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Knight

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-06

Officer name: Mark Hedley Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-06

Officer name: David Courtenay Palmer-Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Mrs Joan Knight

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hemmings waste management LIMITED\certificate issued on 15/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Hedley Thompson

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Andre Bernard Chapron

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Courtenay Palmer-Jones

Change date: 2010-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark hedley thompson

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham mckenna-mayes

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr david courtenay palmer-jones

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director per-anders hjort

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: st gabriels road bristol BS5 0RU

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF


Some Companies

DMB COMPANIES LIMITED

74 GROVE LANE,BIRMINGHAM,B21 9HA

Number:07158135
Status:ACTIVE
Category:Private Limited Company

H1 AYAA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11537250
Status:ACTIVE
Category:Private Limited Company

HH LAW LIMITED

1ST FLOOR, ATLANTIC PAVILION,LIVERPOOL,L3 4AE

Number:06909220
Status:ACTIVE
Category:Private Limited Company

J.M. TRADING CO. LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:02794405
Status:ACTIVE
Category:Private Limited Company

RYDER AND WALLACE LIMITED

HARRISON STREET, LITTLE HULTON,MANCHESTER,M38 9AP

Number:04830460
Status:ACTIVE
Category:Private Limited Company

TIGERWATER LIMITED

STERLING FORD CENTURION COURT,ST. ALBANS,AL1 5JN

Number:04121696
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source