SHUKCO 323 LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire
StatusACTIVE
Company No.02979819
CategoryPrivate Limited Company
Incorporated17 Oct 1994
Age29 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SHUKCO 323 LTD is an active private limited company with number 02979819. It was incorporated 29 years, 6 months, 28 days ago, on 17 October 1994. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

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 no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

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

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Florent Thierry Antoine Duval

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

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: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

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

Appoint person director company with name date

Date: 05 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

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

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: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

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: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Sita Holdings Uk Limited

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

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

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

Officer name: Mr Florent Thierry Antoine Duval

Change date: 2016-07-19

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: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Andre Bernard Chapron

Termination date: 2016-02-29

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

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: David Courtenay Palmer-Jones

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

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

Change date: 2015-10-20

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Christophe Andre Bernard Chapron

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Date: 2015-07-15

Capital : 1 GBP

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

Certificate change of name company

Date: 14 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sita mr LIMITED\certificate issued on 14/07/15

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hedley Thompson

Termination date: 2015-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-03

Officer name: Mrs Joan Knight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 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: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

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: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

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

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

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: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Hedley Thompson

Change date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Courtenay Palmer-Jones

Change date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Andre Bernard Chapron

Change date: 2010-10-17

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

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: 03 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director per-anders hjort

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr david courtenay palmer-jones

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easco (wheelers) LIMITED\certificate issued on 05/09/07

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: spc, atlas works, norwich road lenwade, norwich, norfolk NR9 5SN

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: spc atlas works, norwich road lenwade, norwich, norfolk NR9 5SH

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.B. wheeler & sons LIMITED\certificate issued on 04/08/06

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: fonnereau house, the street weybread, diss, norfolk IP21 5TL

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Feb 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF


Some Companies

ALDERHILL LIMITED

UNIT 5 BROADWAY BARNS,DEREHAM,NR19 2LQ

Number:05374986
Status:ACTIVE
Category:Private Limited Company

B J ROWLAND LIMITED

THE STATION HOUSE,WHALLEY,BB7 9RT

Number:10204012
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5391C) LIMITED

45 CHADWICK ROAD,WESTCLIFF ON SEA,SS0 8LD

Number:06085682
Status:ACTIVE
Category:Private Limited Company

REDBEDLAM U.K. LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:06343504
Status:ACTIVE
Category:Private Limited Company

SIDIQ LIMITED

108/110 WEST END LANE,LONDON,NW6 2LS

Number:08284147
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE PHONOGRAPH COMPANY LTD

ABACUS HOUSE,BOURNEMOUTH,BH5 2BN

Number:06644031
Status:ACTIVE
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