NORTHUMBERLAND ENERGY RECOVERY LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.05934106
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBERLAND ENERGY RECOVERY LTD is an active private limited company with number 05934106. It was incorporated 17 years, 8 months, 7 days ago, on 13 September 2006. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-12

Officer name: Nathan John Wakefield

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr Abhimanyu Verma

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florent Thierry Antoine Duval

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Christopher Thorn

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Arthur Would

Termination date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Robin Quarry Carfrae

Appointment date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Graham Arthur Mckenna-Mayes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hedley Thompson

Appointment date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Paul Millsom

Termination date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Ian Anthony Sexton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Neil Peacock

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Gregor Scott Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Templeton

Appointment date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty O'brien

Termination date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Nathan John Wakefield

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Paul Millsom

Appointment date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Prior

Termination date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

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: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company

Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Steve Prior

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Termination date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Gregor Scott Jackson

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sita Uk Limited

Change date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Christophe Andre Bernard Chapron

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sita northumberland LIMITED\certificate issued on 09/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

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

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

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

Change date: 2015-09-01

Officer name: Mr Christophe Andre Bernard Chapron

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty O'brien

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Arthur Would

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Morton Smith

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr John Mcdonagh

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Exford

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Guy Howard Cato

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Neil Peacock

Appointment date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Andre Bernard Chapron

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gavin

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Arthur Mckenna-Mayes

Change date: 2010-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scanlon

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gavin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Scanlon

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 01 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-16

Officer name: Mr Graham Arthur Mckenna-Mayes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sita Uk Limited

Change date: 2010-09-13

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayayri Desai

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Howard Cato

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Watson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Exford

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Iain Watson

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Anthony Sexton

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr John James Scanlon

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Jonathan Morton Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Gayayri Desai

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Arthur Mckenna-Mayes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian peacock

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director salvatore santoro

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed william iain watson

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gayayri desai

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed salvatore santoro

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip hall

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed adrian neil peacock

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin exford

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr john james scanlon

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles dupont

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AMC STRATEGY LIMITED

1 NORTHWAY,ALTRINCHAM,WA14 1NN

Number:09138381
Status:ACTIVE
Category:Private Limited Company

BARRINGTON COURT (PAIGNTON) LIMITED

184 UNION STREET,TORQUAY,TQ2 5QP

Number:02279667
Status:ACTIVE
Category:Private Limited Company

BENOJO LIMITED

159 BOURNEMOUTH PARK ROAD,SOUTHEND-ON-SEA,SS2 5JN

Number:11684383
Status:ACTIVE
Category:Private Limited Company

ELMBOURNE JOINERY & INTERIORS LTD

58 ELMBORNE ROAD,BALHAM,SW17 8JJ

Number:10964124
Status:ACTIVE
Category:Private Limited Company
Number:08341158
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEW LIC HAWELI LTD

116 BLYTHSWOOD STREET,GLASGOW,G2 4EG

Number:SC583494
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