SUEZ RECYCLING AND RECOVERY SUFFOLK LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.07346155
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SUEZ RECYCLING AND RECOVERY SUFFOLK LTD is an active private limited company with number 07346155. It was incorporated 13 years, 10 months, 3 days ago, on 16 August 2010. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 12 Oct 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: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Arthur Mckenna-Mayes

Termination date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 28 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

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

Officer name: Mr Christopher Thorn

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Gary Mayson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: David Courtenay Palmer-Jones

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 03 Aug 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

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selcuk Vahyi Birler

Appointment date: 2016-03-03

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sita suffolk LIMITED\certificate issued on 24/03/16

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

Termination date: 2016-02-29

Officer name: Christophe Andre Bernard Chapron

Documents

View document PDF

Appoint person director company with name date

Date: 05 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

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

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

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

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

Change date: 2015-10-08

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

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr John James Scanlon

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: 04 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Andre Bernard Chapron

Change date: 2012-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 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: 14 Sep 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: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr John James Scanlon

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

Capital allotment shares

Date: 04 Oct 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 25,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Arthur Mckenna-Mayes

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Scanlon

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Courtenay Palmer-Jones

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITS & BOBS PRODUCTIONS LTD

43 KEELING HOUSE,LONDON,E2 6PG

Number:07068403
Status:ACTIVE
Category:Private Limited Company

BK FINANCIAL LIMITED

SUITE 5,SOUTHGATE,N14 5BP

Number:10220852
Status:ACTIVE
Category:Private Limited Company

GERALDBLAC LOGISTICS LTD

47 HUGHENDEN DRIVE,LEICESTER,LE2 7PX

Number:11396626
Status:ACTIVE
Category:Private Limited Company

HOPE IC LIMITED

118 FINN FARM ROAD,ASHFORD,TN25 7AB

Number:11718106
Status:ACTIVE
Category:Private Limited Company

INDIAN REGENCY LIMITED

OFFICE,SOUTHALL,UB1 3AD

Number:09475577
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KUBUDIRA LTD

13 STAMFORD CLOSE,LONDON,N15 4PX

Number:08774233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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