SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD
Overview
| Company Name | SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00295632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Company Name | From | Until |
|---|---|---|
| SHUKCO 347 LTD | Mar 25, 2016 | Mar 25, 2016 |
| SITA SOUTH EAST LIMITED | Jan 03, 2002 | Jan 03, 2002 |
| A.& J.BULL LIMITED | Dec 31, 1934 | Dec 31, 1934 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 42 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Joan Knight as a secretary on May 06, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWARATMIKA, Swaratmika | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | 335847860001 | |||||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 266799220001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 80543820001 | ||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
| CARTWRIGHT, Keith Charles | Director | Redwood Cottage Church Way Hurst Green RH8 9EA Oxted Surrey | England | British | 14038540002 | |||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 204851280002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| MATRAVERS, John Albert | Director | 31 Saddleback Way GU13 8UR Fleet Hampshire | British | 53589630001 | ||||||
| MILLS, Robert Anthony | Director | Headley Hill House Tilley Lane Headley KT18 6EP Epsom Surrey | United Kingdom | British | 53627840001 | |||||
| MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | 14038520001 | |||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| MOXON, Terrence Frederick | Director | 19 Pointers Hill RH4 3PF Westcott Surrey | British | 14174250001 | ||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 125070620001 | |||||
| PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | United Kingdom | British | 125070620001 | |||||
| SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | 71437540001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | 10025660001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shukco 340 Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0