SHUKCO 320 LIMITED
Overview
Company Name | SHUKCO 320 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00888788 |
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 SHUKCO 320 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHUKCO 320 LIMITED located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHUKCO 320 LIMITED?
Company Name | From | Until |
---|---|---|
HEMMINGS WASTE MANAGEMENT LIMITED | Mar 07, 1991 | Mar 07, 1991 |
HEMMINGS WASTE DISPOSAL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED | Sep 30, 1966 | Sep 30, 1966 |
What are the latest accounts for SHUKCO 320 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHUKCO 320 LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for SHUKCO 320 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||
Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Who are the officers of SHUKCO 320 LIMITED?
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 | 335847740001 | |||||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
HEMMINGS, Samuel | Secretary | Wychelm 11a Stoke Hill Stoke Bishop BS9 1JL Bristol Avon | British | 1591190001 | ||||||
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | 196945170001 | |||||||
MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
NICHOLS, Olive Mary | Secretary | 12 Clyde Park BS6 6RS Bristol Avon | British | Director | 1559100004 | |||||
THOMPSON, Mark Hedley | Secretary | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | British | Head Of Legal And Company Secretary | 135450680001 | |||||
BRADSHAW, Philip Gabriel | Director | 3 Briercliffe Road BS9 2DB Bristol Avon | British | Business Consultant | 15880001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Group Finanace Director | 122645500006 | ||||
CLUNIE, Patrick David | Director | 10 Waterford Close TA6 6UN Bridgwater Somerset | England | British | Finance Director | 62004880001 | ||||
COOMBS, Nigel James | Director | Dutch Road Farm Dutch Road Mark TA9 4QR Highbridge Somerset | British | Director | 17136900001 | |||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
FRANCIS, Michael Harvey | Director | 14 Hitchen Close Marshfield SN14 8LW Chippenham Wiltshire | British | Director | 21773750001 | |||||
FRAY, Neil Andrew | Director | Little Thatch New Road WR10 3AZ Eckington Worcestershire | British | Accountant | 105890760001 | |||||
GINGELL, Malcolm Paul | Director | 63 Applin Green Emersons Green BS16 7ES Bristol | British | Director | 95203560001 | |||||
HAIGH, Peter Joseph | Director | The Clock House East Harptree BS40 6BD Bristol | England | British | Chartered Accountant | 4571850001 | ||||
HEMMINGS, Olive Mabel | Director | Yew Trees 26 Cleeve Lawns Downend Bristol Avon | British | Director | 1559060001 | |||||
HEMMINGS, Samuel | Director | Wychelm 11a Stoke Hill Stoke Bishop BS9 1JL Bristol Avon | British | Director | 1591190001 | |||||
HEMMINGS, Samuel | Director | Birch House 21 Queens Gate Stoke Bishop BS9 1TZ Bristol | England | British | Director | 1591190002 | ||||
HEMMINGS, Samuel | Director | Yew Trees 26 Cleeve Lawns Downend Bristol Avon | British | Director | 1591180001 | |||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Director | 121832680001 | |||||
NICHOLS, Olive Mary | Director | 12 Clyde Park BS6 6RS Bristol Avon | British | Director | 1559100004 | |||||
PALMER-JONES, David Courtenay | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | England | British | Chief Executive Officer | 125070620001 | ||||
SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | Director | 6470660001 | ||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Director | 33971310004 | ||||
TAYLOR, Mark Anthony | Director | 70 Edgefield Road Whitchurch BS14 0ND Bristol | United Kingdom | British | Sales Director | 98887930001 | ||||
TAYLOR, Mark Anthony | Director | 70 Edgefield Road Whitchurch BS14 0ND Bristol | United Kingdom | British | Sales Director | 98887930001 | ||||
THOMAS, Peter Charles | Director | 42 Southdown Road Weatbury On Tyrm BS9 3NL Bristol Avon | England | British | Director | 125865030001 | ||||
WILSON, Nick | Director | 7 Trelawney Road BS6 6DX Bristol Avon | England | British | Finance Director | 115773190001 |
Who are the persons with significant control of SHUKCO 320 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hemmings Waste Management Limited | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Suez Recycling And Recovery Holdings Uk 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