SUEZ RECYCLING AND RECOVERY SOUTHERN LTD
Overview
Company Name | SUEZ RECYCLING AND RECOVERY SOUTHERN LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01020153 |
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 SOUTHERN LTD?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY SOUTHERN 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 SOUTHERN LTD?
Company Name | From | Until |
---|---|---|
SHUKCO 348 LTD | Mar 25, 2016 | Mar 25, 2016 |
SITA SOUTHERN LIMITED | Jan 03, 2002 | Jan 03, 2002 |
A. & J. BULL (SOUTHERN) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
HEAVER ESTATES (SOUTHERN)LIMITED | Aug 09, 1971 | Aug 09, 1971 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?
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 SUEZ RECYCLING AND RECOVERY SOUTHERN 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 SOUTHERN LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 46 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||
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 | 37 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 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 | ||
Appointment of Mr David Courtenay Palmer-Jones as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY SOUTHERN 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 | 335847830001 | |||||||
SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | Chief Executive Officer | 265693300001 | ||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | Company Secretary | 3540250005 | |||||
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | Assistant Company Secretary | 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 | Company Director | 14038540002 | ||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 122645500006 | ||||
CHURCH, Stephen Philip | Director | 78 Windsor Avenue North Cheam SM3 9RX Sutton Surrey | British | Company Director | 14888050001 | |||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Managing Director | 28725450004 | ||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Managing Director | 121832680001 | |||||
MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | Company Director | 14038520001 | ||||
MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | Chairman And Managing Director | 71438230001 | |||||
MOXON, Terrence Frederick | Director | 19 Pointers Hill RH4 3PF Westcott Surrey | British | Sales Director | 14174250001 | |||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 125070620001 | ||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | Chief Executive Officer | 125070620001 | ||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Cheif Executive Officer | 125070620001 | ||||
SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | Company Director | 71437540001 | ||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | Financial Director | 10025660001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Recycling And Recovery South East 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