SHUKCO 350 LTD
Overview
Company Name | SHUKCO 350 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01594364 |
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 350 LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHUKCO 350 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 SHUKCO 350 LTD?
Company Name | From | Until |
---|---|---|
SITA WASTECARE LIMITED | Nov 02, 2000 | Nov 02, 2000 |
S.I.T.A. WASTECARE LIMITED | Nov 02, 1998 | Nov 02, 1998 |
BFI WASTECARE LIMITED | Oct 22, 1986 | Oct 22, 1986 |
WASTECARE LIMITED | Aug 01, 1984 | Aug 01, 1984 |
GIS WASTE SERVICES LIMITED | Jul 04, 1983 | Jul 04, 1983 |
GRANDMET WASTE SERVICES LIMITED | Oct 29, 1981 | Oct 29, 1981 |
What are the latest accounts for SHUKCO 350 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 SHUKCO 350 LTD?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for SHUKCO 350 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joan Knight as a secretary on May 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sita wastecare LIMITED\certificate issued on 25/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of SHUKCO 350 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 | 335847790001 | |||||||
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 | 3540250005 | ||||||
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | Secretary | 80543820001 | |||||
MCCARTHY, Michael Christopher | Secretary | 24 Hatchgate Gardens Burnham SL1 8DD Slough Berkshire | British | 43273480001 | ||||||
SEARBY, Robert Anthony | Secretary | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Director | 1737470005 | |||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | Company Secretary | 50927090001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Group Finance Director | 122645500006 | ||||
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 | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Business Executive | 20420300002 | ||||
GRAVESON, Gavin | Director | 5 Kington Rise Claverdon CV35 8PN Warwick Warwickshire | British | Director | 65681380001 | |||||
HESPE, David Anthony | Director | 15 Birds Hill Road NN12 8NF Eastcote Northamptonshire | British | Director | 49244000001 | |||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Chief Executive Officer | 121832680001 | |||||
JOHNSON, Eric James | Director | 32 Cherry Acre SL9 0SX Chalfont St Peter Buckinghamshire | British | Director | 45374910001 | |||||
KNOTT, David Robert | Director | 1 Trimpley Close B93 8TF Dorridge West Midlands | British | Regional Director | 73429850001 | |||||
LEAVER, John Frederick | Director | 95 Gloucester Road BS35 2QS Rudgeway South Gloucester | British | Managing Director | 70385410001 | |||||
MCCARTHY, Michael Christopher | Director | 24 Hatchgate Gardens Burnham SL1 8DD Slough Berkshire | British | Accountant | 43273480001 | |||||
MORRIS, Phillip Arthur | Director | 4 Newville Weedon HP22 4NP Aylesbury Buckinghamshire | British | Company Director | 23390670001 | |||||
PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | British | Cheif Executive Officer | 125070620001 | ||||
PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | Director | 40050710001 | ||||
SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Director | 1737470005 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Company Director | 33971310004 | ||||
THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | Company Secretary | 50927090001 | ||||
VOLPI, John Patrick | Director | Spyglass 20 Donnay Close SL9 7PZ Gerrards Cross Buckinghamshire | Us | Managing Director | 24201040002 | |||||
WARD, Brian Eric | Director | Newton House Newton NN14 1BW Kettering Northamptonshire | England | British | Director | 7938140001 |
Who are the persons with significant control of SHUKCO 350 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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