SHUKCO 350 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHUKCO 350 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01594364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHUKCO 350 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA WASTECARE LIMITEDNov 02, 2000Nov 02, 2000
    S.I.T.A. WASTECARE LIMITEDNov 02, 1998Nov 02, 1998
    BFI WASTECARE LIMITEDOct 22, 1986Oct 22, 1986
    WASTECARE LIMITEDAug 01, 1984Aug 01, 1984
    GIS WASTE SERVICES LIMITEDJul 04, 1983Jul 04, 1983
    GRANDMET WASTE SERVICES LIMITED Oct 29, 1981Oct 29, 1981

    What are the latest accounts for SHUKCO 350 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHUKCO 350 LTD?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for SHUKCO 350 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joan Knight as a secretary on May 06, 2025

    1 pagesTM02

    Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 13, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Annual return made up to Jun 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed sita wastecare LIMITED\certificate issued on 25/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2016

    RES15

    Who are the officers of SHUKCO 350 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWARATMIKA, Swaratmika
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    335847790001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    BritishSecretary80543820001
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Secretary
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    British43273480001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishDirector1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchGroup Finance Director122645500006
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchChief Finance Officer204851280002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishBusiness Executive20420300002
    GRAVESON, Gavin
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    Director
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    BritishDirector65681380001
    HESPE, David Anthony
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    Director
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    BritishDirector49244000001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishChief Executive Officer121832680001
    JOHNSON, Eric James
    32 Cherry Acre
    SL9 0SX Chalfont St Peter
    Buckinghamshire
    Director
    32 Cherry Acre
    SL9 0SX Chalfont St Peter
    Buckinghamshire
    BritishDirector45374910001
    KNOTT, David Robert
    1 Trimpley Close
    B93 8TF Dorridge
    West Midlands
    Director
    1 Trimpley Close
    B93 8TF Dorridge
    West Midlands
    BritishRegional Director73429850001
    LEAVER, John Frederick
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    Director
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    BritishManaging Director70385410001
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Director
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    BritishAccountant43273480001
    MORRIS, Phillip Arthur
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    Director
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    BritishCompany Director23390670001
    PALMER-JONES, David Courtenay
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandBritishCheif Executive Officer125070620001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishDirector40050710001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishDirector1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishCompany Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001
    VOLPI, John Patrick
    Spyglass 20 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    Director
    Spyglass 20 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    UsManaging Director24201040002
    WARD, Brian Eric
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    Director
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    EnglandBritishDirector7938140001

    Who are the persons with significant control of SHUKCO 350 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03475737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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